Dunston
Gateshead
Tyne And Wear
NE11 9JT
Secretary Name | Mr Paul Forrest Savage |
---|---|
Status | Current |
Appointed | 02 March 2019(13 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 9 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
Director Name | Mr James Christopher Wilson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 9 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
Director Name | John Wilson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 9 Ingram Avenue Newcastle On Tyne Tyne & Wear NE3 2BR |
Director Name | Mr Paul Forrest Savage |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Orchard Mews Morpeth Northumberland NE61 1EA |
Secretary Name | Jason Steven Conn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 November 2006) |
Role | Businessman |
Correspondence Address | 38 Bavington Drive Newcastle Tyne & Wear NE5 2HS |
Secretary Name | Sally Jane Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2008) |
Role | Physiotherapist |
Correspondence Address | 9 Ingram Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2BR |
Director Name | Blackstone Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Website | www.premierhh.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 4611788 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 9 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
6 at £1 | David Gillespie 6.00% Ordinary |
---|---|
6 at £1 | Sally Wilson 6.00% Ordinary |
36 at £1 | John Wilson 36.00% Ordinary |
28 at £1 | Jason Steven Conn 28.00% Ordinary |
24 at £1 | Paul Forrest Savage 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,850 |
Cash | £126,575 |
Current Liabilities | £147,345 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
23 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
---|---|
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 October 2019 | Appointment of Mr James Christopher Wilson as a director on 1 October 2019 (2 pages) |
11 March 2019 | Change of details for Mr Jason Steven Conn as a person with significant control on 1 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
7 March 2019 | Appointment of Mr Paul Forrest Savage as a secretary on 2 March 2019 (2 pages) |
6 March 2019 | Notification of Paul Forrest Savage as a person with significant control on 4 March 2019 (2 pages) |
4 March 2019 | Change of details for Mr Jason Steven Conn as a person with significant control on 4 March 2019 (2 pages) |
4 March 2019 | Director's details changed for Mr Jason Steven Conn on 4 March 2019 (2 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
13 March 2018 | Registered office address changed from 5 Lloyd Court St Omers Road Gateshead Tyne & Wear NE11 9EP to 9 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT on 13 March 2018 (1 page) |
13 March 2018 | Registered office address changed from 9 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT United Kingdom to 9 Halifax Court Dunston Gateshead Tyne and Wear NE11 9JT on 13 March 2018 (1 page) |
2 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 November 2017 | Termination of appointment of John Wilson as a director on 29 November 2017 (1 page) |
29 November 2017 | Termination of appointment of John Wilson as a director on 29 November 2017 (1 page) |
28 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Termination of appointment of Paul Savage as a director (1 page) |
31 March 2011 | Termination of appointment of Paul Savage as a director (1 page) |
31 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Termination of appointment of Paul Savage as a director (1 page) |
31 March 2011 | Termination of appointment of Paul Savage as a director (1 page) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Mr Jason Steven Conn on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Paul Forrest Savage on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for John Wilson on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for John Wilson on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Paul Forrest Savage on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Jason Steven Conn on 10 March 2010 (2 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
13 March 2009 | Director's change of particulars / jason conn / 01/07/2008 (2 pages) |
13 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
13 March 2009 | Director's change of particulars / jason conn / 01/07/2008 (2 pages) |
13 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
8 September 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
8 September 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
18 April 2008 | Appointment terminated secretary sally wilson (1 page) |
18 April 2008 | Appointment terminated secretary sally wilson (1 page) |
18 April 2008 | Return made up to 10/03/08; full list of members (5 pages) |
18 April 2008 | Return made up to 10/03/08; full list of members (5 pages) |
1 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
1 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
14 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
14 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
13 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
13 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | New secretary appointed (2 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: at the storage company off wellington road gateshead tyne & wear NE11 9JL (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: at the storage company off wellington road gateshead tyne & wear NE11 9JL (1 page) |
7 April 2006 | Ad 28/11/05--------- £ si 24@1 (2 pages) |
7 April 2006 | Ad 28/11/05--------- £ si 24@1 (2 pages) |
29 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 135 sandyford road newcastle upon tyne tyne & wear NE2 1RG (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 135 sandyford road newcastle upon tyne tyne & wear NE2 1RG (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Ad 16/03/05--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Ad 16/03/05--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Incorporation (17 pages) |
10 March 2005 | Incorporation (17 pages) |