Premier Development Contractors Limited

DataGardener
premier development contractors limited
dissolved
Unknown

Premier Development Contractors Limited

08868149Private Limited With Share Capital

38 De Montfort Street, Leicester, LE17GS
Incorporated

30/01/2014

Company Age

12 years

Directors

1

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Premier Development Contractors Limited (08868149) is a private limited with share capital incorporated on 30/01/2014 (12 years old) and registered in leicester, LE17GS. The company operates under SIC code 41202 - construction of domestic buildings.

Premier development contractors limited is a construction company based out of 1b salisbury road, leicester, united kingdom.

Private Limited With Share Capital
SIC: 41202
Unknown
Incorporated 30/01/2014
LE17GS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

5

Shareholders

20

CCJs

Board of Directors

1
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

42
Gazette Dissolved Liquidation
Category:Gazette
Date:10-10-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:10-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-09-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2021
Resolution
Category:Resolution
Date:09-08-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2017
Capital Name Of Class Of Shares
Category:Capital
Date:21-08-2017
Capital Name Of Class Of Shares
Category:Capital
Date:21-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2017
Capital Allotment Shares
Category:Capital
Date:08-08-2017
Capital Allotment Shares
Category:Capital
Date:08-08-2017
Capital Allotment Shares
Category:Capital
Date:08-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:10-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2016
Capital Name Of Class Of Shares
Category:Capital
Date:21-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:19-02-2016
Capital Allotment Shares
Category:Capital
Date:26-01-2016
Capital Allotment Shares
Category:Capital
Date:26-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2015
Incorporation Company
Category:Incorporation
Date:30-01-2014

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2021
Filing Date29/01/2021
Latest Accounts31/01/2020

Trading Addresses

38 De Montfort Street, Leicester, LE17GSRegistered
151 Waterside Road, Hamilton, Leicester, Leicestershire, LE51TL

Related Companies

1

Contact

01162145099
www.premierdc.co.uk
38 De Montfort Street, Leicester, LE17GS