About

Registered Number: 04600917
Date of Incorporation: 26/11/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 73 Barkers Butts Lane, Coventry, CV6 1DU

 

Premier Gas Services (Coventry) Ltd was founded on 26 November 2002, it's status at Companies House is "Active". The companies directors are listed as Lacey, James, Nurse, Angela, Nurse, Anthony Philip at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LACEY, James 19 February 2020 - 1
NURSE, Anthony Philip 26 November 2002 19 February 2020 1
Secretary Name Appointed Resigned Total Appointments
NURSE, Angela 26 November 2002 19 February 2020 1

Filing History

Document Type Date
MR01 - N/A 06 March 2020
PSC02 - N/A 24 February 2020
PSC07 - N/A 24 February 2020
TM01 - Termination of appointment of director 20 February 2020
TM02 - Termination of appointment of secretary 20 February 2020
AP01 - Appointment of director 20 February 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 26 November 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 21 December 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 11 December 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 01 December 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 23 December 2012
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 24 November 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
287 - Change in situation or address of Registered Office 19 August 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 10 December 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 07 December 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 07 February 2004
287 - Change in situation or address of Registered Office 24 January 2004
225 - Change of Accounting Reference Date 07 June 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
287 - Change in situation or address of Registered Office 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2003
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.