Company NamePremier Glass Renovation Limited
DirectorJohn Mark Grimmett
Company StatusActive
Company Number05310336
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr John Mark Grimmett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Berry Hill Greenside
Ryton
Tyne And Wear
NE40 4HS
Secretary NamePhilip Leslie Norman
NationalityBritish
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleAccountant
Correspondence AddressLinnels Farm Cottage Linnels Farm
Hexham
Northumberland
NE46 1TS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitepremierglassrenovation.co.uk
Email address[email protected]
Telephone0191 2400900
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPremier House
Benfield Road
Newcastle Upon Tyne
NE6 5XA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Mark Grimmett
100.00%
Ordinary

Financials

Year2014
Net Worth£21,394
Cash£1,424
Current Liabilities£10,912

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 December 2023 (4 months, 3 weeks ago)
Next Return Due24 December 2024 (7 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
23 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
4 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
27 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
21 December 2017Director's details changed for Mr John Mark Grimmett on 8 July 2017 (2 pages)
21 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
21 December 2017Director's details changed for Mr John Mark Grimmett on 8 July 2017 (2 pages)
21 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 February 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
16 February 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
11 January 2016Secretary's details changed for Philip Leslie Norman on 20 December 2015 (1 page)
11 January 2016Secretary's details changed for Philip Leslie Norman on 20 December 2015 (1 page)
5 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 December 2013Register inspection address has been changed from 218 Rothbury Terrace Heaton Newcastle NE6 5DE (1 page)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Register inspection address has been changed from 218 Rothbury Terrace Heaton Newcastle NE6 5DE (1 page)
2 October 2013Registered office address changed from 218 Rothbury Terrace Heaton Newcastle upon Tyne Tyne & Wear NE6 5DE on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 218 Rothbury Terrace Heaton Newcastle upon Tyne Tyne & Wear NE6 5DE on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 218 Rothbury Terrace Heaton Newcastle upon Tyne Tyne & Wear NE6 5DE on 2 October 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
19 October 2011Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
19 October 2011Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Return made up to 10/12/08; full list of members (3 pages)
16 December 2008Return made up to 10/12/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Return made up to 10/12/07; full list of members (2 pages)
10 December 2007Return made up to 10/12/07; full list of members (2 pages)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Return made up to 10/12/06; full list of members (2 pages)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Return made up to 10/12/06; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
26 September 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Registered office changed on 24/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 February 2005Registered office changed on 24/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
10 December 2004Incorporation (16 pages)
10 December 2004Incorporation (16 pages)