About

Registered Number: 06770923
Date of Incorporation: 11/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Unit 21, Brickfields Industrial Estate, Finway Road, Hemel Hempstead, HP2 7QA,

 

Premier Security Systems Uk Ltd was registered on 11 December 2008 and has its registered office in Hemel Hempstead, it has a status of "Active". There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, David Michael 01 June 2009 - 1
JARVIS, Trevor Ronald. 01 June 2009 01 March 2018 1
ROBINSON, Caroline Anne 11 December 2008 01 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
PSC04 - N/A 16 December 2019
CS01 - N/A 14 December 2019
PSC07 - N/A 20 November 2019
CH01 - Change of particulars for director 19 November 2019
PSC01 - N/A 19 November 2019
AA - Annual Accounts 23 April 2019
AD01 - Change of registered office address 25 March 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 01 June 2018
TM01 - Termination of appointment of director 01 March 2018
PSC07 - N/A 01 March 2018
TM02 - Termination of appointment of secretary 20 February 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 13 December 2016
AD01 - Change of registered office address 28 October 2016
AA - Annual Accounts 28 September 2016
CH01 - Change of particulars for director 08 January 2016
CH03 - Change of particulars for secretary 08 January 2016
AD01 - Change of registered office address 08 January 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 06 January 2015
AD01 - Change of registered office address 06 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 30 September 2012
CH01 - Change of particulars for director 15 May 2012
DISS40 - Notice of striking-off action discontinued 15 May 2012
AR01 - Annual Return 14 May 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AD01 - Change of registered office address 08 November 2010
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
288b - Notice of resignation of directors or secretaries 27 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2009
288a - Notice of appointment of directors or secretaries 27 June 2009
288b - Notice of resignation of directors or secretaries 27 June 2009
288a - Notice of appointment of directors or secretaries 27 June 2009
288a - Notice of appointment of directors or secretaries 27 June 2009
NEWINC - New incorporation documents 11 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.