PREMIER ROOFING AND CLADDING LTD

6 Paddock Rise, Wigan, WN6 8QB, England
StatusACTIVE
Company No.09459332
CategoryPrivate Limited Company
Incorporated26 Feb 2015
Age9 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

PREMIER ROOFING AND CLADDING LTD is an active private limited company with number 09459332. It was incorporated 9 years, 4 months, 8 days ago, on 26 February 2015. The company address is 6 Paddock Rise, Wigan, WN6 8QB, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Jun 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-27

Psc name: Mrs Danielle Mcdonald

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Andrew Mcdonald

Notification date: 2023-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Danielle Mcdonald

Notification date: 2023-02-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Danielle Fairhurst

Cessation date: 2023-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Danielle Fairhurst

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-25

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 25 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-16

Old address: 30 Falkirk Grove Wigan WN5 9XT

New address: 6 Paddock Rise Wigan WN6 8QB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 25 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-25

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2019

Action Date: 06 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-06

Capital : 2 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Gazette notice compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2018

Action Date: 25 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Andrew Mcdonald

Appointment date: 2018-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2017

Action Date: 25 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2016

Action Date: 25 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Danielle Fairhurst

Termination date: 2016-02-25

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Apr 2015

Action Date: 25 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-31

Old address: 1St Floor 2 Woodberry Grove Finchley London N12 0DR England

New address: 30 Falkirk Grove Wigan WN5 9XT

Documents

View document PDF

Incorporation company

Date: 26 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AECR UK INVESTMENT I LIMITED

C/O BRODIES,GLASGOW,G1 3BX

Number:SC627974
Status:ACTIVE
Category:Private Limited Company

BRC ACCOUNTANTS PKL LIMITED

ALDWYCH HOUSE,ANDOVER,SP10 2EA

Number:11318648
Status:ACTIVE
Category:Private Limited Company

LIVE-LINK COMMUNICATIONS LIMITED

6 MILRIG COTTAGE,WEST LOTHIAN,EH27 8DE

Number:SC119718
Status:ACTIVE
Category:Private Limited Company

MANOR COURT (LEAMINGTON) LIMITED

SIX OLTON BRIDGE 245,SOLIHULL,B92 7AH

Number:04939846
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRIME HOME INVESTMENTS NW LONDON LTD

16 UPPER TOOTING ROAD,LONDON,SW17 7PG

Number:08493380
Status:ACTIVE
Category:Private Limited Company

SOLNA SOLUTIONS LTD

FLAT 6, 75,TUNBRIDGE WELLS,TN4 8BG

Number:10323795
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source