UKBizDB.co.uk

PREMIERBIZ CONSULTING (UK) LIMITED

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

This company is commonly known as Premierbiz Consulting (uk) Limited. The company was founded 15 years ago and was given the registration number 06922943. The firm's registered office is in BRENTWOOD. You can find them at Hunter House 150 Hutton Road, Shenfield, Brentwood, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PREMIERBIZ CONSULTING (UK) LIMITED
Company Number:06922943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hunter House 150 Hutton Road, Shenfield, Brentwood, Essex, CM15 8NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Telegu, Temple Road, Goodlands, Mauritius, 11302

Director28 February 2019Active
Hunter House, 150 Hutton Road, Shenfield, Brentwood, England, CM15 8NL

Director03 June 2009Active
5th Floor, Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Secretary03 June 2009Active
Telegu Temple Road, Goodlands, Goodlands, Mauritius,

Director03 June 2009Active
No 2, Clairfonds Road, Vacoas, Mauritius,

Director03 June 2009Active
Premier Business Centre, 10th Floor, Sterling Tower, 14 Poudriere Street, Port Louis, Mauritius,

Director14 October 2015Active
51 Rochford Avenue, Shenfield, Brentwood, CM15 8QW

Director03 June 2009Active
Lower Ground, Signet House, 49/51 Farringdon Road, London, EC1M 3JP

Director18 June 2012Active

People with Significant Control

Mr Satyadeep Damry
Notified on:28 February 2019
Status:Active
Date of birth:January 1977
Nationality:Mauritian
Country of residence:Mauritius
Address:Telegu, Temple Road, Goodlands, Mauritius, 11302
Nature of control:
  • Significant influence or control
Mrs Nazia Bibi Mungroo
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:Mauritian
Country of residence:Mauritius
Address:Premier Business Centre, 10th Floor, Sterling Tower, Port Louis, Mauritius,
Nature of control:
  • Significant influence or control
Mr Druvnath Damry
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:Mauritian
Address:Hunter House, 150 Hutton Road, Brentwood, CM15 8NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Robert Parry
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Hunter House, 150 Hutton Road, Brentwood, CM15 8NL
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2017-06-02Officers

Termination director company with name termination date.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-21Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Address

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

Download

Copyright © 2024. All rights reserved.