Background WavePink WaveYellow Wave

PREMIER DOUBLE GLAZED UNITS LIMITED (03193984)

PREMIER DOUBLE GLAZED UNITS LIMITED (03193984) is an active UK company. incorporated on 2 May 1996. with registered office in Walsall. The company operates in the Manufacturing sector, engaged in unknown sic code (23120). PREMIER DOUBLE GLAZED UNITS LIMITED has been registered for 29 years. Current directors include CLARKE, Barry George, HARRISON, Mark Edward.

Company Number
03193984
Status
active
Type
ltd
Incorporated
2 May 1996
Age
29 years
Address
Beecham Close, Walsall, WS9 8UZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23120)
Directors
CLARKE, Barry George, HARRISON, Mark Edward
SIC Codes
23120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER DOUBLE GLAZED UNITS LIMITED

PREMIER DOUBLE GLAZED UNITS LIMITED is an active company incorporated on 2 May 1996 with the registered office located in Walsall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23120). PREMIER DOUBLE GLAZED UNITS LIMITED was registered 29 years ago.(SIC: 23120)

Status

active

Active since 29 years ago

Company No

03193984

LTD Company

Age

29 Years

Incorporated 2 May 1996

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 April 2024 - 30 November 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Beecham Close Aldridge Walsall, WS9 8UZ,

Previous Addresses

Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd England
From: 13 January 2023To: 6 September 2024
7a Dartmouth Road Paignton Devon TQ4 5AA England
From: 20 June 2022To: 13 January 2023
1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom
From: 13 November 2020To: 20 June 2022
Moorgate House King Street Newton Abbot Devon TQ12 2LG
From: 2 May 1996To: 13 November 2020
Timeline

17 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Dec 19
Director Joined
Dec 19
Share Issue
Nov 23
Loan Cleared
Aug 24
Loan Secured
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Mar 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CLARKE, Barry George

Active
Higher Ashton, ExeterEX6 7QR
Born November 1964
Director
Appointed 02 May 1996

HARRISON, Mark Edward

Active
Aldridge, WalsallWS9 8UZ
Born July 1977
Director
Appointed 02 Sept 2024

CAMM, Jayne

Resigned
Higher Ashton, ExeterEX6 7QR
Secretary
Appointed 31 Mar 2001
Resigned 08 Aug 2023

CLARKE, Barry George

Resigned
Glass Cottage, ExeterEX6 8LD
Secretary
Appointed 18 Dec 1998
Resigned 02 May 2003

HARTSHORN, Sonya Marie

Resigned
5 Alexandra Terrace, ExeterEX5 3AU
Secretary
Appointed 02 May 1996
Resigned 18 Dec 1998

HAVERLEY, Colin Arthur

Resigned
4 Kingsley Avenue, ExeterEX4 8DD
Secretary
Appointed 16 Aug 2000
Resigned 31 Mar 2001

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 May 1996
Resigned 02 May 1996

JONES, Neil Brook

Resigned
King Street, Newton AbbotTQ12 2LG
Born October 1982
Director
Appointed 05 Dec 2019
Resigned 04 Sept 2024

MATTHEWS, Jamie

Resigned
King Street, Newton AbbotTQ12 2LG
Born July 1968
Director
Appointed 05 Dec 2019
Resigned 13 Sept 2024

SHIVDASANI, Ajay

Resigned
Aldridge, WalsallWS9 8UZ
Born June 1985
Director
Appointed 02 Sept 2024
Resigned 18 Sept 2024

SLACK, Roger Beverley

Resigned
35 Oak Close, ExeterEX6 8ST
Born December 1945
Director
Appointed 02 May 1996
Resigned 15 Feb 2001

THORNILL, Stephen Paul

Resigned
Aldridge, WalsallWS9 8UZ
Born October 1964
Director
Appointed 02 Sept 2024
Resigned 18 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Aldridge, WalsallWS9 8UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2024

Mr Barry George Clarke

Ceased
Higher Ashton, ExeterEX6 7QR
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Sept 2024
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Memorandum Articles
9 September 2024
MAMA
Resolution
9 September 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
9 September 2024
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
5 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 August 2024
AR01AR01
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 June 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Resolution
20 November 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 November 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
27 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts Amended With Made Up Date
2 January 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Legacy
9 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
22 May 2009
403aParticulars of Charge Subject to s859A
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Legacy
19 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
169169
Accounts With Accounts Type Small
29 March 2004
AAAnnual Accounts
Accounts With Accounts Type Small
15 January 2003
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2002
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 April 2001
AAAnnual Accounts
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
88(2)R88(2)R
Legacy
21 March 2001
287Change of Registered Office
Miscellaneous
31 August 2000
MISCMISC
Auditors Resignation Company
31 August 2000
AUDAUD
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
28 April 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288cChange of Particulars
Legacy
14 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 December 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
20 May 1996
225Change of Accounting Reference Date
Legacy
9 May 1996
288288
Incorporation Company
2 May 1996
NEWINCIncorporation