UKBizDB.co.uk

PREMIER HEATING SERVICES (EAST MIDLANDS) LIMITED

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

This company is commonly known as Premier Heating Services (east Midlands) Limited. The company was founded 24 years ago and was given the registration number 03822036. The firm's registered office is in NOTTINGHAM. You can find them at Church House, 13-15 Regent Street, Nottingham, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:PREMIER HEATING SERVICES (EAST MIDLANDS) LIMITED
Company Number:03822036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 August 1999
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Church House, 13-15 Regent Street, Nottingham, NG1 5BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Otterburn House, Main Road, Gedling, Nottingham, England, NG4 3HD

Director12 August 1999Active
22, Regent Street, Nottingham, NG1 5BQ

Director30 April 2019Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary09 August 1999Active
47 Syerston Way, Newark, NG24 2SU

Secretary12 August 1999Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Director09 August 1999Active
47 Syerston Way, Newark, NG24 2SU

Director10 September 1999Active
23, Church Road, Burton Joyce, Nottingham, England, NG14 5GE

Director31 July 2006Active

People with Significant Control

Mr Robert George Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:22, Regent Street, Nottingham, NG1 5BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Miss Susan Evelyn Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Address:22, Regent Street, Nottingham, NG1 5BQ
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 (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
2022-06-01Gazette

Gazette dissolved liquidation.

Download
2022-03-01Insolvency

Liquidation compulsory return final meeting.

Download
2021-11-03Address

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

Download
2021-03-02Insolvency

Liquidation compulsory winding up progress report.

Download
2020-01-23Address

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

Download
2020-01-22Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-12-31Insolvency

Liquidation compulsory winding up order.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Officers

Change person director company with change date.

Download
2017-05-16Officers

Change person director company with change date.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-18Accounts

Accounts with accounts type total exemption small.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Accounts

Accounts with accounts type total exemption small.

Download
2014-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-30Accounts

Accounts with accounts type total exemption small.

Download
2013-12-16Officers

Termination director company with name.

Download
2013-12-16Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.