PREMIER BUILDING SUPPLIES LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 5JL
Company number 04250780
Status Active
Incorporation Date 12 July 2001
Company Type Private Limited Company
Address 38 JOHN STREET, COMPSTALL, STOCKPORT, CHESHIRE, SK6 5JL
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 300 . The most likely internet sites of PREMIER BUILDING SUPPLIES LIMITED are www.premierbuildingsupplies.co.uk, and www.premier-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Premier Building Supplies Limited is a Private Limited Company. The company registration number is 04250780. Premier Building Supplies Limited has been working since 12 July 2001. The present status of the company is Active. The registered address of Premier Building Supplies Limited is 38 John Street Compstall Stockport Cheshire Sk6 5jl. The company`s financial liabilities are £41.23k. It is £-37.23k against last year. And the total assets are £259.63k, which is £-11.2k against last year. HOWARTH, John Graham is a Secretary of the company. HOWARTH, John Graham is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary DAWSON, Darren Scott has been resigned. Secretary HOWARTH, John Graham has been resigned. Director DAWSON, Darren Scott has been resigned. Director MORRIS, David Robert has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


premier building supplies Key Finiance

LIABILITIES £41.23k
-48%
CASH n/a
TOTAL ASSETS £259.63k
-5%
All Financial Figures

Current Directors

Secretary
HOWARTH, John Graham
Appointed Date: 16 June 2008

Director
HOWARTH, John Graham
Appointed Date: 12 July 2001
67 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 12 July 2001
Appointed Date: 12 July 2001

Secretary
DAWSON, Darren Scott
Resigned: 16 June 2008
Appointed Date: 12 July 2001

Secretary
HOWARTH, John Graham
Resigned: 09 March 2006
Appointed Date: 12 July 2001

Director
DAWSON, Darren Scott
Resigned: 30 June 2009
Appointed Date: 12 July 2001
54 years old

Director
MORRIS, David Robert
Resigned: 17 February 2006
Appointed Date: 01 October 2004
55 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 12 July 2001
Appointed Date: 12 July 2001

Persons With Significant Control

Mr John Graham Howarth
Notified on: 12 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lesley Howarth
Notified on: 12 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIER BUILDING SUPPLIES LIMITED Events

21 Jul 2016
Confirmation statement made on 12 July 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 31 July 2015
28 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 300

09 Apr 2015
Total exemption small company accounts made up to 31 July 2014
24 Jul 2014
Annual return made up to 12 July 2014 with full list of shareholders
...
... and 46 more events
20 Jul 2001
Secretary resigned
20 Jul 2001
Registered office changed on 20/07/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN
20 Jul 2001
New secretary appointed;new director appointed
20 Jul 2001
New secretary appointed;new director appointed
12 Jul 2001
Incorporation

PREMIER BUILDING SUPPLIES LIMITED Charges

19 August 2003
Debenture
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…