Established in 2006, Premier Technical Services Group Ltd has its registered office in Castleford in West Yorkshire, it has a status of "Active". The companies directors are listed as Coates, Adam John, Teasdale, Roger Peter, Howarth, Alan Miles at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEASDALE, Roger Peter | 10 February 2015 | - | 1 |
HOWARTH, Alan Miles | 11 February 2015 | 01 August 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COATES, Adam John | 25 September 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 28 July 2020 | |
MR04 - N/A | 10 July 2020 | |
CS01 - N/A | 22 November 2019 | |
MR01 - N/A | 20 November 2019 | |
PSC02 - N/A | 30 October 2019 | |
CS01 - N/A | 29 October 2019 | |
CS01 - N/A | 29 October 2019 | |
MR01 - N/A | 14 October 2019 | |
MR04 - N/A | 17 September 2019 | |
MR04 - N/A | 17 September 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 September 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 12 September 2019 | |
SH08 - Notice of name or other designation of class of shares | 12 September 2019 | |
RESOLUTIONS - N/A | 30 August 2019 | |
MAR - Memorandum and Articles - used in re-registration | 30 August 2019 | |
CERT10 - Re-registration of a company from public to private | 30 August 2019 | |
RR02 - Application by a public company for re-registration as a private limited company | 30 August 2019 | |
TM01 - Termination of appointment of director | 14 August 2019 | |
TM01 - Termination of appointment of director | 14 August 2019 | |
OC - Order of Court | 13 August 2019 | |
SH01 - Return of Allotment of shares | 09 August 2019 | |
RESOLUTIONS - N/A | 05 August 2019 | |
MA - Memorandum and Articles | 05 August 2019 | |
AA - Annual Accounts | 04 July 2019 | |
RESOLUTIONS - N/A | 02 July 2019 | |
SH01 - Return of Allotment of shares | 11 June 2019 | |
MR01 - N/A | 01 April 2019 | |
RP04CS01 - N/A | 04 February 2019 | |
CS01 - N/A | 21 November 2018 | |
SH01 - Return of Allotment of shares | 06 November 2018 | |
SH01 - Return of Allotment of shares | 04 September 2018 | |
SH01 - Return of Allotment of shares | 11 July 2018 | |
SH01 - Return of Allotment of shares | 11 July 2018 | |
RESOLUTIONS - N/A | 02 July 2018 | |
AA - Annual Accounts | 21 June 2018 | |
AP01 - Appointment of director | 18 January 2018 | |
CS01 - N/A | 21 November 2017 | |
SH01 - Return of Allotment of shares | 18 September 2017 | |
TM01 - Termination of appointment of director | 06 September 2017 | |
MR01 - N/A | 12 July 2017 | |
SH01 - Return of Allotment of shares | 07 July 2017 | |
RESOLUTIONS - N/A | 26 June 2017 | |
AA - Annual Accounts | 22 June 2017 | |
SH01 - Return of Allotment of shares | 24 May 2017 | |
SH01 - Return of Allotment of shares | 13 February 2017 | |
SH01 - Return of Allotment of shares | 10 February 2017 | |
SH01 - Return of Allotment of shares | 05 December 2016 | |
CS01 - N/A | 21 November 2016 | |
RESOLUTIONS - N/A | 27 June 2016 | |
AA - Annual Accounts | 25 June 2016 | |
CH01 - Change of particulars for director | 03 May 2016 | |
SH01 - Return of Allotment of shares | 09 February 2016 | |
SH19 - Statement of capital | 03 December 2015 | |
OC138 - Order of Court | 03 December 2015 | |
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account | 03 December 2015 | |
RESOLUTIONS - N/A | 25 November 2015 | |
AR01 - Annual Return | 25 November 2015 | |
SH01 - Return of Allotment of shares | 17 November 2015 | |
SH01 - Return of Allotment of shares | 03 November 2015 | |
SH01 - Return of Allotment of shares | 15 October 2015 | |
SH01 - Return of Allotment of shares | 15 October 2015 | |
RESOLUTIONS - N/A | 16 July 2015 | |
AA - Annual Accounts | 07 July 2015 | |
RESOLUTIONS - N/A | 11 February 2015 | |
RESOLUTIONS - N/A | 11 February 2015 | |
RESOLUTIONS - N/A | 11 February 2015 | |
RESOLUTIONS - N/A | 11 February 2015 | |
AP01 - Appointment of director | 11 February 2015 | |
AP01 - Appointment of director | 11 February 2015 | |
AP01 - Appointment of director | 11 February 2015 | |
