PREMIER READY MIX CONCRETE LIMITED

Register to unlock more data on OkredoRegister

PREMIER READY MIX CONCRETE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04505162

Incorporation date

06/08/2002

Size

Dormant

Contacts

Registered address

Registered address

Portland House Bickenhill Lane, Solihull, Birmingham B37 7BQCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2002)
dot icon20/12/2016
Final Gazette dissolved following liquidation
dot icon20/09/2016
Return of final meeting in a members' voluntary winding up
dot icon02/06/2016
Director's details changed for Mr Michael John Choules on 2016-06-01
dot icon04/01/2016
Appointment of a voluntary liquidator
dot icon04/01/2016
Resolutions
dot icon04/01/2016
Declaration of solvency
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/08/2015
Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 2015-08-27
dot icon27/08/2015
Appointment of Mr Michael John Choules as a director on 2015-08-27
dot icon26/08/2015
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 2015-08-27
dot icon20/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon08/04/2014
Termination of appointment of Andrew Bolter as a director
dot icon08/04/2014
Appointment of Mrs Fiona Puleston Penhallurick as a director
dot icon28/01/2014
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 2013-04-15
dot icon02/12/2013
Director's details changed for Mr Andrew Christopher Bolter on 2013-12-03
dot icon28/11/2013
Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom on 2013-11-29
dot icon20/11/2013
Termination of appointment of Deborah Grimason as a director
dot icon14/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon19/05/2013
Resolutions
dot icon14/04/2013
Secretary's details changed for Lafarge Secretaries (Uk) Limited on 2013-04-15
dot icon14/04/2013
Director's details changed for Lafarge Directors (Uk) Limited on 2013-04-15
dot icon01/04/2013
Secretary's details changed for Lafarge Secretaries (Uk) Limited on 2013-03-28
dot icon01/04/2013
Director's details changed for Lafarge Directors (Uk) Limited on 2013-03-28
dot icon01/04/2013
Appointment of Mr Andrew Christopher Bolter as a director
dot icon01/04/2013
Termination of appointment of Phillip Lanyon as a director
dot icon01/04/2013
Registered office address changed from Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL on 2013-04-02
dot icon21/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon15/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/01/2012
Appointment of Deborah Grimason as a director
dot icon03/01/2012
Termination of appointment of Marie-Cecile Collignon as a director
dot icon19/09/2011
Appointment of Marie-Cecile Collignon as a director
dot icon01/09/2011
Termination of appointment of Rebecca Powell as a director
dot icon04/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon02/08/2011
Appointment of Mrs Rebecca Joan Powell as a director
dot icon27/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/02/2011
Termination of appointment of Sonia Fennell as a director
dot icon25/08/2010
Appointment of Phillip Thomas Edward Lanyon as a director
dot icon08/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon12/07/2010
Termination of appointment of Peter Mills as a director
dot icon16/06/2010
Statement of company's objects
dot icon13/06/2010
Appointment of Sonia Fennell as a director
dot icon13/06/2010
Termination of appointment of Clive Mottram as a director
dot icon08/06/2010
Resolutions
dot icon10/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/02/2010
Appointment of Lafarge Directors (Uk) Limited as a director
dot icon19/01/2010
Termination of appointment of Clive Mottram as a secretary
dot icon19/01/2010
Appointment of Lafarge Secretaries (Uk) Limited as a secretary
dot icon03/11/2009
Secretary's details changed for Clive Jonathan Mottram on 2009-10-01
dot icon02/11/2009
Director's details changed for Clive Jonathan Mottram on 2009-10-01
dot icon01/11/2009
Director's details changed for Peter William Joseph Mills on 2009-10-01
dot icon03/09/2009
