Company NamePremier Stainless Ltd.
Company StatusActive
Company Number04652638
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Wayne Dearman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2003(3 days after company formation)
Appointment Duration21 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Warrax Park
Stanstead Abbotts
Hertfordshire
SG12 8AR
Director NameMs Tina Flack
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2003(3 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Warrax Park
Stanstead Abbotts
Herts
SG12 8AR
Director NameMrs Tina Dearman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2003(3 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Warrax Park
Stanstead Abbotts
Herts
SG12 8AR
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameAmanda Louise Dearman
NationalityBritish
StatusResigned
Appointed02 February 2003(3 days after company formation)
Appointment Duration5 years, 3 months (resigned 08 May 2008)
RoleCompany Director
Correspondence Address5 Wheatfields
Old Road
Harlow
Essex
CM17 0HW
Secretary NameForemost Formations Company Services Ltd (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Contact

Websitestainlessnutsbolts.co.uk

Location

Registered Address1b The Potteries Industrial Estate
Woodgreen Road
Waltham Abbey
EN9 3TN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Built Up AreaGreater London

Shareholders

1 at £1Ms Tina Flack
50.00%
Ordinary B
1 at £1Wayne Dearman
50.00%
Ordinary A

Financials

Year2014
Net Worth£58,732
Cash£36,826
Current Liabilities£90,379

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 November 2020Registered office address changed from 90 High Street Kelvedon Colchester Essex CO5 9AA to 1B the Potteries Industrial Estate Woodgreen Road Waltham Abbey EN9 3TN on 30 November 2020 (1 page)
16 June 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
3 April 2019Change of details for Mr Wayne Dearman as a person with significant control on 29 March 2019 (2 pages)
3 April 2019Change of details for Ms Tina Flack as a person with significant control on 29 March 2019 (2 pages)
2 April 2019Director's details changed for Mr Wayne Dearman on 29 March 2019 (2 pages)
2 April 2019Director's details changed for Ms Tina Flack on 29 March 2019 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
18 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
18 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
15 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
11 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
14 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
15 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
15 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 February 2013Director's details changed for Wayne Dearman on 30 January 2013 (2 pages)
7 February 2013Director's details changed for Wayne Dearman on 30 January 2013 (2 pages)
7 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Tina Flack on 30 January 2010 (2 pages)
18 February 2010Director's details changed for Tina Flack on 30 January 2010 (2 pages)
12 October 2009Statement of capital on 26 September 2009
  • GBP 2
(2 pages)
12 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2009Statement of capital on 26 September 2009
  • GBP 2
(2 pages)
1 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 March 2009Director's change of particulars / wayne dearman / 30/01/2009 (1 page)
2 March 2009Return made up to 30/01/09; full list of members (4 pages)
2 March 2009Return made up to 30/01/09; full list of members (4 pages)
2 March 2009Director's change of particulars / wayne dearman / 30/01/2009 (1 page)
9 May 2008Appointment terminated secretary amanda dearman (1 page)
9 May 2008Appointment terminated secretary amanda dearman (1 page)
21 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 February 2008Return made up to 30/01/08; full list of members (4 pages)
20 February 2008Return made up to 30/01/08; full list of members (4 pages)
30 March 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 March 2007Ad 31/01/07--------- £ si 1@1=1 £ ic 5/6 (3 pages)
30 March 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 March 2007Ad 31/01/07--------- £ si 1@1=1 £ ic 5/6 (3 pages)
19 February 2007Return made up to 30/01/07; full list of members (3 pages)
19 February 2007Return made up to 30/01/07; full list of members (3 pages)
9 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
9 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 March 2006Return made up to 30/01/06; full list of members (3 pages)
1 March 2006Return made up to 30/01/06; full list of members (3 pages)
9 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
9 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
18 March 2005Return made up to 30/01/05; full list of members (7 pages)
18 March 2005Return made up to 30/01/05; full list of members (7 pages)
10 March 2005Ad 03/03/04--------- £ si 1@1 (3 pages)
10 March 2005Ad 03/03/04--------- £ si 1@1 (3 pages)
27 April 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
27 April 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
17 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2003Nc inc already adjusted 01/09/03 (1 page)
26 November 2003Ad 02/09/03--------- £ si 1@1=1 £ ic 3/4 (3 pages)
26 November 2003Ad 02/09/03--------- £ si 1@1=1 £ ic 3/4 (3 pages)
26 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2003Nc inc already adjusted 01/09/03 (1 page)
26 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2003Ad 02/09/03--------- £ si 1@1=1 £ ic 2/3 (3 pages)
26 November 2003Ad 02/09/03--------- £ si 1@1=1 £ ic 2/3 (3 pages)
12 March 2003Ad 02/02/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
12 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2003Ad 02/02/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
12 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Secretary resigned (1 page)
30 January 2003Incorporation (15 pages)
30 January 2003Incorporation (15 pages)