UKBizDB.co.uk

PREMIER COMBUSTION SERVICES LIMITED

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

This company is commonly known as Premier Combustion Services Limited. The company was founded 23 years ago and was given the registration number 04131613. The firm's registered office is in HATFIELD. You can find them at 124a Great North Road, , Hatfield, Hertfordshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:PREMIER COMBUSTION SERVICES LIMITED
Company Number:04131613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2000
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:124a Great North Road, Hatfield, Hertfordshire, AL9 5JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Kings Road, London Colney, England, AL2 1EN

Director18 March 2009Active
2, Kings Road, London Colney, England, AL2 1EN

Director28 December 2000Active
124a, Great North Road, Hatfield, United Kingdom, AL9 5JN

Secretary13 January 2006Active
2 Maytrees, Radlett, WD7 8AW

Secretary28 December 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 December 2000Active
2 Gale End, Hatfield Broad Oak, Bishops Stortford, CM22 7HN

Director28 December 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 December 2000Active

People with Significant Control

Mr Donald Andrew Fraser
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:2, Kings Road, London Colney, England, AL2 1EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy Godwin
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:2, Kings Road, London Colney, England, AL2 1EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-23Dissolution

Dissolution application strike off company.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Address

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

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type micro entity.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type micro entity.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Officers

Termination secretary company with name termination date.

Download
2016-07-11Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-15Accounts

Accounts with accounts type total exemption small.

Download
2014-07-28Capital

Capital cancellation shares.

Download
2014-07-28Resolution

Resolution.

Download
2014-07-28Capital

Capital return purchase own shares.

Download
2014-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.