UKBizDB.co.uk

PREMIER SUPPORT SERVICES LIMITED

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

This company is commonly known as Premier Support Services Limited. The company was founded 31 years ago and was given the registration number 02806257. The firm's registered office is in BIRMINGHAM. You can find them at 4-5 Western Court, Bromley Street Digbeth, Birmingham, West Midlands. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:PREMIER SUPPORT SERVICES LIMITED
Company Number:02806257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4-5 Western Court, Bromley Street Digbeth, Birmingham, B9 4AN

Director06 March 2017Active
4-5 Western Court, Bromley Street Digbeth, Birmingham, B9 4AN

Director06 March 2017Active
4-5 Western Court, Bromley Street, Digbeth, Birmingham, United Kingdom, B9 4AN

Director06 June 2013Active
Firs Cottage 223 Walsall Road, Four Oaks, Sutton Coldfield, B74 4QA

Secretary02 June 2005Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary02 April 1993Active
4-5 Western Court, Bromley Street Digbeth, Birmingham, B9 4AN

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

Corporate Secretary02 April 1993Active
4-5 Western Court, Bromley Street Digbeth, Birmingham, B9 4AN

Director19 April 2016Active
4-5 Western Court, Bromley Street Digbeth, Birmingham, B9 4AN

Director17 April 2016Active
4-5 Western Court, Bromley Street Digbeth, Birmingham, B9 4AN

Director11 November 2015Active
4-5 Western Court, Bromley Street Digbeth, Birmingham, B9 4AN

Director15 July 2021Active
4-5 Western Court, Bromley Street, Digbeth, Birmingham, Uk, B9 4AN

Director01 May 2014Active
5, Ox Close Avenue, Kimberworth Park, Rotherham, S61 3QS

Director10 January 2009Active
4-5 Western Court, Bromley Street Digbeth, Birmingham, B9 4AN

Director11 November 2015Active
40 Woollin Crescent, Tingley, Wakefield, WF3 1ET

Director20 March 2009Active
4-5 Western Court, Bromley Street Digbeth, Birmingham, B9 4AN

Director15 January 2016Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director02 April 1993Active
4-5, Western Court Bromley Street, Digbeth, Birmingham, Uk, B9 4AN

Director01 May 2014Active
4-5 Western Court, Bromley Street Digbeth, Birmingham, B9 4AN

Director02 April 2004Active
2, Rose Bank, Sutton Coldfield, England, B74 4HF

Director02 April 1993Active
6 Astor House, 282 Lichfield Road, Sutton Coldfield, B74 2UG

Corporate Director10 September 1999Active

People with Significant Control

Premier Fm Holdings Ltd
Notified on:15 July 2021
Status:Active
Country of residence:England
Address:4 & 5 Western Court, Bromley Street, Birmingham, England, B9 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Formosa (Holdings) Limited
Notified on:09 December 2020
Status:Active
Country of residence:England
Address:4/5 Western Court, Bromley Street, Birmingham, England, B9 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pss Support Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4/5 Western Court, Bromley Street, Birmingham, England, B9 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pss (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4/5 Western Court, Bromley Street, Birmingham, England, B9 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Mortgage

Mortgage satisfy charge full.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.