Premier Worksurfaces Limited

General information

Name:

Premier Worksurfaces Ltd

Office Address:

11 High Street Ruddington NG11 6DT Nottingham

Number: 05458064

Incorporation date: 2005-05-20

Dissolution date: 2023-09-26

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm called Premier Worksurfaces was established on 2005-05-20 as a private limited company. The firm office was located in Nottingham on 11 High Street, Ruddington. The address zip code is NG11 6DT. The office registration number for Premier Worksurfaces Limited was 05458064. Premier Worksurfaces Limited had been active for 18 years up until dissolution date on 2023-09-26. 19 years ago the firm changed its business name from Granite Transformations Nottingham to Premier Worksurfaces Limited.

This specific business had an individual director: Ian F. who was managing it for 18 years.

Ian F. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Premier Worksurfaces Limited 2005-08-08
  • Granite Transformations Nottingham Limited 2005-05-20

Financial data based on annual reports

Company staff

Ian F.

Role: Director

Appointed: 20 May 2005

Latest update: 10 October 2023

People with significant control

Ian F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 11 May 2023
Confirmation statement last made up date 27 April 2022
Annual Accounts 25/06/2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 25/06/2013
Annual Accounts 02/07/2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 02/07/2014
Annual Accounts 05/08/2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 05/08/2015
Annual Accounts 11/08/2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11/08/2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, September 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 31020 : Manufacture of kitchen furniture
18
Company Age

Similar companies nearby

Closest companies