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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
PO BOX 139, Kirk Sandall Industrial Estate, Doncaster, England, DN3 1WZ | Director | 11 November 2019 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 05 June 1997 | Active |
7 Maulays Court Beechcroft, Rossington, Doncaster, DN11 0FW | Secretary | 30 September 1997 | Active |
9 Laburnum Road, Balby, Doncaster, DN4 8PZ | Secretary | 05 June 1997 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 05 June 1997 | Active |
7 Maulays Court Beechcroft, Rossington, Doncaster, DN11 0FW | Director | 05 June 1997 | Active |
7, Maulays Court, Rossington, Doncaster, United Kingdom, DN11 0FW | Director | 01 May 2011 | Active |
9 Laburnum Road, Balby, Doncaster, DN4 8PZ | Director | 05 June 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Address | Change registered office address company with date old address new address. | Download |
2023-07-13 | Accounts | Accounts with accounts type small. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type small. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type small. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-07 | Accounts | Change account reference date company current extended. | Download |
2019-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Address | Change registered office address company with date old address new address. | Download |
2019-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Officers | Termination secretary company with name termination date. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.