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..
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 | : |
|
Registered Address | : | Heritage House, 345 Southbury Road, Enfield, England, EN1 1TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heritage House, 345 Southbury Road, Enfield, England, EN1 1TW | Secretary | 11 December 2018 | Active |
Heritage House, 345 Southbury Road, Enfield, England, EN1 1TW | Director | 11 December 2018 | Active |
Heritage House, 345 Southbury Road, Enfield, England, EN1 1TW | Director | 23 November 2018 | Active |
Heritage House, 345 Southbury Road, Enfield, England, EN1 1TW | Director | 01 December 2023 | Active |
Heritage House, 345 Southbury Road, Enfield, England, EN1 1TW | Secretary | 23 November 2018 | Active |
10 Buckingham Avenue, Whetstone, London, N20 9BX | Secretary | 08 June 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 27 June 2000 | Active |
Heritage House, 345 Southbury Road, Enfield, England, EN1 1TW | Director | 23 November 2018 | Active |
10 Buckingham Avenue, Whetstone, London, N20 9BX | Director | 08 June 2001 | Active |
Heritage House, 345 Southbury Road, Enfield, England, EN1 1TW | Director | 23 November 2018 | Active |
68 Waysbrook, Letchworth, SG6 2DW | Director | 19 April 2004 | Active |
2 Mallow Walk, Saint James Road, Goffs Oak, EN7 6SR | Director | 08 June 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 27 June 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-15 | Address | Change sail address company with old address new address. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Officers | Appoint person secretary company with name date. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Officers | Termination secretary company with name termination date. | Download |
2018-12-10 | Address | Change registered office address company with date old address new address. | Download |
2018-12-10 | Officers | Appoint person secretary company with name date. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.