Company NamePremis Ltd
DirectorLinda Hartley
Company StatusActive
Company Number04029459
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Linda Hartley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2000(4 days after company formation)
Appointment Duration23 years, 9 months
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFairhill
Rhonehouse
Castle Douglas
Kirkcudbrightshire
DG7 1SA
Scotland
Secretary NameMs Jennifer James
NationalityBritish
StatusCurrent
Appointed11 July 2000(4 days after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence AddressFairhill
Rhonehouse
Castle Douglas
Kirkcudbrightshire
DG7 1SA
Scotland
Director NameAdam & Co Directors Limited (Corporation)
Date of BirthMarch 2000 (Born 24 years ago)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence AddressWoolston House
3 Tetley Street
Bradford
West Yorkshire
BD1 2NP
Secretary NameAdam & Co Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence AddressWoolston House
Tetley Street
Bradford
West Yorkshire
BD1 2NP

Location

Registered AddressSher House
46 Houghton Place
Bradford
West Yorkshire
BD1 3RG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Ms Linda Hartley
100.00%
Ordinary

Financials

Year2014
Net Worth£72,951
Cash£2,435
Current Liabilities£55,085

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

2 April 2008Delivered on: 4 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 leopold street derby by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 July 2000Delivered on: 2 August 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 leopold street derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

18 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
23 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
18 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 April 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
18 April 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
17 August 2016Confirmation statement made on 17 August 2016 with no updates (3 pages)
17 August 2016Confirmation statement made on 17 August 2016 with no updates (3 pages)
5 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
7 April 2015Registered office address changed from Sher House 46 Houghton Place Bradford West Yorkshire BD8 8QQ to Sher House 46 Houghton Place Bradford West Yorkshire BD1 3RG on 7 April 2015 (1 page)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
7 April 2015Registered office address changed from Sher House 46 Houghton Place Bradford West Yorkshire BD8 8QQ to Sher House 46 Houghton Place Bradford West Yorkshire BD1 3RG on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Sher House 46 Houghton Place Bradford West Yorkshire BD8 8QQ to Sher House 46 Houghton Place Bradford West Yorkshire BD1 3RG on 7 April 2015 (1 page)
17 October 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 October 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
6 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
23 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2008 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2009 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2009 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2008 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2010Secretary's details changed for Jennifer James on 1 January 2010 (1 page)
21 September 2010Secretary's details changed for Jennifer James on 1 January 2010 (1 page)
21 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Linda Hartley on 1 January 2010 (2 pages)
21 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
21 September 2010Secretary's details changed for Jennifer James on 1 January 2010 (1 page)
21 September 2010Director's details changed for Linda Hartley on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Linda Hartley on 1 January 2010 (2 pages)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
14 January 2010Registered office address changed from 154 Leeds Road Lofthouse Near Wakefield West Yorkshire WF3 3LR on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 4 August 2009 with a full list of shareholders (12 pages)
14 January 2010Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 January 2010Annual return made up to 4 August 2009 with a full list of shareholders (12 pages)
14 January 2010Registered office address changed from 154 Leeds Road Lofthouse Near Wakefield West Yorkshire WF3 3LR on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 4 August 2009 with a full list of shareholders (12 pages)
10 October 2009Compulsory strike-off action has been suspended (1 page)
10 October 2009Compulsory strike-off action has been suspended (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
17 October 2008Return made up to 04/08/08; no change of members (5 pages)
17 October 2008Return made up to 04/08/08; no change of members (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 November 2007Return made up to 07/07/07; no change of members (6 pages)
3 November 2007Return made up to 07/07/07; no change of members (6 pages)
19 July 2006Return made up to 07/07/06; full list of members (6 pages)
19 July 2006Return made up to 07/07/06; full list of members (6 pages)
9 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 August 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/05
(6 pages)
9 August 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/05
(6 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2002 (6 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2002 (6 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 August 2004Return made up to 07/07/04; full list of members (6 pages)
13 August 2004Return made up to 07/07/04; full list of members (6 pages)
15 October 2003Return made up to 07/07/03; full list of members (6 pages)
15 October 2003Return made up to 07/07/03; full list of members (6 pages)
7 January 2003Total exemption full accounts made up to 31 July 2001 (12 pages)
7 January 2003Total exemption full accounts made up to 31 July 2001 (12 pages)
26 October 2002Return made up to 07/07/02; full list of members (6 pages)
26 October 2002Return made up to 07/07/02; full list of members (6 pages)
3 December 2001Ad 19/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2001Ad 19/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Memorandum and Articles of Association (3 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 August 2000Memorandum and Articles of Association (3 pages)
4 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Registered office changed on 17/07/00 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page)
17 July 2000Registered office changed on 17/07/00 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page)
17 July 2000Director resigned (1 page)
7 July 2000Incorporation (12 pages)
7 July 2000Incorporation (12 pages)