Hyde
Cheshire
SK14 1AH
Director Name | Mrs Sharon Hughes |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH |
Website | www.premierbricks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0223356 |
Telephone region | Freephone |
Registered Address | Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,504 |
Cash | £10 |
Current Liabilities | £21,062 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 30 December 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 5 April 2021 (3 years ago) |
---|---|
Next Return Due | 19 April 2022 (overdue) |
10 January 2019 | Delivered on: 10 January 2019 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
1 April 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
12 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
23 June 2020 | Satisfaction of charge 075909940001 in full (1 page) |
17 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
4 February 2020 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
18 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
18 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
10 January 2019 | Registration of charge 075909940001, created on 10 January 2019 (14 pages) |
22 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
18 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
12 April 2018 | Change of details for Mr Craig Lee Hughes as a person with significant control on 1 August 2017 (2 pages) |
12 April 2018 | Director's details changed for Mr Craig Lee Hughes on 31 October 2017 (2 pages) |
12 April 2018 | Director's details changed for Mrs Sharon Hughes on 30 October 2017 (2 pages) |
12 April 2018 | Notification of Sharon Hughes as a person with significant control on 1 August 2017 (2 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
2 November 2017 | Registered office address changed from 17 Chapel Street Hyde SK14 1LF to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from 17 Chapel Street Hyde SK14 1LF to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 2 November 2017 (1 page) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 August 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
22 August 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
25 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
5 April 2011 | Incorporation (23 pages) |
5 April 2011 | Incorporation (23 pages) |