UKBizDB.co.uk

PREMIER HEATING SOLUTIONS LIMITED

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

This company is commonly known as Premier Heating Solutions Limited. The company was founded 18 years ago and was given the registration number 05591229. The firm's registered office is in PANGBOURNE. You can find them at 19 Horseshoe Park, Horseshoe Road, Pangbourne, Berkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:PREMIER HEATING SOLUTIONS LIMITED
Company Number:05591229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:19 Horseshoe Park, Horseshoe Road, Pangbourne, Berkshire, RG8 7JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Horseshoe Park, Horseshoe Road, Pangbourne, England, RG8 7JW

Director18 May 2014Active
19 Horseshoe Park, Horseshoe Road, Pangbourne, RG8 7JW

Director15 April 2014Active
34 The Halt, Whitstable, CT5 3EQ

Secretary14 September 2007Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary13 October 2005Active
Bell Court, Marshside, Canterbury, CT3 4EQ

Secretary07 December 2006Active
34 The Halt, Whitstable, CT5 3EQ

Director14 September 2007Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director13 October 2005Active
4 Ellis Way, Herne Bay, CT6 7DA

Director14 September 2007Active
2 The Risings, Sutton Drove, Seaford, BN25 3EU

Director07 December 2006Active

People with Significant Control

Ms Naomi Claire Lewis
Notified on:17 May 2018
Status:Active
Date of birth:March 1985
Nationality:British
Address:19 Horseshoe Park, Horseshoe Road, Pangbourne, RG8 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Terence William Mulvenna
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Address:19 Horseshoe Park, Horseshoe Road, Pangbourne, RG8 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Persons with significant control

Change to a person with significant control.

Download
2023-09-01Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-24Address

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

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-14Gazette

Gazette filings brought up to date.

Download
2016-09-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.