About

Registered Number: 05770699
Date of Incorporation: 05/04/2006 (18 years ago)
Company Status: Active
Registered Address: 198-200 Queenswood Drive, Leeds, West Yorkshire, LS6 3ND

 

Established in 2006, Premier Roofing & Building Services (Leeds) Ltd has its registered office in West Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Clarke, Allan Michael, Clarke, Andrew John, Clarke, Anthony John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Allan Michael 01 April 2007 - 1
CLARKE, Andrew John 01 April 2007 - 1
CLARKE, Anthony John 01 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 14 May 2019
PSC07 - N/A 14 May 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 10 May 2017
CH01 - Change of particulars for director 02 May 2017
CH01 - Change of particulars for director 02 May 2017
AA - Annual Accounts 10 January 2017
SH01 - Return of Allotment of shares 29 October 2016
RESOLUTIONS - N/A 29 September 2016
RESOLUTIONS - N/A 29 September 2016
CC04 - Statement of companies objects 29 September 2016
SH08 - Notice of name or other designation of class of shares 29 September 2016
AR01 - Annual Return 23 May 2016
TM02 - Termination of appointment of secretary 23 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 03 May 2013
CH01 - Change of particulars for director 02 April 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 04 March 2009
363s - Annual Return 18 April 2008
AA - Annual Accounts 02 April 2008
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
395 - Particulars of a mortgage or charge 26 June 2007
395 - Particulars of a mortgage or charge 19 June 2007
363s - Annual Return 12 June 2007
287 - Change in situation or address of Registered Office 25 April 2007
288a - Notice of appointment of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
287 - Change in situation or address of Registered Office 18 August 2006
NEWINC - New incorporation documents 05 April 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 June 2007 Outstanding

N/A

Debenture 12 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.