Company NamePremier Brickwork (M/C) Ltd
DirectorsCraig Lee Hughes and Sharon Hughes
Company StatusActive - Proposal to Strike off
Company Number07590994
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Craig Lee Hughes
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnward Chambers 34 Market Street
Hyde
Cheshire
SK14 1AH
Director NameMrs Sharon Hughes
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnward Chambers 34 Market Street
Hyde
Cheshire
SK14 1AH

Contact

Websitewww.premierbricks.co.uk
Email address[email protected]
Telephone0800 0223356
Telephone regionFreephone

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£19,504
Cash£10
Current Liabilities£21,062

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due30 December 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return5 April 2021 (3 years ago)
Next Return Due19 April 2022 (overdue)

Charges

10 January 2019Delivered 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

Filing History

1 April 2022Compulsory strike-off action has been suspended (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
21 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
12 December 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
23 June 2020Satisfaction of charge 075909940001 in full (1 page)
17 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
4 February 2020Unaudited abridged accounts made up to 31 March 2019 (11 pages)
18 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
18 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
10 January 2019Registration of charge 075909940001, created on 10 January 2019 (14 pages)
22 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
18 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
12 April 2018Change of details for Mr Craig Lee Hughes as a person with significant control on 1 August 2017 (2 pages)
12 April 2018Director's details changed for Mr Craig Lee Hughes on 31 October 2017 (2 pages)
12 April 2018Director's details changed for Mrs Sharon Hughes on 30 October 2017 (2 pages)
12 April 2018Notification of Sharon Hughes as a person with significant control on 1 August 2017 (2 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
2 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 August 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
22 August 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
5 April 2011Incorporation (23 pages)
5 April 2011Incorporation (23 pages)