Croydon
Surrey
CR0 3HD
Director Name | Mr Lee O'Brien |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Canterbury Road Croydon Surrey CR0 3HD |
Secretary Name | Mr Mark Jamie O'Brien |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 150 Canterbury Road Croydon Surrey CR0 3HD |
Website | premierreclaimedbricks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86843537 |
Telephone region | London |
Registered Address | The Old Grange, Warren Estate Lordship Road Writtle Chelmsford CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Lee O'brien 50.00% Ordinary |
---|---|
500 at £1 | Mark Jamie O'brien 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,297,247 |
Gross Profit | £213,362 |
Net Worth | £14,957 |
Cash | £112,908 |
Current Liabilities | £213,356 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
5 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
9 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
3 April 2018 | Register inspection address has been changed from 150 Canterbury Road Croydon CR0 3HD England to Jewles Yard Charlwoods Business Centre Charlwoods Road East Grinstead RH19 2HH (1 page) |
29 March 2018 | Register inspection address has been changed from 47 Blackhorse Lane Blackhorse Lane Croydon CR0 6RT England to 150 Canterbury Road Croydon CR0 3HD (1 page) |
29 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
28 March 2018 | Secretary's details changed for Mr Mark Jamie O'brien on 9 February 2018 (1 page) |
28 March 2018 | Director's details changed for Mr Lee O'brien on 9 February 2018 (2 pages) |
28 March 2018 | Director's details changed for Mr Mark Jamie O'brien on 9 February 2018 (2 pages) |
9 February 2018 | Registered office address changed from , 10 Normanton Avenue, Bognor Regis, PO21 2TX, England to Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG on 9 February 2018 (1 page) |
17 June 2017 | Registered office address changed from , 47 Blackhorse Lane, Croydon, CR0 6RT to Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG on 17 June 2017 (1 page) |
17 June 2017 | Registered office address changed from 47 Blackhorse Lane Croydon CR0 6RT to 10 Normanton Avenue Bognor Regis PO21 2TX on 17 June 2017 (1 page) |
24 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
7 April 2016 | Total exemption full accounts made up to 30 November 2015 (14 pages) |
7 April 2016 | Total exemption full accounts made up to 30 November 2015 (14 pages) |
2 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
20 November 2015 | Director's details changed for Mr Lee O'brien on 20 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Mark Jamie O'brien on 20 November 2015 (2 pages) |
20 November 2015 | Secretary's details changed for Mr Mark Jamie O'brien on 20 November 2015 (1 page) |
20 November 2015 | Director's details changed for Mr Mark Jamie O'brien on 20 November 2015 (2 pages) |
20 November 2015 | Secretary's details changed for Mr Mark Jamie O'brien on 20 November 2015 (1 page) |
20 November 2015 | Director's details changed for Mr Lee O'brien on 20 November 2015 (2 pages) |
16 March 2015 | Total exemption full accounts made up to 30 November 2014 (14 pages) |
16 March 2015 | Total exemption full accounts made up to 30 November 2014 (14 pages) |
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Register inspection address has been changed from The Garden House Mill Road Slindon Nr Arundel West Sussex BN18 0LY England to 47 Blackhorse Lane Blackhorse Lane Croydon CR0 6RT (1 page) |
16 February 2015 | Register inspection address has been changed from The Garden House Mill Road Slindon Nr Arundel West Sussex BN18 0LY England to 47 Blackhorse Lane Blackhorse Lane Croydon CR0 6RT (1 page) |
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
1 October 2014 | Registered office address changed from The Garden House Mill Road Slindon Arundel West Sussex BN18 0LY to 47 Blackhorse Lane Croydon CR0 6RT on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from , the Garden House Mill Road, Slindon, Arundel, West Sussex, BN18 0LY to Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from The Garden House Mill Road Slindon Arundel West Sussex BN18 0LY to 47 Blackhorse Lane Croydon CR0 6RT on 1 October 2014 (1 page) |
29 August 2014 | Total exemption full accounts made up to 30 November 2013 (14 pages) |
29 August 2014 | Total exemption full accounts made up to 30 November 2013 (14 pages) |
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
1 August 2013 | Total exemption full accounts made up to 30 November 2012 (14 pages) |
1 August 2013 | Total exemption full accounts made up to 30 November 2012 (14 pages) |
2 April 2013 | Register inspection address has been changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England (1 page) |
2 April 2013 | Secretary's details changed for Mr Mark Jamie O'brien on 9 February 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Mr Mark Jamie O'brien on 9 February 2013 (2 pages) |
2 April 2013 | Register inspection address has been changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England (1 page) |
2 April 2013 | Secretary's details changed for Mr Mark Jamie O'brien on 9 February 2013 (2 pages) |
2 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
8 August 2012 | Total exemption full accounts made up to 30 November 2011 (14 pages) |
8 August 2012 | Total exemption full accounts made up to 30 November 2011 (14 pages) |
22 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
22 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
22 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2011 | Total exemption full accounts made up to 30 November 2010 (14 pages) |
19 December 2011 | Total exemption full accounts made up to 30 November 2010 (14 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
26 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
26 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
29 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Mr Mark Jamie O'brien on 9 February 2010 (2 pages) |
29 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Mr Lee O'brien on 9 February 2010 (2 pages) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Mr Mark Jamie O'brien on 9 February 2010 (2 pages) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Director's details changed for Mr Lee O'brien on 9 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Lee O'brien on 9 February 2010 (2 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Director's details changed for Mr Mark Jamie O'brien on 9 February 2010 (2 pages) |
17 March 2010 | Previous accounting period shortened from 28 February 2010 to 30 November 2009 (3 pages) |
17 March 2010 | Previous accounting period shortened from 28 February 2010 to 30 November 2009 (3 pages) |
9 February 2009 | Incorporation (13 pages) |
9 February 2009 | Incorporation (13 pages) |