UKBizDB.co.uk

PREMIER BUSINESS SUPPORT SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Premier Business Support Services Ltd. The company was founded 27 years ago and was given the registration number 03338249. The firm's registered office is in CHESTER. You can find them at Newton Grange Newton Lane, Tattenhall, Chester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PREMIER BUSINESS SUPPORT SERVICES LTD
Company Number:03338249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Newton Grange Newton Lane, Tattenhall, Chester, England, CH3 9NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seagulls, Stryd Fawr, Abersoch, Pwllheli, Wales, LL53 7DU

Secretary07 February 2023Active
Newton Grange, Newton Lane, Tattenhall, Chester, England, CH3 9NE

Director01 October 2016Active
Seagulls, Stryd Fawr, Abersoch, Pwllheli, Wales, LL53 7DU

Director01 November 2023Active
Seagulls, Stryd Fawr, Abersoch, Pwllheli, Wales, LL53 7DU

Director01 February 2019Active
Seagulls, Stryd Fawr, Abersoch, Pwllheli, Wales, LL53 7DU

Director01 November 2023Active
Seagulls, Stryd Fawr, Abersoch, Pwllheli, Wales, LL53 7DU

Director07 February 2023Active
3 Rosemary Drive, Brookfield, Littleborough, OL15 8RZ

Secretary24 March 1997Active
Newton Grange, Newton Lane, Tattenhall, Chester, England, CH3 9NE

Secretary31 March 2003Active
Newton Grange, Newton Lane, Tattenhall, Chester, CH3 9NE

Secretary21 October 2014Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary24 March 1997Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director24 March 1997Active
Suite 2, 720 Mandarin Court, Warrington, England, WA1 1GG

Director01 October 2016Active
Unit28, Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, England, NG22 9FD

Director24 March 1997Active
Unit 26, Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, England, NG22 9FD

Director22 August 2018Active
Unit28, Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, England, NG22 9FD

Director01 October 2016Active
1 Croft Gardens, Grappenhall Heys, Warrington, WA4 3LH

Director31 March 2003Active
Matthew Elliot House, 64 Broadway, Salford Quays, Manchester, England, M50 2TS

Corporate Director31 May 2006Active

People with Significant Control

Mr Nigel Keith Jackson
Notified on:01 July 2019
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:Wales
Address:Seagulls, Stryd Fawr, Pwllheli, Wales, LL53 7DU
Nature of control:
  • Significant influence or control
Mr Ashley Haigh
Notified on:01 October 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Suite 2, 720 Mandarin Court, Warrington, England, WA1 1GG
Nature of control:
  • Significant influence or control
Mr James John Smith
Notified on:01 October 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Unit28, Sherwood Network Centre, Sherwood Energy Village, Newark, England, NG22 9FD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Change person director company with change date.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Accounts

Accounts with accounts type micro entity.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-08-09Address

Change registered office address company with date old address new address.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-19Officers

Appoint person secretary company with name date.

Download
2023-02-19Officers

Appoint person director company with name date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Resolution

Resolution.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Address

Change registered office address company with date old address new address.

Download
2020-04-24Address

Change registered office address company with date old address new address.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.