Sunderland
SR2 0BE
Director Name | Mr David Thomas Moist |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2012(same day as company formation) |
Role | Managing Qs |
Country of Residence | United Kingdom |
Correspondence Address | 9 Norfolk Avenue Barley Mow Birtley Tyne & Wear DH3 2DG |
Director Name | Mr Michael John Rogan |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2012(same day as company formation) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 7 Beadnell Drive Eastshore Village Seaham Co Durham SR7 7WG |
Director Name | Mr Jon Beamson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Salters Lane Sedgefield Stockton-On-Tees Cleveland TS21 3EE |
Director Name | Mr Simon Melvin Spurr |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(10 years, 10 months after company formation) |
Appointment Duration | 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Canterbury Road Newton Hall Durham Co. Durham DH1 5PY |
Director Name | Mr Peter Andrew Leask |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holtgreen Nurseries 166 Brookfield Lane Aughton Ormskirk Lancashire L39 6SP |
Director Name | Mr Garry Mansell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hawes Avenue Chester Le Street Co Durham DH2 3DX |
Website | www.premier-roadmarkings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01388 817570 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 131 Salters Lane Sedgefield Stockton-On-Tees Cleveland TS21 3EE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £45,227 |
Cash | £32,009 |
Current Liabilities | £172,673 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
1 November 2017 | Delivered on: 7 November 2017 Persons entitled: Peter Leask and Garry Mansell (Together as Security Trustee on Behalf of the Beneficiaries) Classification: A registered charge Particulars: A fixed charge over all freehold or leasehold properties at the date of the debenture or in the future belonging to the chargor.. A fixed charge over all the chargor's present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information, and know-how and any interest in any of them, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to these rights. Outstanding |
---|---|
20 July 2017 | Delivered on: 20 July 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
24 June 2016 | Delivered on: 28 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as former parsons container depot, salters lane industrial estate, county durham registered at the land registry with title numbers DU112849 and DU130821. Outstanding |
20 April 2016 | Delivered on: 28 April 2016 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
10 April 2013 | Delivered on: 11 April 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
26 October 2020 | Full accounts made up to 31 October 2019 (23 pages) |
30 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
31 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
28 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
7 November 2017 | Registration of charge 082762760005, created on 1 November 2017 (27 pages) |
7 November 2017 | Registration of charge 082762760005, created on 1 November 2017 (27 pages) |
20 July 2017 | Registration of charge 082762760004, created on 20 July 2017 (25 pages) |
20 July 2017 | Registration of charge 082762760004, created on 20 July 2017 (25 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
29 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
28 June 2016 | Registration of charge 082762760003, created on 24 June 2016 (7 pages) |
28 June 2016 | Registration of charge 082762760003, created on 24 June 2016 (7 pages) |
16 May 2016 | Satisfaction of charge 082762760002 in full (1 page) |
16 May 2016 | Satisfaction of charge 082762760002 in full (1 page) |
28 April 2016 | Registration of charge 082762760002, created on 20 April 2016 (10 pages) |
28 April 2016 | Registration of charge 082762760002, created on 20 April 2016 (10 pages) |
25 April 2016 | Registered office address changed from Unit 14 Tudhoe Industrial Estate Tudhoe Co Durham DL16 6TL to 131 Salters Lane Sedgefield Stockton-on-Tees Cleveland TS21 3EE on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Unit 14 Tudhoe Industrial Estate Tudhoe Co Durham DL16 6TL to 131 Salters Lane Sedgefield Stockton-on-Tees Cleveland TS21 3EE on 25 April 2016 (1 page) |
4 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
8 July 2015 | Termination of appointment of Garry Mansell as a director on 9 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Garry Mansell as a director on 9 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Garry Mansell as a director on 9 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Peter Andrew Leask as a director on 9 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Peter Andrew Leask as a director on 9 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Peter Andrew Leask as a director on 9 June 2015 (2 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
27 November 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Appointment of Mr Jon Beamson as a director (2 pages) |
22 November 2013 | Appointment of Mr Jon Beamson as a director (2 pages) |
11 April 2013 | Registration of charge 082762760001 (26 pages) |
11 April 2013 | Registration of charge 082762760001 (26 pages) |
31 October 2012 | Incorporation (53 pages) |
31 October 2012 | Incorporation (53 pages) |