SH03 - Return of purchase of own shares | 11 February 2015 | |
RESOLUTIONS - N/A | 30 January 2015 | |
MAR - Memorandum and Articles - used in re-registration | 30 January 2015 | |
BS - Balance sheet | 30 January 2015 | |
AUDR - Auditor's report | 30 January 2015 | |
AUDS - Auditor's statement | 30 January 2015 | |
CERT5 - Re-registration of a company from private to public | 30 January 2015 | |
RR01 - Application by a private company for re-registration as a public company | 30 January 2015 | |
AR01 - Annual Return | 25 November 2014 | |
AA - Annual Accounts | 02 October 2014 | |
AP01 - Appointment of director | 01 October 2014 | |
RESOLUTIONS - N/A | 18 March 2014 | |
RESOLUTIONS - N/A | 19 December 2013 | |
SH06 - Notice of cancellation of shares | 19 December 2013 | |
SH03 - Return of purchase of own shares | 19 December 2013 | |
AR01 - Annual Return | 27 November 2013 | |
SH03 - Return of purchase of own shares | 30 October 2013 | |
TM01 - Termination of appointment of director | 24 October 2013 | |
TM02 - Termination of appointment of secretary | 24 October 2013 | |
AP03 - Appointment of secretary | 24 October 2013 | |
RESOLUTIONS - N/A | 09 October 2013 | |
RESOLUTIONS - N/A | 09 October 2013 | |
SH06 - Notice of cancellation of shares | 09 October 2013 | |
MEM/ARTS - N/A | 09 October 2013 | |
AA - Annual Accounts | 24 September 2013 | |
RESOLUTIONS - N/A | 29 July 2013 | |
AR01 - Annual Return | 21 November 2012 | |
AA - Annual Accounts | 16 August 2012 | |
AR01 - Annual Return | 22 December 2011 | |
SH01 - Return of Allotment of shares | 21 December 2011 | |
SH01 - Return of Allotment of shares | 20 December 2011 | |
CH01 - Change of particulars for director | 08 August 2011 | |
AD01 - Change of registered office address | 08 August 2011 | |
AA - Annual Accounts | 07 July 2011 | |
RESOLUTIONS - N/A | 19 May 2011 | |
AR01 - Annual Return | 26 November 2010 | |
AA - Annual Accounts | 13 September 2010 | |
AR01 - Annual Return | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
AA - Annual Accounts | 26 August 2009 | |
363a - Annual Return | 03 December 2008 | |
395 - Particulars of a mortgage or charge | 16 September 2008 | |
CERTNM - Change of name certificate | 16 August 2008 | |
287 - Change in situation or address of Registered Office | 28 July 2008 | |
288a - Notice of appointment of directors or secretaries | 07 May 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 04 January 2008 | |
288b - Notice of resignation of directors or secretaries | 04 January 2008 | |
288b - Notice of resignation of directors or secretaries | 04 January 2008 | |
353 - Register of members | 04 January 2008 | |
225 - Change of Accounting Reference Date | 04 January 2008 | |
287 - Change in situation or address of Registered Office | 19 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 December 2007 | |
RESOLUTIONS - N/A | 12 March 2007 | |
RESOLUTIONS - N/A | 12 March 2007 | |
RESOLUTIONS - N/A | 12 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2007 | |
123 - Notice of increase in nominal capital | 12 March 2007 | |
288b - Notice of resignation of directors or secretaries | 07 March 2007 | |
288b - Notice of resignation of directors or secretaries | 07 March 2007 | |
288a - Notice of appointment of directors or secretaries | 07 March 2007 | |
288a - Notice of appointment of directors or secretaries | 07 March 2007 | |
288b - Notice of resignation of directors or secretaries | 12 January 2007 | |
288b - Notice of resignation of directors or secretaries | 12 January 2007 | |
288a - Notice of appointment of directors or secretaries | 12 January 2007 | |
NEWINC - New incorporation documents | 21 November 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 November 2019 | Outstanding |
N/A |
A registered charge | 09 October 2019 | Outstanding |
N/A |
A registered charge | 22 March 2019 | Fully Satisfied |
N/A |
A registered charge | 06 July 2017 | Fully Satisfied |
N/A |
Debenture | 15 September 2008 | Fully Satisfied |
N/A |