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.
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 | : |
|
Registered Address | : | 44 Bullsbrook Drive, Bracknell, Berkshire, United Kingdom, RG12 2PX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Bullsbrook Drive, Bracknell, United Kingdom, RG12 2PX | Director | 11 September 2012 | Active |
21 Hawthorn Close, Dunstable, LU6 3BL | Secretary | 25 June 2002 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 02 May 2002 | Active |
High Trees, Hillfield Road, Hemel Hempstead, HP2 4AY | Corporate Secretary | 12 October 2007 | Active |
21 Hawthorn Close, Dunstable, LU6 3BL | Director | 12 October 2007 | Active |
38, Sipson Road, West Drayton, England, UB7 9DP | Director | 06 July 2012 | Active |
17, Bournemead Avenue, Northolt, United Kingdom, UB5 6PU | Director | 12 December 2016 | Active |
8, Hazlitt Close, Feltham, England, TW13 6QU | Director | 20 January 2016 | Active |
38, Sipson Road, West Drayton, England, UB7 9DP | Director | 31 July 2013 | Active |
Trecarn Church Road, Studham, Dunstable, LU6 2QA | Director | 25 June 2002 | Active |
51 Dunstable Road, Toddington, Dunstable, LU5 6DS | Director | 28 February 2006 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 02 May 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-17 | Address | Move registers to sail company with new address. | Download |
2024-04-17 | Address | Change sail address company with new address. | Download |
2023-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-25 | Accounts | Change account reference date company previous extended. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-18 | Officers | Change person director company with change date. | Download |
2019-02-18 | Address | Change registered office address company with date old address new address. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-15 | Officers | Change person director company with change date. | Download |
2016-12-15 | Officers | Appoint person director company with name date. | Download |
2016-12-15 | Officers | Termination director company with name termination date. | Download |
2016-12-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.