PREMIER GRAVEL DIRECT LTD

61 Bridge Street, Kington, HR5 3DJ, England
StatusACTIVE
Company No.11633722
CategoryPrivate Limited Company
Incorporated22 Oct 2018
Age5 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

PREMIER GRAVEL DIRECT LTD is an active private limited company with number 11633722. It was incorporated 5 years, 7 months, 25 days ago, on 22 October 2018. The company address is 61 Bridge Street, Kington, HR5 3DJ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 17 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-31

Psc name: Scott Vernon

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2022

Action Date: 25 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neville Anthony Taylor

Appointment date: 2022-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neville Anthony Taylor

Notification date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2022

Action Date: 25 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-25

Officer name: Scott Vernon

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2022

Action Date: 25 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-25

Officer name: Robert Wilhelm Vernon

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Wilhelm Vernon

Cessation date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Address

Type: AD01

New address: 61 Bridge Street Kington HR5 3DJ

Change date: 2022-07-08

Old address: Holly House Sugar Street Rushton Spencer Macclesfield Cheshire SK11 0SG

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2021

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Vernon

Change date: 2020-10-22

Documents

View document PDF

Resolution

Date: 19 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2021

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-21

Officer name: Katie Vernon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Wilhelm Vernon

Change date: 2019-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-01

Psc name: Scott Vernon

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2020

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

New address: Holly House Sugar Street Rushton Spencer Macclesfield Cheshire SK11 0SG

Old address: Unit 4 Adlington Industrial Estate Adlington Park Macclesfield Cheshire SK10 4NL United Kingdom

Change date: 2019-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Vernon

Appointment date: 2019-04-01

Documents

View document PDF

Incorporation company

Date: 22 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEXEC TRADINGS LIMITED

10 JACKSON STREET,LONDON,SE18 4EU

Number:11745511
Status:ACTIVE
Category:Private Limited Company

HUNTINGDON VAN HIRE LTD

12E BROOKSIDE INDUSTRIAL ESTATE,HUNTINGDON,PE28 5SB

Number:11473234
Status:ACTIVE
Category:Private Limited Company

MORE RESTAURANTS LIMITED

WIVERTON HALL WIVERTON,NOTTINGHAM,NG13 8GU

Number:07615805
Status:ACTIVE
Category:Private Limited Company

PRIESTLEY REMOVALS LTD

22-26 KING STREET,KING'S LYNN,PE30 1HJ

Number:07102511
Status:ACTIVE
Category:Private Limited Company
Number:00688587
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST FIRE SPRINKLERS LTD

46 COBHAM ROAD,DORSET, WIMBORNE,BH21 7QG

Number:10868031
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source