Catfoss Airfield, Brandesburton
Driffield
YO25 8EJ
Director Name | Mr James Toby Page |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(same day as company formation) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Premier Modular Limited Catfoss Industrial Est Catfoss Airfield, Brandesburton Driffield YO25 8EJ |
Director Name | Mr Daniel Allison |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2021(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premier Modular Limited Catfoss Industrial Estate Catfoss Lane Driffield YO25 8EJ |
Director Name | Mr Craig Glover |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2021(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premier Modular Limited Catfoss Industrial Estate Catfoss Lane Driffield YO25 8EJ |
Director Name | Mr David Christopher Harris |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2021(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premier Modular Limited Catfoss Industrial Estate Catfoss Lane Driffield YO25 8EJ |
Registered Address | C/O Premier Modular Limited Catfoss Industrial Estate, Catfoss Lane Catfoss Airfield, Brandesburton Driffield YO25 8EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Brandesburton |
Ward | East Wolds and Coastal |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 16 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (9 months from now) |
7 December 2021 | Delivered on: 9 December 2021 Persons entitled: U.S. Bank National Association Classification: A registered charge Outstanding |
---|---|
2 February 2021 | Delivered on: 5 February 2021 Persons entitled: U.S. Bank National Association Classification: A registered charge Outstanding |
21 December 2023 | Confirmation statement made on 16 December 2023 with updates (4 pages) |
---|---|
21 December 2023 | Change of details for Premier Modular Ventures Limited as a person with significant control on 20 November 2023 (2 pages) |
20 November 2023 | Company name changed premier modular acquisitions LTD\certificate issued on 20/11/23
|
11 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (70 pages) |
11 November 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (19 pages) |
21 August 2023 | Registration of charge 130882800004, created on 9 August 2023 (16 pages) |
16 August 2023 | Registration of charge 130882800003, created on 9 August 2023 (11 pages) |
15 August 2023 | Termination of appointment of Keith John Maddin as a director on 8 August 2023 (1 page) |
15 August 2023 | Termination of appointment of James Toby Page as a director on 8 August 2023 (1 page) |
25 July 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (2 pages) |
25 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
19 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
11 November 2022 | Notification of Premier Modular Ventures Limited as a person with significant control on 5 February 2021 (2 pages) |
31 October 2022 | Cessation of John Van Deventer as a person with significant control on 5 February 2021 (1 page) |
24 October 2022 | Full accounts made up to 30 June 2021 (23 pages) |
24 January 2022 | Cessation of Premier Modular Holdings Limited as a person with significant control on 5 February 2021 (1 page) |
24 January 2022 | Notification of John Van Deventer as a person with significant control on 5 February 2021 (2 pages) |
24 January 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
9 December 2021 | Registration of charge 130882800002, created on 7 December 2021 (46 pages) |
11 May 2021 | Current accounting period shortened from 31 December 2021 to 30 June 2021 (1 page) |
17 March 2021 | Change of details for Premier Modular Ventures Ltd as a person with significant control on 5 February 2021 (2 pages) |
3 March 2021 | Registered office address changed from 1 Connaught Place London W2 2ET United Kingdom to C/O Premier Modular Limited Catfoss Industrial Estate, Catfoss Lane Catfoss Airfield, Brandesburton Driffield YO25 8EJ on 3 March 2021 (1 page) |
24 February 2021 | Resolutions
|
24 February 2021 | Memorandum and Articles of Association (25 pages) |
24 February 2021 | Appointment of Mr Craig Glover as a director on 5 February 2021 (2 pages) |
24 February 2021 | Appointment of Mr Daniel Allison as a director on 5 February 2021 (2 pages) |
24 February 2021 | Appointment of Mr David Christopher Harris as a director on 5 February 2021 (2 pages) |
5 February 2021 | Registration of charge 130882800001, created on 2 February 2021 (44 pages) |
18 January 2021 | Cessation of John Meade Van Deventer as a person with significant control on 17 December 2020 (1 page) |
5 January 2021 | Notification of Premier Modular Ventures Ltd as a person with significant control on 17 December 2020 (2 pages) |
17 December 2020 | Incorporation Statement of capital on 2020-12-17
|