Company NamePm Links Acquisitions 2020 Limited
Company StatusActive
Company Number13088280
CategoryPrivate Limited Company
Incorporation Date17 December 2020(3 years, 3 months ago)
Previous NamePremier Modular Acquisitions Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Keith John Maddin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Premier Modular Limited Catfoss Industrial Est
Catfoss Airfield, Brandesburton
Driffield
YO25 8EJ
Director NameMr James Toby Page
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Premier Modular Limited Catfoss Industrial Est
Catfoss Airfield, Brandesburton
Driffield
YO25 8EJ
Director NameMr Daniel Allison
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier Modular Limited Catfoss Industrial Estate
Catfoss Lane
Driffield
YO25 8EJ
Director NameMr Craig Glover
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier Modular Limited Catfoss Industrial Estate
Catfoss Lane
Driffield
YO25 8EJ
Director NameMr David Christopher Harris
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier Modular Limited Catfoss Industrial Estate
Catfoss Lane
Driffield
YO25 8EJ

Location

Registered AddressC/O Premier Modular Limited Catfoss Industrial Estate, Catfoss Lane
Catfoss Airfield, Brandesburton
Driffield
YO25 8EJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBrandesburton
WardEast Wolds and Coastal
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return16 December 2023 (3 months, 1 week ago)
Next Return Due30 December 2024 (9 months from now)

Charges

7 December 2021Delivered on: 9 December 2021
Persons entitled: U.S. Bank National Association

Classification: A registered charge
Outstanding
2 February 2021Delivered on: 5 February 2021
Persons entitled: U.S. Bank National Association

Classification: A registered charge
Outstanding

Filing History

21 December 2023Confirmation statement made on 16 December 2023 with updates (4 pages)
21 December 2023Change of details for Premier Modular Ventures Limited as a person with significant control on 20 November 2023 (2 pages)
20 November 2023Company name changed premier modular acquisitions LTD\certificate issued on 20/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-19
(3 pages)
11 November 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (70 pages)
11 November 2023Audit exemption subsidiary accounts made up to 30 June 2022 (19 pages)
21 August 2023Registration of charge 130882800004, created on 9 August 2023 (16 pages)
16 August 2023Registration of charge 130882800003, created on 9 August 2023 (11 pages)
15 August 2023Termination of appointment of Keith John Maddin as a director on 8 August 2023 (1 page)
15 August 2023Termination of appointment of James Toby Page as a director on 8 August 2023 (1 page)
25 July 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (2 pages)
25 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
19 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
11 November 2022Notification of Premier Modular Ventures Limited as a person with significant control on 5 February 2021 (2 pages)
31 October 2022Cessation of John Van Deventer as a person with significant control on 5 February 2021 (1 page)
24 October 2022Full accounts made up to 30 June 2021 (23 pages)
24 January 2022Cessation of Premier Modular Holdings Limited as a person with significant control on 5 February 2021 (1 page)
24 January 2022Notification of John Van Deventer as a person with significant control on 5 February 2021 (2 pages)
24 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
9 December 2021Registration of charge 130882800002, created on 7 December 2021 (46 pages)
11 May 2021Current accounting period shortened from 31 December 2021 to 30 June 2021 (1 page)
17 March 2021Change of details for Premier Modular Ventures Ltd as a person with significant control on 5 February 2021 (2 pages)
3 March 2021Registered 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 2021Resolutions
  • RES13 ‐ Re-facilities agreement/guarantee/documents 28/01/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 February 2021Memorandum and Articles of Association (25 pages)
24 February 2021Appointment of Mr Craig Glover as a director on 5 February 2021 (2 pages)
24 February 2021Appointment of Mr Daniel Allison as a director on 5 February 2021 (2 pages)
24 February 2021Appointment of Mr David Christopher Harris as a director on 5 February 2021 (2 pages)
5 February 2021Registration of charge 130882800001, created on 2 February 2021 (44 pages)
18 January 2021Cessation of John Meade Van Deventer as a person with significant control on 17 December 2020 (1 page)
5 January 2021Notification of Premier Modular Ventures Ltd as a person with significant control on 17 December 2020 (2 pages)
17 December 2020Incorporation
Statement of capital on 2020-12-17
  • GBP 1
(35 pages)