UKBizDB.co.uk

PREMIUM BUILDING SERVICES LIMITED

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

This company is commonly known as Premium Building Services Limited. The company was founded 22 years ago and was given the registration number 04430050. The firm's registered office is in BRACKNELL. You can find them at 44 Bullsbrook Drive, , Bracknell, Berkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PREMIUM BUILDING SERVICES LIMITED
Company Number:04430050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:44 Bullsbrook Drive, Bracknell, Berkshire, United Kingdom, RG12 2PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Bullsbrook Drive, Bracknell, United Kingdom, RG12 2PX

Director11 September 2012Active
21 Hawthorn Close, Dunstable, LU6 3BL

Secretary25 June 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary02 May 2002Active
High Trees, Hillfield Road, Hemel Hempstead, HP2 4AY

Corporate Secretary12 October 2007Active
21 Hawthorn Close, Dunstable, LU6 3BL

Director12 October 2007Active
38, Sipson Road, West Drayton, England, UB7 9DP

Director06 July 2012Active
17, Bournemead Avenue, Northolt, United Kingdom, UB5 6PU

Director12 December 2016Active
8, Hazlitt Close, Feltham, England, TW13 6QU

Director20 January 2016Active
38, Sipson Road, West Drayton, England, UB7 9DP

Director31 July 2013Active
Trecarn Church Road, Studham, Dunstable, LU6 2QA

Director25 June 2002Active
51 Dunstable Road, Toddington, Dunstable, LU5 6DS

Director28 February 2006Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director02 May 2002Active

People with Significant Control

Steven Robert King
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:17, Bournemead Avenue, Northolt, United Kingdom, UB5 6PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-02Confirmation statement

Confirmation statement with updates.

Download
2024-04-17Address

Move registers to sail company with new address.

Download
2024-04-17Address

Change sail address company with new address.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Accounts

Change account reference date company previous extended.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-02-18Officers

Change person director company with change date.

Download
2019-02-18Address

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

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Officers

Change person director company with change date.

Download
2016-12-15Officers

Appoint person director company with name date.

Download
2016-12-15Officers

Termination director company with name termination date.

Download
2016-12-15Address

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

Download

Copyright © 2024. All rights reserved.