Company NamePremier Vale Limited
Company StatusDissolved
Company Number08840432
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)
Dissolution Date11 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Bruce Lindsay
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraemar Mill Lane
Willaston
Neston
South Wirral
CH64 1RF
Wales
Director NameJohn Roger Gray
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Foxglove Way
Neston
South Wirral
CH64 0XQ
Wales

Location

Registered AddressC/O Mitchell Charlesworth Llp 3rd Floor
44 Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1John Bruce Lindsay
50.00%
Ordinary
1 at £1John Roger Gray
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,293
Cash£11,692
Current Liabilities£156,801

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

29 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
4 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
11 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
24 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
23 October 2017Termination of appointment of John Roger Gray as a director on 18 November 2016 (1 page)
23 October 2017Termination of appointment of John Roger Gray as a director on 18 November 2016 (1 page)
24 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 2
(26 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 2
(26 pages)