Premier Leisure Stores Limited

General information

Name:

Premier Leisure Stores Ltd

Office Address:

Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-on-trent

Number: 06513103

Incorporation date: 2008-02-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Premier Leisure Stores Limited can be found at Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria in Stoke-on-trent. The firm area code is ST1 5RQ. Premier Leisure Stores has been present on the British market since it was registered on 2008-02-25. The firm reg. no. is 06513103. The company's SIC code is 47640: Retail sale of sports goods, fishing gear, camping goods, boats and bicycles. March 31, 2023 is the last time when the accounts were reported.

In order to meet the requirements of their clientele, the following company is consistently controlled by a number of two directors who are Nicola H. and Peter H.. Their support has been of critical importance to the following company for fifteen years.

The companies with significant control over this firm are: Premier Leisure Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stoke-On-Trent at 2 Etruria Office Village, Forge Lane, Etruria, ST1 5RQ, Staffordshire and was registered as a PSC under the reg no 12854119.

Financial data based on annual reports

Company staff

Nicola H.

Role: Director

Appointed: 11 December 2009

Latest update: 10 March 2024

Nicola H.

Role: Secretary

Appointed: 25 February 2008

Latest update: 10 March 2024

Peter H.

Role: Director

Appointed: 25 February 2008

Latest update: 10 March 2024

People with significant control

Premier Leisure Holdings Limited
Address: Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, Staffordshire, ST1 5RQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12854119
Notified on 22 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Peter H.
Notified on 6 April 2016
Ceased on 22 January 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nicola H.
Notified on 6 April 2016
Ceased on 22 January 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 07 September 2024
Confirmation statement last made up date 24 August 2023
Annual Accounts 8th August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8th August 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 July 2015
Annual Accounts 8th August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8th August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 30th November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 30th November 2012
Annual Accounts 9th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Cessation of a person with significant control Sun, 22nd Jan 2023 (PSC07)
filed on: 24th, August 2023
persons with significant control
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Dowery Barker Street

Post code:

CW5 5TE

City / Town:

Nantwich

HQ address,
2013

Address:

The Dowery Barker Street

Post code:

CW5 5TE

City / Town:

Nantwich

HQ address,
2014

Address:

570-572 Etruria Road

Post code:

ST5 0SU

City / Town:

Newcastle Under Lyme

HQ address,
2015

Address:

570-572 Etruria Road

Post code:

ST5 0SU

City / Town:

Newcastle Under Lyme

HQ address,
2016

Address:

570-572 Etruria Road

Post code:

ST5 0SU

City / Town:

Newcastle Under Lyme

Accountant/Auditor,
2012

Name:

Barringtons Limited

Address:

The Dowery 22 Barker Street

Post code:

CW5 5TE

City / Town:

Nantwich

Accountant/Auditor,
2016

Name:

Barringtons Limited

Address:

Charles House Beam Heath Way

Post code:

CW5 6PQ

City / Town:

Nantwich

Accountant/Auditor,
2013

Name:

Barringtons Limited

Address:

570-572 Etruria Road, Basford

Post code:

ST5 0SU

City / Town:

Newcastle

Accountant/Auditor,
2015 - 2014

Name:

Barringtons Limited

Address:

Rooms 103-104 Charles House Beam Heath Way

Post code:

CW5 6PQ

City / Town:

Nantwich

Search other companies

Services (by SIC Code)

  • 47640 : Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
16
Company Age

Closest Companies - by postcode