Ryton
Tyne And Wear
NE40 4HS
Secretary Name | Philip Leslie Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | Linnels Farm Cottage Linnels Farm Hexham Northumberland NE46 1TS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | premierglassrenovation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2400900 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Premier House Benfield Road Newcastle Upon Tyne NE6 5XA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Heaton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Mark Grimmett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,394 |
Cash | £1,424 |
Current Liabilities | £10,912 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 3 weeks from now) |
4 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
23 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
4 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
27 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr John Mark Grimmett on 8 July 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
21 December 2017 | Director's details changed for Mr John Mark Grimmett on 8 July 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 February 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
12 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
11 January 2016 | Secretary's details changed for Philip Leslie Norman on 20 December 2015 (1 page) |
11 January 2016 | Secretary's details changed for Philip Leslie Norman on 20 December 2015 (1 page) |
5 March 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 December 2013 | Register inspection address has been changed from 218 Rothbury Terrace Heaton Newcastle NE6 5DE (1 page) |
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Register inspection address has been changed from 218 Rothbury Terrace Heaton Newcastle NE6 5DE (1 page) |
2 October 2013 | Registered office address changed from 218 Rothbury Terrace Heaton Newcastle upon Tyne Tyne & Wear NE6 5DE on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 218 Rothbury Terrace Heaton Newcastle upon Tyne Tyne & Wear NE6 5DE on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 218 Rothbury Terrace Heaton Newcastle upon Tyne Tyne & Wear NE6 5DE on 2 October 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
19 October 2011 | Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 December 2007 | Secretary's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed (1 page) |
10 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
10 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
18 December 2006 | Secretary's particulars changed (1 page) |
18 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
18 December 2006 | Secretary's particulars changed (1 page) |
18 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2006 | Return made up to 10/12/05; full list of members
|
12 January 2006 | Return made up to 10/12/05; full list of members
|
26 September 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
26 September 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
10 December 2004 | Incorporation (16 pages) |
10 December 2004 | Incorporation (16 pages) |