About

Registered Number: 04131613
Date of Incorporation: 28/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 124a Great North Road, Hatfield, Hertfordshire, AL9 5JN

 

Having been setup in 2000, Premier Combustion Services Ltd are based in Hertfordshire. Currently we aren't aware of the number of employees at the this company. The current directors of Premier Combustion Services Ltd are listed as Godwin, Roy, Devine, Martin Thomas Luke, Parr, Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODWIN, Roy 28 December 2000 - 1
PARR, Robert 28 December 2000 18 February 2002 1
Secretary Name Appointed Resigned Total Appointments
DEVINE, Martin Thomas Luke 13 January 2006 13 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 23 October 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 19 December 2016
TM02 - Termination of appointment of secretary 06 October 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 15 August 2014
RESOLUTIONS - N/A 28 July 2014
SH06 - Notice of cancellation of shares 28 July 2014
SH03 - Return of purchase of own shares 28 July 2014
MR01 - N/A 09 June 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 07 November 2012
AD01 - Change of registered office address 15 October 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH03 - Change of particulars for secretary 16 December 2009
AA - Annual Accounts 12 August 2009
288a - Notice of appointment of directors or secretaries 04 May 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
287 - Change in situation or address of Registered Office 29 April 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 22 August 2002
225 - Change of Accounting Reference Date 22 August 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
363s - Annual Return 07 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
NEWINC - New incorporation documents 28 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.