Active - Proposal to Strike off
Company Information for PREMIER GROUNDWORKS LIMITED
THE OLD PIGGERIES CRANFORD ROAD, BURTON LATIMER, KETTERING, NORTHAMPTONSHIRE, NN15 5TB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PREMIER GROUNDWORKS LIMITED | ||
Legal Registered Office | ||
THE OLD PIGGERIES CRANFORD ROAD BURTON LATIMER KETTERING NORTHAMPTONSHIRE NN15 5TB Other companies in NN15 | ||
Previous Names | ||
|
Company Number | 07355507 | |
---|---|---|
Company ID Number | 07355507 | |
Date formed | 2010-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 24/08/2015 | |
Return next due | 21/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-12-29 06:42:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PREMIER GROUNDWORKS (NOTTINGHAM) LIMITED | 1 DERBY ROAD EASTWOOD NOTTINGHAM NG16 3PA | Liquidation | Company formed on the 2006-07-11 | |
PREMIER GROUNDWORKS AND LANDSCAPES LTD | BLAENLLECH FARM COELBREN NEATH SA10 9ND | Active - Proposal to Strike off | Company formed on the 2011-12-30 | |
PREMIER GROUNDWORKS SOLUTIONS LTD | 3 HANNAH STREET PORTH CF39 9PU | Active | Company formed on the 2014-09-11 | |
PREMIER GROUNDWORKS (LOUTH) LIMITED | ALEXANDRA DOCK BUSINESS CENTRE FISHERMANS WHARF GRIMSBY DN31 1UL | Liquidation | Company formed on the 2018-06-15 | |
![]() |
Premier Groundworks LLC | Indiana | Unknown | |
![]() |
PREMIER GROUNDWORKS LIMITED | 366 CASTLETOWN LEIXLIP, KILDARE, W23F3P6, IRELAND W23F3P6 | Active | Company formed on the 2018-08-02 |
Officer | Role | Date Appointed |
---|---|---|
EMMA AYRES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY STUART PAGE |
Director | ||
CASTLEGATE DIRECTORS LIMITED |
Director | ||
GAVIN GEORGE CUMMINGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENNIE PLANT LIMITED | Director | 2013-03-28 | CURRENT | 1993-12-14 | Active | |
AYRCO LIMITED | Director | 2011-06-30 | CURRENT | 2001-12-19 | Active | |
RUTLAND RECYCLING SERVICES LIMITED | Director | 2009-10-31 | CURRENT | 1994-02-04 | Active | |
BENNIE HOLDINGS LIMITED | Director | 2008-01-21 | CURRENT | 2008-01-21 | Active | |
PETER BENNIE LIMITED | Director | 2005-08-08 | CURRENT | 1975-05-02 | Active | |
KEN HALL LIMITED | Director | 2005-08-08 | CURRENT | 1965-12-23 | Active | |
BARTON CONTRACTING LIMITED | Director | 2004-03-28 | CURRENT | 1969-07-03 | Active | |
BOUGHTON LOAM LIMITED | Director | 2000-01-14 | CURRENT | 1969-05-20 | Active | |
BARTON CONSTRUCTION (KETTERING) LIMITED | Director | 1997-10-06 | CURRENT | 1982-03-05 | Active | |
BENNIE HAULAGE LIMITED | Director | 1993-12-17 | CURRENT | 1974-07-30 | Active | |
BOUGHTON LOAM & TURF MANAGEMENT LIMITED | Director | 1993-12-17 | CURRENT | 1973-07-12 | Active | |
MIDLAND FORKLIFTS LIMITED | Director | 1992-12-20 | CURRENT | 1980-04-16 | Active | |
BURTON PLANT LIMITED | Director | 1992-12-20 | CURRENT | 1985-08-15 | Active | |
TURF MANAGEMENT SYSTEMS LIMITED | Director | 1992-12-20 | CURRENT | 1974-11-04 | Active | |
THE BENNIE GROUP LIMITED | Director | 1992-12-20 | CURRENT | 1941-03-13 | Active | |
BENNIE EQUIPMENT LIMITED | Director | 1991-12-20 | CURRENT | 1967-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES | |
PSC04 | Change of details for Mrs Emma Ayres as a person with significant control on 2022-02-25 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA01 | Previous accounting period extended from 30/06/17 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY STUART PAGE | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
CH01 | Director's details changed for Mrs Emma Ayres on 2016-05-27 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Barry Stuart Page on 2014-07-21 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/08/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 25/05/2012 | |
CERTNM | Company name changed castlegate 625 LIMITED\certificate issued on 12/06/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/08/11 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ | |
AA01 | Previous accounting period shortened from 31/08/11 TO 30/06/11 | |
SH01 | 30/06/11 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CASTLEGATE DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN CUMMINGS | |
AP01 | DIRECTOR APPOINTED BARRY STUART PAGE | |
AP01 | DIRECTOR APPOINTED MRS EMMA AYRES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 30/06/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREMIER GROUNDWORKS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PREMIER GROUNDWORKS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |