UKBizDB.co.uk

PREMIER ELECTRICAL AND SECURITY SERVICES LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Lynton House 7-12, Tavistock Square, London, WC1H 9LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Tiles, Water Lane, Storrington, Pulborough, United Kingdom, RH20 3LX

Secretary13 August 1999Active
Old Tiles, Water Lane, Storrington, Pulborough, United Kingdom, RH20 3LX

Director13 August 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 August 1999Active
163, Colebrook Lane, Loughton, England, IG10 2HP

Director13 August 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 August 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-06Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-10-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-14Address

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

Download
2018-09-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-10Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-10Resolution

Resolution.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Address

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

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Persons with significant control

Cessation of a person with significant control.

Download
2017-04-24Capital

Capital cancellation shares.

Download
2017-04-03Capital

Capital return purchase own shares.

Download
2017-03-20Resolution

Resolution.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2017-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-01Mortgage

Mortgage satisfy charge full.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.