Premium Developments Limited

General information

Name:

Premium Developments Ltd

Office Address:

1 & 2 Heritage Park Hayes Way WS11 7LT Cannock

Number: 08465319

Incorporation date: 2013-03-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Premium Developments Limited with Companies House Reg No. 08465319 has been in this business field for 11 years. This Private Limited Company can be found at 1 & 2 Heritage Park, Hayes Way, Cannock and its post code is WS11 7LT. This firm's Standard Industrial Classification Code is 43999 meaning Other specialised construction activities not elsewhere classified. The most recent financial reports were submitted for the period up to 2023/03/31 and the most current confirmation statement was filed on 2023/03/28.

The info we gathered regarding this company's management implies the existence of two directors: Keiron A. and John R. who became a part of the team on Thu, 3rd Apr 2014 and Thu, 28th Mar 2013.

John R. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Keiron A.

Role: Director

Appointed: 03 April 2014

Latest update: 8 February 2024

John R.

Role: Director

Appointed: 28 March 2013

Latest update: 8 February 2024

People with significant control

John R.
Notified on 28 March 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 28 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 November 2015
Annual Accounts 18 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 18 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 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
On Friday 20th October 2023 director's details were changed (CH01)
filed on: 23rd, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

36 Dee Park Holt

Post code:

LL13 9YS

City / Town:

Chester

HQ address,
2015

Address:

36 Dee Park Holt

Post code:

LL13 9YS

City / Town:

Chester

HQ address,
2016

Address:

36 Dee Park Holt

Post code:

LL13 9YS

City / Town:

Chester

Accountant/Auditor,
2014 - 2015

Name:

Guild Appleton Limited

Address:

Number 19 Old Hall Street

Post code:

L3 9JQ

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
11
Company Age

Closest Companies - by postcode