PREMIER PRE - CAST DEVELOPMENTS LIMITED
Overview
| Company Name | PREMIER PRE - CAST DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04948774 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PREMIER PRE - CAST DEVELOPMENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PREMIER PRE - CAST DEVELOPMENTS LIMITED located?
| Registered Office Address | Pound Bank House Pound Bank Rock DY14 9RE Kidderminster England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PREMIER PRE - CAST DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PREMIER PRE - CAST DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Oct 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 30, 2025 |
| Overdue | No |
What are the latest filings for PREMIER PRE - CAST DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Oct 30, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Oct 30, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Mr Stuart John Thackaberry as a person with significant control on Oct 25, 2024 | 2 pages | PSC04 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Oct 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Registered office address changed from Pound Bank House Pound Bank Rock Kidderminster Worcester RY14 9RE United Kingdom to Pound Bank House Pound Bank Rock Kidderminster DY14 9RE on Dec 02, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 30, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Oct 30, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Oct 30, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Oct 30, 2019 with updates | 4 pages | CS01 | ||
Registered office address changed from Springfield House 45 Welsh Back Bristol BS1 4AG to Pound Bank House Pound Bank Rock Kidderminster Worcester RY14 9RE on Oct 14, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Oct 30, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Oct 30, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||
Confirmation statement made on Oct 30, 2016 with updates | 6 pages | CS01 | ||
Termination of appointment of James Nicholas Gillies Hawkins as a secretary on Sep 28, 2012 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||
Who are the officers of PREMIER PRE - CAST DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THACKABERRY, Stuart John | Director | Pound Bank Rock DY14 9RE Kidderminster Pound Bank House Worcs United Kingdom | England | British | 103931700001 | |||||
| ALLERT, Joanne | Secretary | 33 Lundhill Grove Wombwell S73 0QZ Barnsley South Yorkshire | British | 94043960001 | ||||||
| HAWKINS, James Nicholas Gillies | Secretary | New Court Llanllowell Lane Llanllowell NP15 1NH Usk Monmouthshire | British | 102387800001 | ||||||
| THACKABERRY, Sandra Mary | Secretary | Pound Bank House Pound Bank, Rock DY14 9RE Kidderminster Worcestershire | English | 119666170001 | ||||||
| THACKABERRY, Stuart John | Secretary | Pound Bank House Pound Bank DY14 9RE Kidderminster Worcs | British | 103931700001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| ALLERT, Godson | Director | 48 Rimmington Road Wombwell S73 8DQ Barnsley South Yorkshire | United Kingdom | British | 94043850002 | |||||
| CARLING, Ian | Director | Fosse Cottages Brokenborough SN16 0QZ Malmesbury Wiltshire | United Kingdom | British | 5182770001 | |||||
| LLOYD, Terence David | Director | 5 Butterton Close Staincross S75 6JE Barnsley South Yorkshire | British | 94043890001 | ||||||
| THACKABERRY, Stuart John | Director | Pound Bank House Pound Bank DY14 9RE Kidderminster Worcs | England | British | 103931700001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of PREMIER PRE - CAST DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stuart John Thackaberry | Oct 27, 2016 | Pound Bank Rock DY14 9RE Kidderminster Pound Bank House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0