This company is commonly known as Premier Electrical And Security Services Limited. The company was founded 24 years ago and was given the registration number 03825276. The firm's registered office is in LONDON. You can find them at Lynton House 7-12, Tavistock Square, London, . This company's SIC code is 43210 - Electrical installation.
Name | : | PREMIER ELECTRICAL AND SECURITY SERVICES LIMITED |
---|---|---|
Company Number | : | 03825276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 August 1999 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynton House 7-12, Tavistock Square, London, WC1H 9LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Tiles, Water Lane, Storrington, Pulborough, United Kingdom, RH20 3LX | Secretary | 13 August 1999 | Active |
Old Tiles, Water Lane, Storrington, Pulborough, United Kingdom, RH20 3LX | Director | 13 August 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 13 August 1999 | Active |
163, Colebrook Lane, Loughton, England, IG10 2HP | Director | 13 August 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 13 August 1999 | Active |
Ms Audrey Patricia Brown | ||
Notified on | : | 29 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | Lynton House 7-12, Tavistock Square, London, WC1H 9LT |
Nature of control | : |
|
Mr Paul Yates | ||
Notified on | : | 13 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 163, Colebrook Lane, Loughton, England, IG10 2HP |
Nature of control | : |
|
Mr Clyde Brown | ||
Notified on | : | 13 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Tiles, Water Lane, Pulborough, England, RH20 3LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-06 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-10-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-14 | Address | Change registered office address company with date old address new address. | Download |
2018-09-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-09-10 | Resolution | Resolution. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Address | Change registered office address company with date old address new address. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-24 | Capital | Capital cancellation shares. | Download |
2017-04-03 | Capital | Capital return purchase own shares. | Download |
2017-03-20 | Resolution | Resolution. | Download |
2017-02-28 | Officers | Termination director company with name termination date. | Download |
2017-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.