About

Registered Number: 06005074
Date of Incorporation: 21/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 13-14 Flemming Court, Castleford, West Yorkshire, WF10 5HW

 

Premier Technical Services Group Ltd was founded on 21 November 2006 with its registered office in West Yorkshire, it has a status of "Active". We don't currently know the number of employees at Premier Technical Services Group Ltd. There are 3 directors listed as Coates, Adam John, Teasdale, Roger Peter, Howarth, Alan Miles for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.