Reddish
Stockport
Cheshire
SK5 7JF
Director Name | Mrs Susan Linda Briscoe |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2008(7 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 05 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Redland Avenue Reddish Stockport Cheshire SK5 7JF |
Secretary Name | Mrs Susan Linda Briscoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2008(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 05 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Redland Avenue Reddish Stockport Cheshire SK5 7JF |
Director Name | Eric Martin John Appleby |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Role | Leasing Consultant |
Correspondence Address | 8 Nevill Road Bramhall Stockport Cheshire SK7 3ET |
Secretary Name | Margaret Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 492 Hempshaw Lane Stockport Cheshire SK2 5TL |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | premier-lease.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4420000 |
Telephone region | Manchester |
Registered Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
50 at £100 | David Andrew Briscoe 50.00% Ordinary |
---|---|
50 at £100 | Susan Linda Briscoe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £345 |
Cash | £13 |
Current Liabilities | £19,815 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
22 September 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
16 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
18 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 September 2017 | Notification of Susan Linda Briscoe as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Notification of David Briscoe as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Notification of Susan Linda Briscoe as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Notification of David Briscoe as a person with significant control on 6 April 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
24 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2010 | Director's details changed for David Andrew Briscoe on 13 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Susan Linda Briscoe on 13 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Susan Linda Briscoe on 13 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for David Andrew Briscoe on 13 September 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Appointment terminated director eric appleby (1 page) |
15 December 2008 | Appointment terminated director eric appleby (1 page) |
7 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
27 August 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
27 August 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
19 August 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
19 August 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
19 August 2008 | Secretary appointed susan linda briscoe (1 page) |
19 August 2008 | Secretary appointed susan linda briscoe (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 492 hempshaw lane stockport cheshire SK2 5TL (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 492 hempshaw lane stockport cheshire SK2 5TL (1 page) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
22 November 2007 | Return made up to 14/09/07; full list of members (2 pages) |
22 November 2007 | Return made up to 14/09/07; full list of members (2 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
5 October 2006 | Return made up to 14/09/06; full list of members (6 pages) |
5 October 2006 | Return made up to 14/09/06; full list of members (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
8 November 2005 | Return made up to 14/09/05; full list of members (6 pages) |
8 November 2005 | Return made up to 14/09/05; full list of members (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
29 October 2004 | Return made up to 14/09/04; full list of members (6 pages) |
29 October 2004 | Return made up to 14/09/04; full list of members (6 pages) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | Secretary resigned (1 page) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
6 January 2004 | Return made up to 14/09/03; full list of members (6 pages) |
6 January 2004 | Return made up to 14/09/03; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
16 October 2002 | Return made up to 14/09/02; no change of members (6 pages) |
16 October 2002 | Return made up to 14/09/02; no change of members (6 pages) |
10 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
10 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
21 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Resolutions
|
10 October 2000 | Ad 19/09/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Ad 19/09/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Resolutions
|
19 September 2000 | Incorporation (14 pages) |
19 September 2000 | Incorporation (14 pages) |