-
PREMIER BUILDING AND ENGINEERING SERVICES UK LIMITED - 48, Spindlewood, Elloughton, Brough, United Kingdom
Company Information
- Company registration number
- 04499135
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 48
- Spindlewood
- Elloughton
- Brough
- North Humberside
- HU15 1LL
- England 48, Spindlewood, Elloughton, Brough, North Humberside, HU15 1LL, England UK
Management
- Managing Directors
- FINN, Owen Francis
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-07-30
- Dissolved on
- 2023-01-24
- SIC/NACE
- 25990
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- PREMIER BUILDING UK LIMITED
- Filing of Accounts
- Due Date: 2016-10-31
- Last Date: 2015-01-31
- Last Return Made Up To:
- 2016-01-31
- Annual Return
- Due Date: 2017-02-14
- Last Date:
-
PREMIER BUILDING AND ENGINEERING SERVICES UK LIMITED Company Description
- PREMIER BUILDING AND ENGINEERING SERVICES UK LIMITED is a ltd registered in United Kingdom with the Company reg no 04499135. Its current trading status is "closed". It was registered 2002-07-30. It was previously called PREMIER BUILDING UK LIMITED. It has declared SIC or NACE codes as "25990". It has 1 director The latest accounts are filed up to 2015-01-31. The latest annual return was filed up to 2016-01-31.It can be contacted at 48 .
Get PREMIER BUILDING AND ENGINEERING SERVICES UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Premier Building And Engineering Services Uk Limited - 48, Spindlewood, Elloughton, Brough, United Kingdom
Did you know? kompany provides original and official company documents for PREMIER BUILDING AND ENGINEERING SERVICES UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
restoration-order-of-court (2020-02-13) - AC92
keyboard_arrow_right 2017
-
gazette-dissolved-voluntary (2017-01-24) - GAZ2(A)
keyboard_arrow_right 2016
-
dissolution-application-strike-off-company (2016-10-31) - DS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-01) - AR01
-
gazette-notice-voluntary (2016-11-08) - GAZ1(A)
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-28) - AA
-
change-account-reference-date-company-previous-shortened (2015-10-28) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-07-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-12) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-05) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-10-29) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-24) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-18) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-22) - AR01
-
termination-secretary-company-with-name (2012-02-10) - TM02
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-31) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-15) - AR01
-
change-person-director-company-with-change-date (2010-09-15) - CH01
-
change-person-director-company-with-change-date (2010-09-14) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-16) - AA
-
legacy (2009-08-13) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-22) - AA
-
legacy (2008-10-16) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-10-23) - AA
-
legacy (2007-08-21) - 363s
keyboard_arrow_right 2006
-
legacy (2006-11-01) - 88(3)
-
legacy (2006-11-01) - 88(2)R
-
accounts-amended-with-made-up-date (2006-10-26) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2006-10-18) - AA
-
legacy (2006-08-15) - 363s
-
legacy (2006-01-27) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-10-21) - AA
keyboard_arrow_right 2004
-
legacy (2004-12-14) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-05-28) - AA
-
legacy (2004-03-16) - 225
keyboard_arrow_right 2003
-
legacy (2003-08-29) - 363s
-
legacy (2003-09-17) - 287
keyboard_arrow_right 2002
-
legacy (2002-10-25) - 288a
-
legacy (2002-10-25) - 287
-
certificate-change-of-name-company (2002-10-08) - CERTNM
-
legacy (2002-08-08) - 287
-
legacy (2002-08-08) - 288b
-
legacy (2002-10-26) - 288a
-
incorporation-company (2002-07-30) - NEWINC