Company NamePremier Grip Ltd
DirectorAlan Richard Morris
Company StatusActive
Company Number06536966
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)
Previous NameBoomberry Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alan Richard Morris
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2008(7 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lea Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address14 14 Lee Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Built Up AreaPenistone

Shareholders

1 at £1Alan Richard Morris
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (10 months, 4 weeks from now)

Filing History

28 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
25 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
13 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
5 January 2012Registered office address changed from 14 Lee Lane Millhouse Green Penistone Sheffield S36 9LN on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 14 Lee Lane Millhouse Green Penistone Sheffield S36 9LN on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 14 Lee Lane Millhouse Green Penistone Sheffield S36 9LN on 5 January 2012 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
7 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
7 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
30 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 May 2009Company name changed boomberry LTD\certificate issued on 05/05/09 (2 pages)
1 May 2009Company name changed boomberry LTD\certificate issued on 05/05/09 (2 pages)
13 April 2009Return made up to 17/03/09; full list of members (3 pages)
13 April 2009Return made up to 17/03/09; full list of members (3 pages)
24 October 2008Director appointed alan richard morris (2 pages)
24 October 2008Director appointed alan richard morris (2 pages)
27 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
27 March 2008Registered office changed on 27/03/2008 from 39A leicester road salford manchester M7 4AS (1 page)
27 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
27 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
27 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
27 March 2008Registered office changed on 27/03/2008 from 39A leicester road salford manchester M7 4AS (1 page)
17 March 2008Incorporation (9 pages)
17 March 2008Incorporation (9 pages)