PREMIER CONTRACTORS (SOUTH WEST) LIMITED
Overview
| Company Name | PREMIER CONTRACTORS (SOUTH WEST) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06346499 |
| 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 CONTRACTORS (SOUTH WEST) LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is PREMIER CONTRACTORS (SOUTH WEST) LIMITED located?
| Registered Office Address | Cardrew House Cardrew Industrial Estate TR15 1SP Redruth England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PREMIER CONTRACTORS (SOUTH WEST) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for PREMIER CONTRACTORS (SOUTH WEST) LIMITED?
| Last Confirmation Statement Made Up To | Aug 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 15, 2025 |
| Overdue | No |
What are the latest filings for PREMIER CONTRACTORS (SOUTH WEST) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 15, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2024 | 12 pages | AA | ||||||||||||||
Termination of appointment of Peter Alan Willis as a director on May 30, 2025 | 1 pages | TM01 | ||||||||||||||
Cessation of Premier Contractors (Properties) Limited as a person with significant control on Jan 16, 2025 | 1 pages | PSC07 | ||||||||||||||
Notification of Contractors Holdings Limited as a person with significant control on Jan 16, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Simon Dean Johns as a person with significant control on Jan 16, 2025 | 1 pages | PSC07 | ||||||||||||||
Cessation of Gillian Johns as a person with significant control on Jan 16, 2025 | 1 pages | PSC07 | ||||||||||||||
Notification of Premier Contractors (Properties) Limited as a person with significant control on Jan 16, 2025 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Aug 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Aug 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Aug 17, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Aug 17, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 11 pages | AA | ||||||||||||||
Second filing for the appointment of Mr Peter Willis as a director | 3 pages | RP04AP01 | ||||||||||||||
Director's details changed for Mr Peter Willis on Jan 02, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Aug 17, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Mrs Gillian Johns as a person with significant control on Nov 11, 2019 | 2 pages | PSC04 | ||||||||||||||
Notification of Simon Dean Johns as a person with significant control on Nov 11, 2019 | 2 pages | PSC01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Sub-division of shares on Nov 11, 2019 | 4 pages | SH02 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Who are the officers of PREMIER CONTRACTORS (SOUTH WEST) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNS, Simon Dean | Director | Cardrew Industrial Estate TR15 1SP Redruth Cardrew House England | England | British | 246787320001 | |||||
| SCHOFIELD, Jacki | Secretary | 27 East End TR15 2EJ Redruth Cornwall | British | 124716320001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| DUBOWSKI, Lukasz | Director | Adelaide Road TR15 2HQ Redruth 46 Cornwall United Kingdom | United Kingdom | Polish | 155187250001 | |||||
| KOWALSKI, Jaroslaw | Director | Ruthin Close LU1 5EN Luton Flat 20 Furley Lodge England | England | Polish | 165026250003 | |||||
| PULLEN, Gillian | Director | Adelaide Road TR15 2HQ Redruth 46 Cornwall | England | British | 149825920002 | |||||
| PULLEN, Gillian | Director | Adelaide Road TR15 2HQ Redruth 46 Cornwall United Kingdom | United Kingdom | British | 150430680001 | |||||
| SCHOFIELD, Leonard Oxley | Director | 27 East End TR15 2EJ Redruth Cornwall | British | 124716330001 | ||||||
| WILLIS, Peter Alan | Director | Cardrew Industrial Estate TR15 1SP Redruth Cardrew House England | United Kingdom | British | 246787400002 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of PREMIER CONTRACTORS (SOUTH WEST) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Premier Contractors (Properties) Limited | Jan 16, 2025 | Cardrew Industrial Estate TR15 1SP Redruth Cardrew House England | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Contractors Holdings Limited | Jan 16, 2025 | Cardrew Industrial Estate TR15 1SP Redruth Cardrew House England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Simon Dean Johns | Nov 11, 2019 | Cardrew Industrial Estate TR15 1SP Redruth Cardrew House England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mrs Gillian Johns | Apr 06, 2016 | Cardrew Industrial Estate TR15 1SP Redruth Cardrew House England | Yes | ||||
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