Company NamePremier Screeding Limited
DirectorsTroy Spencer Harrigan and Melanie Jayne Harrigan
Company StatusActive
Company Number06436479
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Troy Spencer Harrigan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Misbourne Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PT
Secretary NameMelanie Harrigan
NationalityBritish
StatusCurrent
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Misbourne Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
Sl9 0pth
Director NameMrs Melanie Jayne Harrigan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(6 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Misbourne Close
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0PT

Location

Registered AddressPrinting House
66 Lower Road
Harrow
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£94,361
Cash£46,050
Current Liabilities£69,910

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 November 2023 (4 months, 4 weeks ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

2 February 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 26 November 2019 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 January 2019Confirmation statement made on 26 November 2018 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 January 2017Confirmation statement made on 26 November 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 26 November 2016 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
31 January 2014Appointment of Mrs Melanie Jayne Harrigan as a director (2 pages)
31 January 2014Appointment of Mrs Melanie Jayne Harrigan as a director (2 pages)
15 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
6 January 2012Director's details changed for Troy Harrigan on 5 December 2011 (2 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
6 January 2012Director's details changed for Troy Harrigan on 5 December 2011 (2 pages)
6 January 2012Director's details changed for Troy Harrigan on 5 December 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (14 pages)
15 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (14 pages)
19 January 2010Secretary's details changed for Mellenie Harrigan on 21 December 2009 (3 pages)
19 January 2010Secretary's details changed for Mellenie Harrigan on 21 December 2009 (3 pages)
8 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (14 pages)
8 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (14 pages)
24 October 2009Annual return made up to 26 November 2008 with a full list of shareholders (5 pages)
24 October 2009Annual return made up to 26 November 2008 with a full list of shareholders (5 pages)
21 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
21 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
17 December 2008Return made up to 26/11/08; full list of members (6 pages)
17 December 2008Return made up to 26/11/08; full list of members (6 pages)
10 November 2008Registered office changed on 10/11/2008 from 187A field end road, eastcote pinner middlesex HA5 1QR (1 page)
10 November 2008Registered office changed on 10/11/2008 from 187A field end road, eastcote pinner middlesex HA5 1QR (1 page)
29 February 2008Curr ext from 30/11/2008 to 31/03/2009 (1 page)
29 February 2008Curr ext from 30/11/2008 to 31/03/2009 (1 page)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2007Memorandum and Articles of Association (12 pages)
28 November 2007Memorandum and Articles of Association (12 pages)
26 November 2007Secretary's particulars changed (1 page)
26 November 2007Secretary's particulars changed (1 page)
26 November 2007Incorporation (16 pages)
26 November 2007Incorporation (16 pages)