UKBizDB.co.uk

PREMIER RAIL SERVICES LIMITED

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

This company is commonly known as Premier Rail Services Limited. The company was founded 26 years ago and was given the registration number 03381855. The firm's registered office is in DONCASTER. You can find them at Po Box 139, Kirk Sandall Industrial Estate, Doncaster, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:PREMIER RAIL SERVICES LIMITED
Company Number:03381855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Po Box 139, Kirk Sandall Industrial Estate, Doncaster, England, DN3 1WZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 139, Kirk Sandall Industrial Estate, Doncaster, England, DN3 1WZ

Director11 November 2019Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary05 June 1997Active
7 Maulays Court Beechcroft, Rossington, Doncaster, DN11 0FW

Secretary30 September 1997Active
9 Laburnum Road, Balby, Doncaster, DN4 8PZ

Secretary05 June 1997Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director05 June 1997Active
7 Maulays Court Beechcroft, Rossington, Doncaster, DN11 0FW

Director05 June 1997Active
7, Maulays Court, Rossington, Doncaster, United Kingdom, DN11 0FW

Director01 May 2011Active
9 Laburnum Road, Balby, Doncaster, DN4 8PZ

Director05 June 1997Active

People with Significant Control

Trackwork Limited
Notified on:11 November 2019
Status:Active
Country of residence:England
Address:PO BOX 139, Kirk Sandall Industrial Estate, Doncaster, England, DN3 1WZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Alan Claridge
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Wright Business Park, Unit 23, Doncaster, United Kingdom, DN4 8DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sharon Christine Claridge
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:7 Maulays Court, Rossington, Doncaster, United Kingdom, DN11 0FW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Address

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

Download
2023-07-13Accounts

Accounts with accounts type small.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type small.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type small.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-07Accounts

Change account reference date company current extended.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-15Address

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

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Termination secretary company with name termination date.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.