Scarriff
County Clare
Ireland
Director Name | Mrs Claire Julia Dolan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit C10 Heathrow Corporate Park Green Lane Hounslow TW4 6ER |
Director Name | Samantha Lambert |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(same day as company formation) |
Role | Customer Service Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Well Lane Weaverham Northwich Cheshire CW8 3PE |
Director Name | Mr Nigel Peter Lambert |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 January 2017(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Well Lane Weaverham Northwich Cheshire CW8 3PE |
Director Name | Mr Matthew Dolan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2022(10 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5, Court Lodge Plaxdale Green Road Stansted Kent TN15 7PG |
Website | www.premierplatformlifts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33550523 |
Telephone region | London |
Registered Address | Unit C10 Heathrow Corporate Park Green Lane Hounslow TW4 6ER |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £5,323 |
Cash | £4,168 |
Current Liabilities | £57,157 |
Latest Accounts | 30 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
24 December 2020 | Confirmation statement made on 15 September 2020 with updates (6 pages) |
---|---|
30 July 2020 | Total exemption full accounts made up to 30 July 2019 (13 pages) |
14 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
11 February 2020 | Registered office address changed from 44 Bishops Grove Hampton Middlesex TW12 1AJ to Unit 5, Court Lodge Plaxdale Green Road Stansted Kent TN15 7PG on 11 February 2020 (2 pages) |
9 October 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 30 July 2018 (12 pages) |
9 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2018 | Confirmation statement made on 11 July 2018 with updates (6 pages) |
12 September 2018 | Total exemption full accounts made up to 30 July 2017 (9 pages) |
27 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
22 March 2018 | Change of share class name or designation (2 pages) |
21 March 2018 | Resolutions
|
21 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
22 February 2017 | Appointment of Mr Nigel Lambert as a director on 18 January 2017 (2 pages) |
22 February 2017 | Appointment of Mr Nigel Lambert as a director on 18 January 2017 (2 pages) |
4 August 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
5 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
27 July 2015 | Change of share class name or designation (2 pages) |
27 July 2015 | Change of share class name or designation (2 pages) |
21 July 2015 | Director's details changed (2 pages) |
21 July 2015 | Director's details changed (2 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
5 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 July 2012 | Incorporation (36 pages) |
11 July 2012 | Incorporation (36 pages) |