Background WavePink WaveYellow Wave

PREMIER FENCING (NW) LIMITED (12816114)

PREMIER FENCING (NW) LIMITED (12816114) is an active UK company. incorporated on 16 August 2020. with registered office in Bootle. The company operates in the Manufacturing sector, engaged in unknown sic code (16210). PREMIER FENCING (NW) LIMITED has been registered for 5 years. Current directors include CONDRON, Shaun Lee.

Company Number
12816114
Status
active
Type
ltd
Incorporated
16 August 2020
Age
5 years
Address
Unit 1-5 Strand Road, Bootle, L20 1AL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16210)
Directors
CONDRON, Shaun Lee
SIC Codes
16210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER FENCING (NW) LIMITED

PREMIER FENCING (NW) LIMITED is an active company incorporated on 16 August 2020 with the registered office located in Bootle. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16210). PREMIER FENCING (NW) LIMITED was registered 5 years ago.(SIC: 16210)

Status

active

Active since 5 years ago

Company No

12816114

LTD Company

Age

5 Years

Incorporated 16 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 25 October 2024 (1 year ago)
Submitted on 25 October 2024 (1 year ago)

Next Due

Due by 8 November 2025
For period ending 25 October 2025
Contact
Address

Unit 1-5 Strand Road Bootle, L20 1AL,

Previous Addresses

122 South Road Waterloo Liverpool Merseyside L22 0nd England
From: 10 September 2020To: 18 November 2024
116 Duke Street Liverpool Merseyside L1V 5JW England
From: 16 August 2020To: 10 September 2020
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 24
Owner Exit
May 24
New Owner
May 24
Owner Exit
Oct 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CONDRON, Shaun Lee

Active
LiverpoolL9 8HP
Born February 1984
Director
Appointed 16 Aug 2020

RILEY, Jordan Terrance

Resigned
Waterloo, LiverpoolL22 0ND
Born September 1992
Director
Appointed 12 Nov 2021
Resigned 08 Mar 2024

RILEY, Terence Patrick Michael

Resigned
LiverpoolL22 0ND
Born March 1969
Director
Appointed 16 Aug 2020
Resigned 12 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Jordan Terence Riley

Ceased
Waterloo, LiverpoolL22 0ND
Born September 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2024
Ceased 23 Oct 2024

Mr Terence Patrick Michael Riley

Ceased
LiverpoolL22 0ND
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2020
Ceased 17 May 2024

Mr Shaun Lee Condron

Active
LiverpoolL9 8HP
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2020
Fundings
Financials
Latest Activities

Filing History

22

Gazette Filings Brought Up To Date
10 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
21 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Incorporation Company
16 August 2020
NEWINCIncorporation