UKBizDB.co.uk

PREMIER SUPPORT SERVICES (HOLDINGS) LTD

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

This company is commonly known as Premier Support Services (holdings) Ltd. The company was founded 27 years ago and was given the registration number 03256789. The firm's registered office is in BIRMINGHAM. You can find them at 4-5 Western Court, Bromley Street, Birmingham, . This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:PREMIER SUPPORT SERVICES (HOLDINGS) LTD
Company Number:03256789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:4-5 Western Court, Bromley Street, Birmingham, England, B9 4AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Rose Bank, 151 Rosemary Hill, Little Aston, Sutton Coldfield, England, B74 4HF

Director11 August 2021Active
2 Rose Bank, 151 Rosemary Hill, Little Aston, Sutton Coldfield, England, B74 4HF

Director11 August 2021Active
2 Rose Bank, 151 Rosemary Hill, Little Aston, Sutton Coldfield, England, B74 4HF

Director11 August 2021Active
2 Rose Bank, 151 Rosemary Hill, Little Aston, Sutton Coldfield, England, B74 4HF

Director02 April 2004Active
2 Rose Bank, 151 Rosemary Hill, Little Aston, Sutton Coldfield, England, B74 4HF

Director11 August 2021Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary30 September 1996Active
Firs Cottage 223 Walsall Road, Four Oaks, Sutton Coldfield, B74 4QA

Secretary02 June 2005Active
72 Causey Farm Road, Hayley Green, Halesowen, B63 1EL

Secretary30 September 1996Active
4-5 Western Court, Bromley Street, Birmingham, England, B9 4AN

Secretary12 September 2006Active
6 Astor House, 282 Lichfield Road, Sutton Coldfield, B74 2UG

Corporate Secretary07 January 1997Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director30 September 1996Active
72 Causey Farm Road, Hayley Green, Halesowen, B63 1EL

Director30 September 1996Active
1 Forge Lane, Little Aston, Sutton Coldfield, B74 3BE

Director30 September 1996Active
1 Forge Lane, Little Aston, Sutton Coldfield, B74 3BE

Director11 February 2004Active
6 Astor House, 282 Lichfield Road, Sutton Coldfield, B74 2UG

Corporate Director22 March 1999Active

People with Significant Control

Mr. Paul Gerald Taylor
Notified on:01 September 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:2 Rose Bank, 151 Rosemary Hill, Sutton Coldfield, England, B74 4HF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-07-20Address

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

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Resolution

Resolution.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Resolution

Resolution.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-17Mortgage

Mortgage satisfy charge full.

Download
2019-10-15Mortgage

Mortgage satisfy charge full.

Download
2019-10-15Mortgage

Mortgage satisfy charge full.

Download
2019-10-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.