PREMIER WORSTEDS OF YORK LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD4 6BB

Company number 03324974
Status Active
Incorporation Date 27 February 1997
Company Type Private Limited Company
Address MOLE HOUSE, SCAR GROVE NEWSOME, HUDDERSFIELD, HD4 6BB
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 2 . The most likely internet sites of PREMIER WORSTEDS OF YORK LIMITED are www.premierworstedsofyork.co.uk, and www.premier-worsteds-of-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Premier Worsteds of York Limited is a Private Limited Company. The company registration number is 03324974. Premier Worsteds of York Limited has been working since 27 February 1997. The present status of the company is Active. The registered address of Premier Worsteds of York Limited is Mole House Scar Grove Newsome Huddersfield Hd4 6bb. The company`s financial liabilities are £60k. It is £45.36k against last year. And the total assets are £24.18k, which is £-42.52k against last year. HARRISON, Sarah is a Secretary of the company. HARRISON, Stephen is a Director of the company. Secretary HARRISON, Angela has been resigned. Secretary HARRISON, Stephen has been resigned. Nominee Secretary WILLIAMS, Philip Hugh has been resigned. Director HARRISON, Karen has been resigned. Nominee Director WOOLFORD, Leigh James has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


premier worsteds of york Key Finiance

LIABILITIES £60k
+309%
CASH n/a
TOTAL ASSETS £24.18k
-64%
All Financial Figures

Current Directors

Secretary
HARRISON, Sarah
Appointed Date: 30 January 2007

Director
HARRISON, Stephen
Appointed Date: 27 February 1997
67 years old

Resigned Directors

Secretary
HARRISON, Angela
Resigned: 29 January 2007
Appointed Date: 27 June 2001

Secretary
HARRISON, Stephen
Resigned: 27 June 2001
Appointed Date: 27 February 1997

Nominee Secretary
WILLIAMS, Philip Hugh
Resigned: 27 February 1997
Appointed Date: 27 February 1997

Director
HARRISON, Karen
Resigned: 27 June 2001
Appointed Date: 27 February 1997
68 years old

Nominee Director
WOOLFORD, Leigh James
Resigned: 27 February 1997
Appointed Date: 27 February 1997
66 years old

Persons With Significant Control

Stephen Harrison
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – 75% or more

PREMIER WORSTEDS OF YORK LIMITED Events

03 Mar 2017
Confirmation statement made on 27 February 2017 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2

...
... and 43 more events
26 Mar 1997
New secretary appointed;new director appointed
26 Mar 1997
Registered office changed on 26/03/97 from: the company shop 82 whitchurch road cardiff CF4 3LX
26 Mar 1997
Director resigned
26 Mar 1997
Secretary resigned
27 Feb 1997
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.