Company NamePremier Render Supplies Limited
DirectorPhilip Gilpin
Company StatusActive
Company Number10026332
CategoryPrivate Limited Company
Incorporation Date25 February 2016(8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Director

Director NameMr Philip Gilpin
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(same day as company formation)
RoleBuilders Merchants
Country of ResidenceEngland
Correspondence AddressUnit 3-4 Beza Road Industrial Estate
Leeds
LS10 2BR

Location

Registered AddressUnit 3-4 Beza Road Industrial Estate
Leeds
LS10 2BR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

21 March 2023Delivered on: 24 March 2023
Persons entitled: Optimum Sme Finance Limited

Classification: A registered charge
Particulars: ‘1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; andc. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument.’.
Outstanding
16 May 2017Delivered on: 19 May 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
12 May 2016Delivered on: 12 May 2016
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding

Filing History

1 March 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
10 November 2023Total exemption full accounts made up to 28 February 2023 (15 pages)
24 March 2023Registration of charge 100263320003, created on 21 March 2023 (22 pages)
3 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (13 pages)
4 November 2022Satisfaction of charge 100263320002 in full (1 page)
4 November 2022Satisfaction of charge 100263320001 in full (1 page)
1 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (6 pages)
18 June 2021Registered office address changed from 57 Pepper Road Leeds LS10 2RU England to Unit 3-4 Beza Road Industrial Estate Leeds LS10 2BR on 18 June 2021 (1 page)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 29 February 2020 (6 pages)
17 July 2020Director's details changed for Mr Philip Gilpin on 16 July 2020 (2 pages)
25 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
5 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 May 2017Registration of charge 100263320002, created on 16 May 2017 (9 pages)
19 May 2017Registration of charge 100263320002, created on 16 May 2017 (9 pages)
27 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 March 2017Registered office address changed from 15 Queen Square Leeds LS2 8AJ United Kingdom to 57 Pepper Road Leeds LS10 2RU on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 15 Queen Square Leeds LS2 8AJ United Kingdom to 57 Pepper Road Leeds LS10 2RU on 27 March 2017 (1 page)
12 May 2016Registration of charge 100263320001, created on 12 May 2016 (24 pages)
12 May 2016Registration of charge 100263320001, created on 12 May 2016 (24 pages)
25 February 2016Incorporation
Statement of capital on 2016-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2016Incorporation
Statement of capital on 2016-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)