About

Registered Number: 04286646
Date of Incorporation: 13/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years ago)
Registered Address: Unit 2 Oak Court Pilgrims Walk, Prologis Park, Coventry, West Midlands, CV6 4QH

 

Premier Security Services (Midlands) Ltd was established in 2001, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Kingsnorth, Jacqueline, Hallam, Andrew John, Sheffield, Gary Thomas for this company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLAM, Andrew John 01 October 2001 02 September 2010 1
SHEFFIELD, Gary Thomas 01 October 2001 02 September 2010 1
Secretary Name Appointed Resigned Total Appointments
KINGSNORTH, Jacqueline 02 September 2010 08 September 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 13 January 2020
TM01 - Termination of appointment of director 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 31 August 2017
AP01 - Appointment of director 22 August 2017
TM02 - Termination of appointment of secretary 19 September 2016
CS01 - N/A 16 September 2016
TM02 - Termination of appointment of secretary 16 September 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 05 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 October 2012
AR01 - Annual Return 14 September 2012
AD04 - Change of location of company records to the registered office 14 September 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 16 March 2011
AA01 - Change of accounting reference date 24 February 2011
AR01 - Annual Return 07 February 2011
AR01 - Annual Return 30 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2010
MISC - Miscellaneous document 17 September 2010
TM02 - Termination of appointment of secretary 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
AP03 - Appointment of secretary 13 September 2010
AP01 - Appointment of director 13 September 2010
AP01 - Appointment of director 13 September 2010
AD01 - Change of registered office address 13 September 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 05 September 2009
363s - Annual Return 10 August 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 11 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2008
AA - Annual Accounts 27 November 2007
395 - Particulars of a mortgage or charge 24 November 2007
363s - Annual Return 06 November 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 16 October 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 26 September 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 06 October 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 09 October 2002
225 - Change of Accounting Reference Date 29 June 2002
395 - Particulars of a mortgage or charge 12 June 2002
RESOLUTIONS - N/A 08 April 2002
RESOLUTIONS - N/A 08 April 2002
RESOLUTIONS - N/A 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
287 - Change in situation or address of Registered Office 11 March 2002
CERTNM - Change of name certificate 21 November 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
287 - Change in situation or address of Registered Office 16 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
NEWINC - New incorporation documents 13 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 13 November 2007 Fully Satisfied

N/A

Debenture 31 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.