Premdor U.k. Holdings Limited DARTON BARNSLEY


Founded in 1996, Premdor U.k. Holdings, classified under reg no. 03226252 is an active company. Currently registered at Premdor Crosby Limited S75 5JS, Darton Barnsley the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sun, 2nd Jan 2022. Since Wed, 31st Jul 1996 Premdor U.k. Holdings Limited is no longer carrying the name Lidstep.

The firm has 2 directors, namely Christopher B., Gary V.. Of them, Christopher B., Gary V. have been with the company the longest, being appointed on 14 July 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Premdor U.k. Holdings Limited Address / Contact

Office Address Premdor Crosby Limited
Office Address2 Birthwaite Business Park
Town Darton Barnsley
Post code S75 5JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03226252
Date of Incorporation Wed, 17th Jul 1996
Industry Activities of head offices
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Christopher B.

Position: Director

Appointed: 14 July 2023

Gary V.

Position: Director

Appointed: 14 July 2023

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 09 June 2006

Victoria P.

Position: Director

Appointed: 03 November 2021

Resigned: 14 July 2023

Clare D.

Position: Director

Appointed: 01 October 2018

Resigned: 14 July 2023

Robin B.

Position: Director

Appointed: 06 March 2015

Resigned: 30 September 2018

Michael P.

Position: Director

Appointed: 06 October 2010

Resigned: 01 October 2011

Michael A.

Position: Secretary

Appointed: 01 March 2006

Resigned: 06 March 2015

Rose M.

Position: Director

Appointed: 01 March 2006

Resigned: 31 March 2023

Rose M.

Position: Secretary

Appointed: 01 March 2006

Resigned: 31 March 2023

Michael A.

Position: Director

Appointed: 13 May 2003

Resigned: 06 March 2015

Kenneth M.

Position: Director

Appointed: 13 May 2003

Resigned: 30 September 2010

Harley U.

Position: Director

Appointed: 23 July 1996

Resigned: 13 May 2003

Harley U.

Position: Secretary

Appointed: 23 July 1996

Resigned: 01 March 2006

Philip O.

Position: Director

Appointed: 23 July 1996

Resigned: 13 May 2003

Robert T.

Position: Director

Appointed: 23 July 1996

Resigned: 30 September 2006

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 1996

Resigned: 23 July 1996

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 17 July 1996

Resigned: 23 July 1996

People with significant control

The register of PSCs who own or control the company includes 1 name. As we identified, there is Masonite International Corporation from Concord, Canada. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Masonite International Corporation

2771 Rutherford Road, Concord, Ontario, L4K 2N6, Canada

Legal authority Canada
Legal form Corporate
Country registered Canada
Place registered Canada
Registration number 866729916
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lidstep July 31, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending Sun, 2nd Jan 2022
filed on: 28th, November 2022
Free Download (22 pages)

Company search

Advertisements