Background WavePink WaveYellow Wave

PREMIER CONSTRUCTION (NORTHERN ) LIMITED (06846917)

PREMIER CONSTRUCTION (NORTHERN ) LIMITED (06846917) is an active UK company. incorporated on 13 March 2009. with registered office in Doncaster. The company operates in the Construction sector, engaged in construction of domestic buildings. PREMIER CONSTRUCTION (NORTHERN ) LIMITED has been registered for 17 years. Current directors include ALLERT, Jake.

Company Number
06846917
Status
active
Type
ltd
Incorporated
13 March 2009
Age
17 years
Address
18 Thorne Road, Doncaster, DN1 2HS
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ALLERT, Jake
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER CONSTRUCTION (NORTHERN ) LIMITED

PREMIER CONSTRUCTION (NORTHERN ) LIMITED is an active company incorporated on 13 March 2009 with the registered office located in Doncaster. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. PREMIER CONSTRUCTION (NORTHERN ) LIMITED was registered 17 years ago.(SIC: 41202)

Status

active

Active since 17 years ago

Company No

06846917

LTD Company

Age

17 Years

Incorporated 13 March 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

18 Thorne Road Doncaster, DN1 2HS,

Timeline

30 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Left
May 10
Director Left
Mar 16
Capital Reduction
Apr 16
Share Buyback
Apr 16
Director Joined
May 16
Loan Secured
Nov 16
Funding Round
Aug 18
Loan Cleared
Nov 18
Share Issue
Jan 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Director Joined
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Capital Reduction
Apr 20
Share Buyback
May 20
Capital Reduction
Sept 22
Capital Reduction
Sept 22
Share Buyback
Sept 22
Share Buyback
Sept 22
Capital Reduction
Oct 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
Share Buyback
Oct 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 25
14
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ALLERT, Jake

Active
Thorne Road, DoncasterDN1 2HS
Born August 1995
Director
Appointed 09 Mar 2020

ALLERT, David George

Resigned
73 Park Street, BarnsleyS73 0HJ
Born October 1972
Director
Appointed 13 Mar 2009
Resigned 21 Mar 2016

ALLERT, Godson

Resigned
Hemingfield Road, BarnsleyS73 0LY
Born April 1969
Director
Appointed 13 Mar 2009
Resigned 10 Mar 2020

ALLERT, Joanne

Resigned
Thorne Road, DoncasterDN1 2HS
Born July 1971
Director
Appointed 22 Apr 2016
Resigned 10 Mar 2020

WOOD, Ian David

Resigned
37 Hambledon Drive, NottinghamNG8 1LG
Born October 1968
Director
Appointed 13 Mar 2009
Resigned 22 Apr 2010

Persons with significant control

3

2 Active
1 Ceased
Thorne Road, DoncasterDN1 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2024

Mr Jake Allert

Active
Thorne Road, DoncasterDN1 2HS
Born August 1995

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 10 Mar 2020

Mr Godson Allert

Ceased
Thorne Road, DoncasterDN1 2HS
Born April 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts Amended With Made Up Date
17 June 2024
AAMDAAMD
Accounts Amended With Made Up Date
15 June 2024
AAMDAAMD
Accounts Amended With Made Up Date
15 June 2024
AAMDAAMD
Accounts Amended With Made Up Date
15 June 2024
AAMDAAMD
Accounts Amended With Made Up Date
15 June 2024
AAMDAAMD
Accounts Amended With Made Up Date
15 June 2024
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
1 November 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 October 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 October 2023
SH06Cancellation of Shares
Capital Cancellation Shares
18 October 2023
SH06Cancellation of Shares
Accounts With Accounts Type Unaudited Abridged
26 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Cancellation Shares
27 September 2022
SH06Cancellation of Shares
Capital Cancellation Shares
27 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 September 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 September 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
28 May 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Resolution
1 May 2020
RESOLUTIONSResolutions
Memorandum Articles
1 May 2020
MAMA
Capital Name Of Class Of Shares
1 May 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 May 2020
SH10Notice of Particulars of Variation
Capital Cancellation Shares
30 April 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Legacy
24 June 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
14 January 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
11 January 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 November 2018
MR04Satisfaction of Charge
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
4 July 2016
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Capital Cancellation Shares
21 April 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 April 2016
SH03Return of Purchase of Own Shares
Resolution
5 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Statement Of Companys Objects
1 April 2016
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Account Reference Date Company Current Extended
16 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts Amended With Made Up Date
19 January 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Legacy
12 May 2010
MG01MG01
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Incorporation Company
13 March 2009
NEWINCIncorporation