UKBizDB.co.uk

PREMIER SYSTEMS IT LIMITED

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

This company is commonly known as Premier Systems It Limited. The company was founded 23 years ago and was given the registration number 04022028. The firm's registered office is in ENFIELD. You can find them at Heritage House, 345 Southbury Road, Enfield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PREMIER SYSTEMS IT LIMITED
Company Number:04022028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2000
End of financial year:24 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Heritage House, 345 Southbury Road, Enfield, England, EN1 1TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heritage House, 345 Southbury Road, Enfield, England, EN1 1TW

Secretary11 December 2018Active
Heritage House, 345 Southbury Road, Enfield, England, EN1 1TW

Director11 December 2018Active
Heritage House, 345 Southbury Road, Enfield, England, EN1 1TW

Director23 November 2018Active
Heritage House, 345 Southbury Road, Enfield, England, EN1 1TW

Director01 December 2023Active
Heritage House, 345 Southbury Road, Enfield, England, EN1 1TW

Secretary23 November 2018Active
10 Buckingham Avenue, Whetstone, London, N20 9BX

Secretary08 June 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary27 June 2000Active
Heritage House, 345 Southbury Road, Enfield, England, EN1 1TW

Director23 November 2018Active
10 Buckingham Avenue, Whetstone, London, N20 9BX

Director08 June 2001Active
Heritage House, 345 Southbury Road, Enfield, England, EN1 1TW

Director23 November 2018Active
68 Waysbrook, Letchworth, SG6 2DW

Director19 April 2004Active
2 Mallow Walk, Saint James Road, Goffs Oak, EN7 6SR

Director08 June 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director27 June 2000Active

People with Significant Control

Mrs Sally Anne Barrington Thompson
Notified on:23 November 2018
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:Hong Kong
Address:42, Manderly Garden, Hong Kong, Hong Kong,
Nature of control:
  • Ownership of shares 75 to 100 percent
Premier Moves Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pennine House, 8 Stanford Street, Nottingham, England, NG1 7BQ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type dormant.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Accounts

Accounts with accounts type dormant.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type dormant.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type dormant.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Accounts

Accounts with accounts type dormant.

Download
2019-09-03Accounts

Accounts with accounts type dormant.

Download
2019-07-15Address

Change sail address company with old address new address.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Officers

Appoint person secretary company with name date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Termination secretary company with name termination date.

Download
2018-12-10Address

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

Download
2018-12-10Officers

Appoint person secretary company with name date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.