Return made up to 07/08/09; full list of members
dot icon20/07/2009
Secretary appointed clive jonathan mottram
dot icon20/07/2009
Director appointed clive jonathan mottram
dot icon20/07/2009
Appointment terminated director and secretary deborah grimason
dot icon15/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/08/2008
Full accounts made up to 2007-12-31
dot icon11/08/2008
Return made up to 07/08/08; full list of members
dot icon24/03/2008
Gbp ic 2000/1\12/12/07\gbp sr 1999@1=1999\
dot icon11/12/2007
Resolutions
dot icon13/11/2007
Declaration of shares redemption:auditor's report
dot icon16/08/2007
Return made up to 07/08/07; full list of members
dot icon22/04/2007
New secretary appointed;new director appointed
dot icon22/04/2007
Secretary resigned;director resigned
dot icon21/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/01/2007
Registered office changed on 04/01/07 from: the old rectory misterton lutterworth leicestershire LE17 4JP
dot icon24/09/2006
Return made up to 07/08/06; full list of members
dot icon15/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/11/2005
Resolutions
dot icon20/11/2005
Resolutions
dot icon20/11/2005
Resolutions
dot icon22/08/2005
Secretary's particulars changed;director's particulars changed
dot icon18/08/2005
Return made up to 07/08/05; full list of members
dot icon07/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/03/2005
New director appointed
dot icon01/03/2005
Director resigned
dot icon16/08/2004
Return made up to 07/08/04; full list of members
dot icon14/05/2004
Full accounts made up to 2003-12-31
dot icon27/01/2004
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon10/09/2003
Return made up to 07/08/03; full list of members
dot icon10/09/2003
Secretary resigned
dot icon10/03/2003
Director resigned
dot icon10/03/2003
Director resigned
dot icon25/02/2003
Registered office changed on 26/02/03 from: p k f century house saint james court friar gate derby DE1 1BT
dot icon25/02/2003
New secretary appointed;new director appointed
dot icon25/02/2003
New director appointed
dot icon29/01/2003
Certificate of change of name
dot icon29/11/2002
Ad 07/11/02--------- £ si 999@1=999 £ ic 1001/2000
dot icon29/11/2002
Ad 07/11/02--------- £ si 999@1=999 £ ic 2/1001
dot icon24/11/2002
Ad 10/10/02--------- £ si 1@1=1 £ ic 1/2
dot icon15/10/2002
Secretary resigned
dot icon15/10/2002
Director resigned
dot icon15/10/2002
New secretary appointed;new director appointed
dot icon15/10/2002
New director appointed
dot icon15/10/2002
Registered office changed on 16/10/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon15/10/2002
Nc inc already adjusted 10/10/02
dot icon15/10/2002
Resolutions
dot icon15/10/2002
Resolutions
dot icon06/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TARMAC SECRETARIES (UK) LIMITED
Corporate Secretary
03/01/2010 - Present
189
Bolter, Andrew Christopher
Director
27/03/2013 - 03/04/2014
511
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
31/01/2010 - 26/08/2015
238
Fennell, Sonia
Director
06/06/2010 - 04/01/2011
71
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
06/08/2002 - 09/10/2002
12711

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PREMIER READY MIX CONCRETE LIMITED

PREMIER READY MIX CONCRETE LIMITED is an(a) Dissolved company incorporated on 06/08/2002 with the registered office located at Portland House Bickenhill Lane, Solihull, Birmingham B37 7BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PREMIER READY MIX CONCRETE LIMITED?

toggle

PREMIER READY MIX CONCRETE LIMITED is currently Dissolved. It was registered on 06/08/2002 and dissolved on 20/12/2016.

Where is PREMIER READY MIX CONCRETE LIMITED located?

toggle

PREMIER READY MIX CONCRETE LIMITED is registered at Portland House Bickenhill Lane, Solihull, Birmingham B37 7BQ.

What does PREMIER READY MIX CONCRETE LIMITED do?

toggle

PREMIER READY MIX CONCRETE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PREMIER READY MIX CONCRETE LIMITED?

toggle

The latest filing was on 20/12/2016: Final Gazette dissolved following liquidation.