UKBizDB.co.uk

PREMIER SEARCHES LIMITED

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

This company is commonly known as Premier Searches Limited. The company was founded 16 years ago and was given the registration number 06598812. The firm's registered office is in MAIDENHEAD. You can find them at Suite 2 First Floor, Braywick House West, Windsor Road, Maidenhead, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PREMIER SEARCHES LIMITED
Company Number:06598812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Suite 2 First Floor, Braywick House West, Windsor Road, Maidenhead, Berkshire, United Kingdom, SL6 1DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weirbank Bray Business Centre, Old Mill Lane, Bray On Thames, England, SL6 2ED

Secretary01 July 2013Active
Weirbank Bray Business Centre, Old Mill Lane, Bray On Thames, United Kingdom, SL6 2ED

Director21 May 2008Active
Weirbank Bray Business Centre, Old Mill Lane, Bray On Thames, United Kingdom, SL6 2ED

Director01 May 2013Active
2nd, Floor, Elizabeth House, 18-20 Sheet Street, Windsor, United Kingdom, SL4 1BG

Corporate Secretary21 May 2008Active
St. Stephens House, Arthur Road, Windsor, England, SL4 1RU

Corporate Secretary15 July 2015Active

People with Significant Control

Mrs Rebecca Croxford
Notified on:19 June 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:Weirbank Bray, Business Centre, Bray On Thames, England, SL6 2ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gavin Croxford
Notified on:19 June 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:Weirbank Bray Business Centre, Old Mill Lane, Bray On Thames, England, SL6 2ED
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Officers

Termination secretary company with name termination date.

Download
2022-01-21Address

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

Download
2021-11-09Address

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

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2021-02-24Officers

Change person secretary company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2020-12-01Resolution

Resolution.

Download
2020-09-02Address

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

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.