UKBizDB.co.uk

PREMIER SERVICES LEICESTER LIMITED

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

This company is commonly known as Premier Services Leicester Limited. The company was founded 4 years ago and was given the registration number 12114078. The firm's registered office is in LEICESTER. You can find them at 24 Haskell Close, Braunstone, Leicester, . This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:PREMIER SERVICES LEICESTER LIMITED
Company Number:12114078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:24 Haskell Close, Braunstone, Leicester, England, LE3 3UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Maughan Street, Earl Shilton, Leicester, England, LE9 7BA

Director01 July 2021Active
1, Hanley Street, Nottingham, England, NG1 5BL

Director01 April 2021Active
17, Milverton Avenue, Leicester, England, LE4 0HY

Director07 October 2019Active
24, Haskell Close, Leicester, United Kingdom, LE3 3UA

Director24 July 2019Active
24, Haskell Close, Leicester, United Kingdom, LE3 3UA

Director20 July 2019Active
2nd Floor, College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Director20 July 2019Active

People with Significant Control

Me Peter Moon
Notified on:01 July 2021
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:37, Maughan Street, Leicester, England, LE9 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Craig
Notified on:01 April 2021
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:1, Hanley Street, Nottingham, England, NG1 5BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Phillip Merry
Notified on:20 July 2019
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, College House, Ruislip, United Kingdom, HA4 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Johnathon Merry
Notified on:20 July 2019
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:24, Haskell Close, Leicester, United Kingdom, LE3 3UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-22Address

Default companies house registered office address applied.

Download
2021-10-10Officers

Appoint person director company with name date.

Download
2021-10-10Persons with significant control

Notification of a person with significant control.

Download
2021-10-10Officers

Termination director company with name termination date.

Download
2021-10-10Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Address

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

Download
2021-07-26Persons with significant control

Notification of a person with significant control.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-09Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-04-01Address

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

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.