UKBizDB.co.uk

PREMIER LIFTING & ENGINEERING SERVICES LIMITED

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

This company is commonly known as Premier Lifting & Engineering Services Limited. The company was founded 23 years ago and was given the registration number 04069906. The firm's registered office is in HORNCHURCH. You can find them at 98 Hornchurch Road, , Hornchurch, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PREMIER LIFTING & ENGINEERING SERVICES LIMITED
Company Number:04069906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:98 Hornchurch Road, Hornchurch, Essex, RM11 1JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Haig Road, Grays, England, RM16 4XL

Director22 September 2020Active
4 Squirrels Chase, Orsett Heath, RM16 3JD

Director12 April 2007Active
2 Longview Way, Romford, RM5 3HA

Secretary12 September 2000Active
42 The Gardens, Brookmans Park, Hatfield, AL9 7UL

Secretary31 August 2001Active
98 Hornchurch Road, Hornchurch, RM11 1JS

Corporate Secretary12 September 2006Active
Oak House, 173d Victoria Road, Romford, United Kingdom, RM1 2NP

Corporate Secretary01 February 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary12 September 2000Active
4 Squirrels Chase, Orsett Heath, RM16 3JD

Director12 September 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director12 September 2000Active

People with Significant Control

Mrs Jane Belinda Sands
Notified on:15 June 2020
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:4 Squirrels Chase, Orsett Heath, United Kingdom, RM16 3JD
Nature of control:
  • Right to appoint and remove directors
Mr Elio William Sands
Notified on:01 July 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:4 Squirrels Chase, Orsett Heath, Grays, United Kingdom, RM16 3JD
Nature of control:
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Accounts

Accounts with accounts type total exemption small.

Download
2014-11-11Address

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

Download
2014-10-06Officers

Termination secretary company with name termination date.

Download
2014-09-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.