UKBizDB.co.uk

PREMIER SERVICE INSTALLATIONS LIMITED

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

This company is commonly known as Premier Service Installations Limited. The company was founded 28 years ago and was given the registration number 03185479. The firm's registered office is in SOUTH WOODFORD. You can find them at Essex House 8 The Shrubberies, George Lane, South Woodford, London. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:PREMIER SERVICE INSTALLATIONS LIMITED
Company Number:03185479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1996
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Essex House 8 The Shrubberies, George Lane, South Woodford, London, E18 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Essex House 8 The Shrubberies, George Lane, South Woodford, E18 1BD

Secretary12 April 1996Active
Essex House 8 The Shrubberies, George Lane, South Woodford, E18 1BD

Director01 October 1997Active
Essex House 8 The Shrubberies, George Lane, South Woodford, E18 1BD

Director12 April 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 April 1996Active
12 Hatherley Road, Sidcup, DA14 4DT

Corporate Secretary12 April 1996Active
Essex House 8 The Shrubberies, George Lane, South Woodford, E18 1BD

Director12 April 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 April 1996Active
Essex House 8 The Shrubberies, George Lane, South Woodford, E18 1BD

Director12 April 1996Active
12 Hatherley Road, Sidcup, DA14 4DT

Corporate Director12 April 1996Active

People with Significant Control

Mr Stephen Daniel Long
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Essex House 8 The Shrubberies, South Woodford, E18 1BD
Nature of control:
  • Significant influence or control
Mr James Edward Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:Essex House 8 The Shrubberies, South Woodford, E18 1BD
Nature of control:
  • Significant influence or control

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
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Accounts

Change account reference date company previous shortened.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-03Capital

Capital cancellation shares.

Download
2021-04-03Capital

Capital return purchase own shares.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Capital

Capital cancellation shares.

Download
2019-05-07Capital

Capital return purchase own shares.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.