Company NamePremier (North West) Limited
DirectorStewart Vincent Cusick
Company StatusActive
Company Number06481262
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Stewart Vincent Cusick
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Thorn Road
Swinton
Manchester
M27 5GT
Secretary NameDonna Michelle Cusick
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Thorn Road
Swinton
Manchester
M27 5GT

Contact

Websitepremiernorthwestltd.co.uk
Email address[email protected]
Telephone07 815822576
Telephone regionMobile

Location

Registered Address207 Knutsford Road, Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

65 at £1Stewart Vincent Cusick
65.00%
Ordinary
35 at £1Donna Michelle Cusick
35.00%
Ordinary

Financials

Year2014
Net Worth£762
Cash£13,623
Current Liabilities£43,584

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

27 January 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
23 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
10 July 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
22 June 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (5 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 June 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(2 pages)
9 June 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(2 pages)
9 June 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(2 pages)
17 February 2010Director's details changed for Stewart Vincent Cusick on 23 January 2010 (2 pages)
17 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Stewart Vincent Cusick on 23 January 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2009Return made up to 23/01/09; full list of members (3 pages)
9 February 2009Return made up to 23/01/09; full list of members (3 pages)
12 August 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
12 August 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
10 April 2008Director's change of particulars / stuart cusick / 10/04/2008 (2 pages)
10 April 2008Director's change of particulars / stuart cusick / 10/04/2008 (2 pages)
23 January 2008Incorporation (16 pages)
23 January 2008Incorporation (16 pages)