UKBizDB.co.uk

PREMIER WORK SUPPORT HOLDINGS LIMITED

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

This company is commonly known as Premier Work Support Holdings Limited. The company was founded 16 years ago and was given the registration number 06581649. The firm's registered office is in RUGBY. You can find them at Magma House 16 Davy Court, Castle Mound Way, Rugby, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PREMIER WORK SUPPORT HOLDINGS LIMITED
Company Number:06581649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Magma House 16 Davy Court, Castle Mound Way, Rugby, CV23 0UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Magma House, 16 Davy Court, Castle Mound Way, Rugby, CV23 0UZ

Secretary02 May 2008Active
Magma House, 16 Davy Court, Castle Mound Way, Rugby, CV23 0UZ

Director02 May 2008Active
Magma House, 16 Davy Court, Castle Mound Way, Rugby, CV23 0UZ

Director02 May 2008Active
16, Churchill Way, Cardiff, CF10 2DX

Director30 April 2008Active

People with Significant Control

Prem Work Limited
Notified on:10 March 2020
Status:Active
Country of residence:United Kingdom
Address:Magma House 16 Davy Court, Castle Mound Way, Rugby, United Kingdom, CV23 0UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Joseph Brian Green
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:16 Davy Court Magma House, Castle Mound Way, Rugby, England, CV23 0UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Liebman
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:16 Davy Court Magma House, Castle Mound Way, Rugby, England, CV23 0UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-09Gazette

Gazette filings brought up to date.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type group.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Officers

Change person secretary company with change date.

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2020-05-06Officers

Change person director company with change date.

Download
2019-07-23Address

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

Download
2019-06-28Accounts

Accounts with accounts type group.

Download
2019-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Officers

Change person director company with change date.

Download
2018-11-19Persons with significant control

Change to a person with significant control.

Download
2018-11-19Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.