Company NamePremier Contract Flooring & Decor Ltd
DirectorsJane Hagland-Lord and Colin John Lord
Company StatusActive
Company Number05401540
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMrs Jane Hagland-Lord
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit I - 11 Peek Business Park Woodside, Dunmow Ro
Birchanger
Bishop's Stortford
CM23 5RG
Director NameColin John Lord
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit I - 11 Peek Business Park Woodside, Dunmow Ro
Birchanger
Bishop's Stortford
CM23 5RG
Secretary NameMrs Shayne Margol Burnett
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve Cottage
Mill Road
Goring On Thames
Oxfordshire
RG8 9DD
Secretary NameMortimer Burnett Ltd (Corporation)
StatusResigned
Appointed10 April 2006(1 year after company formation)
Appointment Duration9 years, 3 months (resigned 28 July 2015)
Correspondence AddressThe White House Mill Road
Goring On Thames
Reading
Berkshire
RG8 9DD

Contact

Websitewww.premier-contract.co.uk
Email address[email protected]
Telephone01279 655669
Telephone regionBishops Stortford

Location

Registered AddressC/O Hillside
55 Rectory Grove
Leigh-On-Sea
Essex
SS9 2HA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£42,132
Cash£47,217
Current Liabilities£301,221

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 April 2024 (3 weeks, 3 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

2 July 2015Delivered on: 14 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 August 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
17 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
20 September 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
6 May 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
15 October 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
15 June 2018Registered office address changed from No 1 Royal Terrace Royal Terrace Southend-on-Sea Essex SS1 1EA England to C/O Hillside 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA on 15 June 2018 (1 page)
10 May 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
5 April 2018Director's details changed for Colin John Lord on 2 April 2018 (2 pages)
5 April 2018Director's details changed for Mrs Jane Hagland-Lord on 2 April 2018 (2 pages)
5 April 2018Register inspection address has been changed from Unit 1- 11 Peek Business Centre Woodside, Dunmow Road Birchanger Bishop's Stortford Hertfordshire CM23 5RG England to Unit I - 11 Peek Business Park Woodside, Dunmow Road Birchanger Bishop's Stortford CM23 5RG (1 page)
5 April 2018Change of details for Mrs Jane Hagland-Lord as a person with significant control on 2 April 2018 (2 pages)
5 April 2018Change of details for Colin John Lord as a person with significant control on 2 April 2018 (2 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
21 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 March 2016Director's details changed for Colin John Lord on 16 March 2016 (2 pages)
29 March 2016Director's details changed for Mrs Jane Hagland-Lord on 16 March 2016 (2 pages)
29 March 2016Register inspection address has been changed from The Studio 23 Felstead Crescent Stansted Essex CM24 8UX United Kingdom to Unit 1- 11 Peek Business Centre Woodside, Dunmow Road Birchanger Bishop's Stortford Hertfordshire CM23 5RG (1 page)
29 March 2016Director's details changed for Colin John Lord on 16 March 2016 (2 pages)
29 March 2016Register inspection address has been changed from The Studio 23 Felstead Crescent Stansted Essex CM24 8UX United Kingdom to Unit 1- 11 Peek Business Centre Woodside, Dunmow Road Birchanger Bishop's Stortford Hertfordshire CM23 5RG (1 page)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(5 pages)
29 March 2016Director's details changed for Mrs Jane Hagland-Lord on 16 March 2016 (2 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 July 2015Registered office address changed from The White House Mill Road Goring on Thames RG8 9DD to No 1 Royal Terrace Royal Terrace Southend-on-Sea Essex SS1 1EA on 28 July 2015 (1 page)
28 July 2015Registered office address changed from The White House Mill Road Goring on Thames RG8 9DD to No 1 Royal Terrace Royal Terrace Southend-on-Sea Essex SS1 1EA on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Mortimer Burnett Ltd as a secretary on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Mortimer Burnett Ltd as a secretary on 28 July 2015 (1 page)
14 July 2015Registration of charge 054015400001, created on 2 July 2015 (44 pages)
14 July 2015Registration of charge 054015400001, created on 2 July 2015 (44 pages)
14 July 2015Registration of charge 054015400001, created on 2 July 2015 (44 pages)
7 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(5 pages)
7 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(5 pages)
25 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
17 April 2012Director's details changed for Mrs Jane Hagland-Lord on 17 April 2012 (2 pages)
17 April 2012Director's details changed for Mrs Jane Hagland-Lord on 17 April 2012 (2 pages)
17 April 2012Director's details changed for Colin John Lord on 17 April 2012 (2 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
17 April 2012Director's details changed for Colin John Lord on 17 April 2012 (2 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 March 2011Director's details changed for Colin John Lord on 23 March 2011 (2 pages)
28 March 2011Register inspection address has been changed from Atlas Business Centre Oxgate Lane London NW2 7HJ United Kingdom (1 page)
28 March 2011Director's details changed for Mrs Jane Hagland-Lord on 23 March 2011 (2 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
28 March 2011Director's details changed for Colin John Lord on 23 March 2011 (2 pages)
28 March 2011Register inspection address has been changed from Atlas Business Centre Oxgate Lane London NW2 7HJ United Kingdom (1 page)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
28 March 2011Director's details changed for Mrs Jane Hagland-Lord on 23 March 2011 (2 pages)
16 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 March 2010Secretary's details changed for Mortimer Burnett Ltd on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Colin John Lord on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Colin John Lord on 26 March 2010 (2 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Director's details changed for Mrs Jane Hagland-Lord on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mrs Jane Hagland-Lord on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
26 March 2010Secretary's details changed for Mortimer Burnett Ltd on 26 March 2010 (2 pages)
1 April 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
1 April 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
26 March 2009Director's change of particulars / jane hagland / 26/03/2009 (1 page)
26 March 2009Return made up to 23/03/09; full list of members (4 pages)
26 March 2009Director's change of particulars / jane hagland / 26/03/2009 (1 page)
26 March 2009Return made up to 23/03/09; full list of members (4 pages)
24 March 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
24 March 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
25 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 March 2008Return made up to 23/03/08; full list of members (4 pages)
27 March 2008Return made up to 23/03/08; full list of members (4 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 March 2007Return made up to 23/03/07; full list of members (2 pages)
27 March 2007Return made up to 23/03/07; full list of members (2 pages)
30 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 April 2006Return made up to 23/03/06; full list of members (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006Return made up to 23/03/06; full list of members (2 pages)
10 April 2006New secretary appointed (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
23 March 2005Incorporation (17 pages)
23 March 2005Incorporation (17 pages)