Premier Cement Limited BELFAST


Founded in 1987, Premier Cement, classified under reg no. NI020766 is an active company. Currently registered at C/o 99 Kingsway BT17 9NU, Belfast the company has been in the business for 37 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Andrew D., John W. and Gabriel M. and others. In addition one secretary - Denise G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Raymond R. who worked with the the company until 9 April 2009.

Premier Cement Limited Address / Contact

Office Address C/o 99 Kingsway
Office Address2 Dunmurry
Town Belfast
Post code BT17 9NU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI020766
Date of Incorporation Tue, 4th Aug 1987
Industry Manufacture of cement
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Andrew D.

Position: Director

Appointed: 01 June 2016

John W.

Position: Director

Appointed: 01 June 2016

Gabriel M.

Position: Director

Appointed: 01 June 2016

John D.

Position: Director

Appointed: 01 November 2012

Denise G.

Position: Secretary

Appointed: 09 April 2009

James N.

Position: Director

Appointed: 04 July 2013

Resigned: 01 June 2016

Seamus L.

Position: Director

Appointed: 02 July 2013

Resigned: 01 June 2016

Edward S.

Position: Director

Appointed: 01 November 2012

Resigned: 30 September 2020

Barry L.

Position: Director

Appointed: 26 October 2011

Resigned: 02 July 2013

Sanna L.

Position: Director

Appointed: 21 June 2010

Resigned: 01 June 2016

Seamus L.

Position: Director

Appointed: 17 June 2010

Resigned: 26 October 2011

Mark L.

Position: Director

Appointed: 30 December 2009

Resigned: 01 November 2012

William Q.

Position: Director

Appointed: 09 March 2007

Resigned: 31 December 2009

Wayne S.

Position: Director

Appointed: 16 June 1999

Resigned: 01 February 2011

Liam H.

Position: Director

Appointed: 16 June 1999

Resigned: 31 December 2006

Kenneth M.

Position: Director

Appointed: 16 June 1999

Resigned: 14 November 2003

Anthony O.

Position: Director

Appointed: 16 June 1999

Resigned: 31 January 2007

Kevin S.

Position: Director

Appointed: 04 August 1987

Resigned: 01 February 2011

Scott M.

Position: Director

Appointed: 04 August 1987

Resigned: 15 June 1999

Declan D.

Position: Director

Appointed: 04 August 1987

Resigned: 17 June 1999

Raymond R.

Position: Secretary

Appointed: 04 August 1987

Resigned: 09 April 2009

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we found, there is Crh (Uk) Limited from Birmingham, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Crh (Uk) Limited

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales Companies House
Registration number 01380120
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 15th, June 2023
Free Download (24 pages)

Company search

Advertisements