Company NamePremier Decor 1990 Limited
DirectorsPaul Anthony Hoskin and Debra Margaret Hoskin
Company StatusActive
Company Number08364188
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Anthony Hoskin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mossdale Grove
Guisborough
TS14 8JB
Director NameMrs Debra Margaret Hoskin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(3 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mossdale Grove
Guisborough
TS14 8JB

Contact

Telephone01287 630990
Telephone regionGuisborough

Location

Registered Address5 Mossdale Grove
Guisborough
TS14 8JB
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardHutton
Built Up AreaGuisborough

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Charges

13 February 2017Delivered on: 14 February 2017
Persons entitled: Ascent Funding Limited

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

7 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
25 November 2020Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 25 November 2020 (1 page)
31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
22 January 2020Confirmation statement made on 24 November 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
27 February 2019Satisfaction of charge 083641880001 in full (4 pages)
13 February 2019Compulsory strike-off action has been discontinued (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
11 February 2019Confirmation statement made on 24 November 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
27 February 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
14 February 2017Registration of charge 083641880001, created on 13 February 2017 (9 pages)
14 February 2017Registration of charge 083641880001, created on 13 February 2017 (9 pages)
20 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
16 November 2016Appointment of Debra Margaret Hoskin as a director on 1 November 2016 (3 pages)
16 November 2016Appointment of Debra Margaret Hoskin as a director on 1 November 2016 (3 pages)
28 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
28 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
4 April 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
1 April 2016Director's details changed for Mr Paul Anthony Hoskin on 1 February 2016 (2 pages)
1 April 2016Director's details changed for Mr Paul Anthony Hoskin on 1 February 2016 (2 pages)
29 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
29 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
13 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
17 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
17 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
24 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Director's details changed for Mr Paul Anthony Hoskin on 24 February 2014 (2 pages)
24 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Director's details changed for Mr Paul Anthony Hoskin on 24 February 2014 (2 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)