Company NamePremier Aluminium Systems Ltd
DirectorsZia Mirza and Joanne Moseley
Company StatusActive
Company Number05615179
CategoryPrivate Limited Company
Incorporation Date8 November 2005(18 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Zia Mirza
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2005(3 weeks after company formation)
Appointment Duration18 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
Director NameMiss Joanne Moseley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2005(3 weeks after company formation)
Appointment Duration18 years, 5 months
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
Secretary NameMiss Joanne Moseley
NationalityBritish
StatusCurrent
Appointed29 November 2005(3 weeks after company formation)
Appointment Duration18 years, 5 months
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
Director NameThomas Lee
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Eldon Close
Audenshaw
Manchester
M34 5FD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteshopfronts.com
Telephone0845 0940044
Telephone regionUnknown

Location

Registered Address232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Zia Mirza
100.00%
Ordinary

Financials

Year2014
Net Worth£901,501
Cash£276,790
Current Liabilities£110,652

Accounts

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

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

18 July 2008Delivered on: 25 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a victor mill tame street stalybridge by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 February 2008Delivered on: 16 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 July 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
6 May 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
9 June 2017Satisfaction of charge 2 in full (2 pages)
9 June 2017Satisfaction of charge 1 in full (1 page)
9 June 2017Satisfaction of charge 1 in full (1 page)
9 June 2017Satisfaction of charge 2 in full (2 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 50
(6 pages)
30 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 50
(6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 50
(4 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 50
(4 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 50
(4 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 50
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
27 March 2013Secretary's details changed for Miss Joanne Moseley on 27 March 2013 (1 page)
27 March 2013Director's details changed for Mr Zia Mirza on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Zia Mirza on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Miss Joanne Moseley on 27 March 2013 (2 pages)
27 March 2013Secretary's details changed for Miss Joanne Moseley on 27 March 2013 (1 page)
27 March 2013Director's details changed for Miss Joanne Moseley on 27 March 2013 (2 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
14 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
14 February 2012Cancellation of shares. Statement of capital on 14 February 2012
  • GBP 50
(4 pages)
14 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
14 February 2012Cancellation of shares. Statement of capital on 14 February 2012
  • GBP 50
(4 pages)
14 February 2012Purchase of own shares. (3 pages)
14 February 2012Purchase of own shares. (3 pages)
9 February 2012Termination of appointment of Thomas Lee as a director (2 pages)
9 February 2012Termination of appointment of Thomas Lee as a director (2 pages)
11 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
11 November 2011Director's details changed for Thomas Lee on 7 November 2011 (2 pages)
11 November 2011Director's details changed for Thomas Lee on 7 November 2011 (2 pages)
11 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
11 November 2011Director's details changed for Thomas Lee on 7 November 2011 (2 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Thomas Lee on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Thomas Lee on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Thomas Lee on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
7 November 2008Return made up to 07/11/08; full list of members (4 pages)
7 November 2008Return made up to 07/11/08; full list of members (4 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 June 2008Director appointed thomas lee (1 page)
5 June 2008Director appointed thomas lee (1 page)
16 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
8 November 2007Return made up to 08/11/07; full list of members (2 pages)
8 November 2007Return made up to 08/11/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2007Registered office changed on 08/02/07 from: 36 chester square ashton under lyne lancashire OL6 7TW (1 page)
8 February 2007Registered office changed on 08/02/07 from: 36 chester square ashton under lyne lancashire OL6 7TW (1 page)
5 December 2006Return made up to 08/11/06; full list of members (2 pages)
5 December 2006Return made up to 08/11/06; full list of members (2 pages)
17 March 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
17 March 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
9 March 2006Registered office changed on 09/03/06 from: unit 9C kayley industrial estate richmond street ashton under lyne lancashire OL7 0AU (1 page)
9 March 2006Registered office changed on 09/03/06 from: unit 9C kayley industrial estate richmond street ashton under lyne lancashire OL7 0AU (1 page)
6 March 2006Registered office changed on 06/03/06 from: 43 freshwater drivw ashton under lyne lancashire OL6 9SH (1 page)
6 March 2006Registered office changed on 06/03/06 from: 43 freshwater drivw ashton under lyne lancashire OL6 9SH (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005New secretary appointed;new director appointed (2 pages)
29 December 2005New secretary appointed;new director appointed (2 pages)
29 December 2005New director appointed (2 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Incorporation (9 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005Incorporation (9 pages)
8 November 2005Director resigned (1 page)