PREMCREST LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD8 0HR

Company number 01071218
Status Active
Incorporation Date 11 September 1972
Company Type Private Limited Company
Address ALLIANCE HOUSE, YORK STREET, BRADFORD, WEST YORKSHIRE, BD8 0HR
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 . The most likely internet sites of PREMCREST LIMITED are www.premcrest.co.uk, and www.premcrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. Premcrest Limited is a Private Limited Company. The company registration number is 01071218. Premcrest Limited has been working since 11 September 1972. The present status of the company is Active. The registered address of Premcrest Limited is Alliance House York Street Bradford West Yorkshire Bd8 0hr. . HILL, Daniel is a Secretary of the company. ZAFIR, Mohammed is a Director of the company. Secretary AULT, Janet has been resigned. Secretary DOBSON, Sylvia has been resigned. Secretary NASIR, Mohammed has been resigned. Director AULT, Duncan has been resigned. Director AULT, Janet has been resigned. Director DOBSON, David has been resigned. Director DOBSON, Sylvia has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".


Current Directors

Secretary
HILL, Daniel
Appointed Date: 06 October 2007

Director
ZAFIR, Mohammed
Appointed Date: 06 December 2006
53 years old

Resigned Directors

Secretary
AULT, Janet
Resigned: 10 January 2007
Appointed Date: 14 August 1995

Secretary
DOBSON, Sylvia
Resigned: 13 August 1995

Secretary
NASIR, Mohammed
Resigned: 06 October 2007
Appointed Date: 10 January 2007

Director
AULT, Duncan
Resigned: 10 January 2007
Appointed Date: 14 August 1995
77 years old

Director
AULT, Janet
Resigned: 10 January 2007
Appointed Date: 14 August 1995
76 years old

Director
DOBSON, David
Resigned: 13 August 1995
91 years old

Director
DOBSON, Sylvia
Resigned: 13 August 1995
94 years old

Persons With Significant Control

Mr Mohammed Zafir
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Zamurat Bi
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMCREST LIMITED Events

06 Feb 2017
Confirmation statement made on 28 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Jan 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100

...
... and 77 more events
22 Feb 1988
Accounts made up to 25 June 1987

22 Feb 1988
Return made up to 05/01/88; full list of members

04 Dec 1986
Accounts for a small company made up to 25 June 1986

04 Dec 1986
Return made up to 03/12/86; full list of members

11 Sep 1972
Incorporation

PREMCREST LIMITED Charges

22 September 2010
Legal charge
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 alliance house york street bradford yorkshire t/no…
10 January 2007
Debenture
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Fixed and floating charges over all property and assets…