Warrington
Cheshire
WA4 2QL
Director Name | Mr John Anthony Morris |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2009(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Director Name | Patricia Eddison |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wrigley Head Failsworth Manchester Lancashire M35 9BS |
Director Name | Wilfred Melvyn Eddison |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wrigley Head Failsworth Manchester Lancashire M35 9BS |
Secretary Name | Gillian Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Winster Road Eccles Manchester Lancashire M30 7DP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | premiernorthwestltd.co.uk |
---|
Registered Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | John Morris 31.25% Ordinary B |
---|---|
50 at £1 | Stephen Douglas Harley 31.25% Ordinary B |
30 at £1 | John Morris 18.75% Ordinary A |
30 at £1 | Stephen Douglas Harley 18.75% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £452,503 |
Cash | £143,930 |
Current Liabilities | £185,603 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
8 February 2024 | Change of details for Mr John Morris as a person with significant control on 13 September 2022 (2 pages) |
---|---|
10 January 2024 | Confirmation statement made on 10 January 2024 with updates (4 pages) |
13 September 2023 | Unaudited abridged accounts made up to 31 January 2023 (9 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with updates (4 pages) |
3 January 2023 | Termination of appointment of Stephen Douglas Harley as a director on 24 December 2022 (1 page) |
3 January 2023 | Cessation of Stephen Douglas Harley as a person with significant control on 13 September 2022 (1 page) |
14 November 2022 | Cancellation of shares. Statement of capital on 13 September 2022
|
14 November 2022 | Resolutions
|
14 November 2022 | Purchase of own shares.
|
26 October 2022 | Resolutions
|
26 October 2022 | Cancellation of shares. Statement of capital on 13 September 2022
|
30 September 2022 | Unaudited abridged accounts made up to 31 January 2022 (9 pages) |
11 January 2022 | Confirmation statement made on 10 January 2022 with updates (4 pages) |
28 September 2021 | Unaudited abridged accounts made up to 31 January 2021 (9 pages) |
12 January 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
30 September 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
23 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
23 April 2019 | Director's details changed for Mr John Anthony Morris on 17 April 2019 (2 pages) |
17 April 2019 | Change of details for Mr John Morris as a person with significant control on 17 April 2019 (2 pages) |
17 April 2019 | Change of details for Mr Stephen Douglas Harley as a person with significant control on 17 April 2019 (2 pages) |
17 April 2019 | Director's details changed for Mr Stephen Douglas Harley on 17 April 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
20 September 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
14 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
27 April 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
16 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
5 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
28 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Cancellation of shares. Statement of capital on 16 February 2012
|
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
16 February 2012 | Cancellation of shares. Statement of capital on 16 February 2012
|
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
23 March 2011 | Termination of appointment of Wilfred Eddison as a director (1 page) |
23 March 2011 | Termination of appointment of Wilfred Eddison as a director (1 page) |
23 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
18 November 2010 | Director's details changed for Mr John Anthony Morris on 1 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Mr John Anthony Morris on 1 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Stephen Douglas Harley on 1 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Mr John Anthony Morris on 1 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Stephen Douglas Harley on 1 November 2010 (2 pages) |
18 November 2010 | Termination of appointment of a director (1 page) |
18 November 2010 | Termination of appointment of a director (1 page) |
18 November 2010 | Director's details changed for Stephen Douglas Harley on 1 November 2010 (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
19 May 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Stephen Douglas Harley on 10 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Stephen Douglas Harley on 10 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Patricia Eddison on 10 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr John Anthony Morris on 10 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr John Anthony Morris on 10 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Patricia Eddison on 10 January 2010 (2 pages) |
8 April 2010 | Termination of appointment of Patricia Eddison as a director (1 page) |
8 April 2010 | Termination of appointment of Patricia Eddison as a director (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 February 2009 | Appointment terminated secretary gillian morris (1 page) |
11 February 2009 | Director appointed mr john anthony morris (1 page) |
11 February 2009 | Director appointed mr john anthony morris (1 page) |
11 February 2009 | Appointment terminated secretary gillian morris (1 page) |
10 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
28 February 2008 | Resolutions
|
28 February 2008 | Resolutions
|
20 February 2008 | Registered office changed on 20/02/08 from: 19 winster road, pellgreen eccles manchester M30 7DP (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 19 winster road, pellgreen eccles manchester M30 7DP (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Incorporation (13 pages) |
10 January 2008 | Incorporation (13 pages) |