About

Registered Number: 05752315
Date of Incorporation: 22/03/2006 (19 years ago)
Company Status: Active
Registered Address: Office 2 The Old Bank Chambers, 37 Market Place, Thirsk, North Yorkshire, YO7 1HA

 

Founded in 2006, Premier Design Surveys Ltd have registered office in North Yorkshire, it's status at Companies House is "Active". The current directors of this organisation are listed as Almack, Peter, Robson, James, Simpson, Jackie, Simpson, Geoffrey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALMACK, Peter 22 March 2006 - 1
ROBSON, James 22 March 2006 - 1
SIMPSON, Geoffrey 22 March 2006 26 January 2010 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Jackie 22 March 2006 26 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 26 April 2019
CH01 - Change of particulars for director 04 January 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 10 July 2012
AD01 - Change of registered office address 08 June 2012
AR01 - Annual Return 29 March 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AA - Annual Accounts 12 January 2011
AD01 - Change of registered office address 04 May 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
TM02 - Termination of appointment of secretary 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
RESOLUTIONS - N/A 03 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 05 August 2009
GAZ1 - First notification of strike-off action in London Gazette 21 July 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 26 January 2009
AAMD - Amended Accounts 02 July 2008
AA - Annual Accounts 22 May 2008
363s - Annual Return 23 May 2007
NEWINC - New incorporation documents 22 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.