-
PREMIER SERVICE LIMITED - Trinity Works, Bourne End Lane, Hemel Hempstead, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 07473272
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Trinity Works
- Bourne End Lane
- Hemel Hempstead
- Hertfordshire
- HP1 2UJ
- England Trinity Works, Bourne End Lane, Hemel Hempstead, Hertfordshire, HP1 2UJ, England UK
Management
- Managing Directors
- OWEN, Gareth
- OWEN, Kenneth Lyndon
- Company secretaries
- OWEN, Kenneth Lyndon
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-20
- Age Of Company 2010-12-20 13 years
- SIC/NACE
- 33190
Ownership
- Beneficial Owners
- Owen Trading Ltd
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PETROTEC SERVICE AND INSTALLATION LIMITED
- Filing of Accounts
- Due Date: 2022-06-29
- Last Date: 2020-09-30
- Annual Return
- Due Date: 2021-10-05
- Last Date: 2020-09-21
-
PREMIER SERVICE LIMITED Company Description
- PREMIER SERVICE LIMITED is a ltd registered in United Kingdom with the Company reg no 07473272. Its current trading status is "live". It was registered 2010-12-20. It was previously called PETROTEC SERVICE AND INSTALLATION LIMITED. It has declared SIC or NACE codes as "33190". It has 2 directors and 1 secretary. The latest accounts are filed up to 2020-09-30.It can be contacted at Trinity Works .
Get PREMIER SERVICE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Premier Service Limited - Trinity Works, Bourne End Lane, Hemel Hempstead, Hertfordshire, United Kingdom
- 2010-12-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PREMIER SERVICE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-10) - AA
-
change-person-director-company-with-change-date (2021-03-15) - CH01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-06-29) - AA
-
change-person-director-company-with-change-date (2020-03-17) - CH01
-
confirmation-statement-with-updates (2020-09-25) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-27) - CS01
-
auditors-resignation-company (2019-08-06) - AUD
-
notification-of-a-person-with-significant-control (2019-07-08) - PSC02
-
cessation-of-a-person-with-significant-control (2019-07-08) - PSC07
-
termination-director-company-with-name-termination-date (2019-06-13) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-07-03) - AA
-
termination-director-company-with-name-termination-date (2018-04-11) - TM01
-
accounts-with-accounts-type-small (2018-12-31) - AA
-
confirmation-statement-with-no-updates (2018-09-26) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-10-03) - AA
-
change-account-reference-date-company-previous-shortened (2017-06-28) - AA01
-
termination-director-company-with-name-termination-date (2017-05-22) - TM01
-
confirmation-statement-with-no-updates (2017-10-03) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-12) - CS01
-
appoint-person-director-company-with-name-date (2016-06-17) - AP01
-
accounts-with-accounts-type-full (2016-05-03) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-03) - AD01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-10-13) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-29) - AR01
-
accounts-with-accounts-type-full (2015-04-26) - AA
-
mortgage-satisfy-charge-full (2015-03-23) - MR04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-06) - AR01
-
mortgage-create-with-deed (2014-08-12) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-05) - MR01
-
accounts-with-accounts-type-full (2014-04-14) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-03) - AR01
-
legacy (2013-03-22) - MG01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-04) - AR01
-
change-of-name-notice (2012-07-05) - CONNOT
-
certificate-change-of-name-company (2012-07-05) - CERTNM
-
accounts-with-accounts-type-dormant (2012-08-28) - AA
-
change-account-reference-date-company-current-shortened (2012-08-28) - AA01
-
appoint-person-director-company-with-name (2012-09-20) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-12) - AA
-
capital-allotment-shares (2012-08-29) - SH01
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-07-28) - CERTNM
-
appoint-person-secretary-company-with-name (2011-07-12) - AP03
-
appoint-person-director-company-with-name (2011-07-12) - AP01
keyboard_arrow_right 2010
-
termination-secretary-company-with-name (2010-12-29) - TM02
-
termination-director-company-with-name (2010-12-29) - TM01
-
certificate-change-of-name-company (2010-12-21) - CERTNM
-
incorporation-company (2010-12-20) - NEWINC