Company NamePremier Crate Hire Limited
DirectorCarol Ann Shaw
Company StatusActive
Company Number03617138
CategoryPrivate Limited Company
Incorporation Date18 August 1998(25 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 52243Cargo handling for land transport activities

Directors

Director NameMrs Carol Ann Shaw
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1998(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address316 Petre Street
Sheffield
S4 8LJ
Secretary NameNigel Shaw
NationalityBritish
StatusCurrent
Appointed30 June 2004(5 years, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleManager
Correspondence Address316 Petre Street
Sheffield
S4 8LJ
Secretary NameJacqueline Elisabeth Storey
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Coldwell Lane
Sheffield
S10 5TJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address316 Petre Street
Sheffield
S4 8LJ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Filing History

9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
7 December 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
14 October 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
6 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 January 2018 (4 pages)
1 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
4 April 2017Micro company accounts made up to 31 January 2017 (6 pages)
4 April 2017Micro company accounts made up to 31 January 2017 (6 pages)
2 September 2016Micro company accounts made up to 31 January 2016 (2 pages)
2 September 2016Micro company accounts made up to 31 January 2016 (2 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
27 August 2015Micro company accounts made up to 31 January 2015 (2 pages)
27 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
27 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
27 August 2015Micro company accounts made up to 31 January 2015 (2 pages)
12 September 2014Micro company accounts made up to 31 January 2014 (2 pages)
12 September 2014Annual return made up to 18 August 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 18 August 2014 with a full list of shareholders (3 pages)
12 September 2014Micro company accounts made up to 31 January 2014 (2 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(3 pages)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 September 2011Director's details changed for Carol Hible on 1 October 2010 (2 pages)
12 September 2011Director's details changed for Carol Hible on 1 October 2010 (2 pages)
12 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
12 September 2011Secretary's details changed for Nigel Shaw on 1 October 2010 (1 page)
12 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
12 September 2011Secretary's details changed for Nigel Shaw on 1 October 2010 (1 page)
12 September 2011Secretary's details changed for Nigel Shaw on 1 October 2010 (1 page)
12 September 2011Director's details changed for Carol Hible on 1 October 2010 (2 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 September 2010Director's details changed for Carol Hible on 18 August 2010 (2 pages)
10 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Carol Hible on 18 August 2010 (2 pages)
10 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
17 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
14 November 2008Return made up to 18/08/08; full list of members (3 pages)
14 November 2008Return made up to 18/08/08; full list of members (3 pages)
15 August 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
15 August 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
21 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 September 2007Return made up to 18/08/07; no change of members (6 pages)
21 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 September 2007Return made up to 18/08/07; no change of members (6 pages)
4 October 2006Return made up to 18/08/06; full list of members (6 pages)
4 October 2006Return made up to 18/08/06; full list of members (6 pages)
4 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 September 2005Return made up to 18/08/05; full list of members (6 pages)
13 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 September 2005Return made up to 18/08/05; full list of members (6 pages)
13 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 January 2005Accounts for a dormant company made up to 31 January 2004 (5 pages)
17 January 2005Accounts for a dormant company made up to 31 January 2004 (5 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004Return made up to 18/08/04; full list of members (6 pages)
17 August 2004Return made up to 18/08/04; full list of members (6 pages)
19 September 2003Return made up to 18/08/03; full list of members (6 pages)
19 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
19 September 2003Return made up to 18/08/03; full list of members (6 pages)
19 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
12 August 2002Return made up to 18/08/02; full list of members (6 pages)
12 August 2002Return made up to 18/08/02; full list of members (6 pages)
11 February 2002Amended accounts made up to 31 January 2001 (5 pages)
11 February 2002Amended accounts made up to 31 January 2001 (5 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
27 February 2001Return made up to 18/08/00; full list of members (6 pages)
27 February 2001Return made up to 18/08/00; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
6 December 1999Return made up to 18/08/99; full list of members (6 pages)
6 December 1999Return made up to 18/08/99; full list of members (6 pages)
8 June 1999Accounting reference date shortened from 31/08/99 to 31/01/99 (1 page)
8 June 1999Accounting reference date shortened from 31/08/99 to 31/01/99 (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998Director resigned (1 page)
27 October 1998Registered office changed on 27/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 October 1998Registered office changed on 27/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 October 1998New secretary appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
18 August 1998Incorporation (13 pages)
18 August 1998Incorporation (13 pages)