About

Registered Number: 05910646
Date of Incorporation: 18/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 8 Huxtable Rise, Harley Goodacre, Worcester, Worcestershire, WR4 0NX

 

Premier Professional Services Ltd was founded on 18 August 2006 and are based in Worcester in Worcestershire, it's status is listed as "Active". We do not know the number of employees at this business. Cook, Peter Andrew, Dolphin, Hayley Anne, Wilkins, Ian James are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Peter Andrew 23 March 2007 19 November 2008 1
DOLPHIN, Hayley Anne 01 September 2007 01 December 2017 1
WILKINS, Ian James 25 August 2006 08 February 2007 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 28 May 2019
DISS40 - Notice of striking-off action discontinued 22 September 2018
CS01 - N/A 21 September 2018
AA - Annual Accounts 21 September 2018
DISS16(SOAS) - N/A 11 September 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
TM01 - Termination of appointment of director 20 December 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 31 May 2010
AR01 - Annual Return 29 October 2009
AD01 - Change of registered office address 15 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 18 June 2008
287 - Change in situation or address of Registered Office 11 January 2008
363s - Annual Return 07 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
395 - Particulars of a mortgage or charge 05 June 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
NEWINC - New incorporation documents 18 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 30 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.