This company is commonly known as Premier Surveys Limited. The company was founded 35 years ago and was given the registration number 02389173. The firm's registered office is in NOTTINGHAM. You can find them at Floor One, Unit 2 Ellesmere Business Park, Haydn Road, Nottingham, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | PREMIER SURVEYS LIMITED |
---|---|---|
Company Number | : | 02389173 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1989 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Floor One, Unit 2 Ellesmere Business Park, Haydn Road, Nottingham, England, NG5 1DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73, Carnaby Road, Darlington, United Kingdom, DL1 4NR | Director | - | Active |
Floor One Unit 2 Ellesmere Business Park, Ellesmere Crescent, Nottingham, England, NG5 1DX | Director | 14 March 2018 | Active |
31, Burwood Close, Hersham, KT12 4JJ | Secretary | - | Active |
Mr John Peter Fisher | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 - 11, Lowater Street, Nottingham, England, NG4 1JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Address | Change registered office address company with date old address new address. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Officers | Appoint person director company with name date. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-13 | Address | Change registered office address company with date old address new address. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.