Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREMEX SERVICES LIMITED
Company Information for

PREMEX SERVICES LIMITED

PREMEX HOUSE FUTURA PARK, MIDDLEBROOK, BOLTON, LANCASHIRE, BL6 6SX,
Company Registration Number
03281191
Private Limited Company
Active

Company Overview

About Premex Services Ltd
PREMEX SERVICES LIMITED was founded on 1996-11-20 and has its registered office in Bolton. The organisation's status is listed as "Active". Premex Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PREMEX SERVICES LIMITED
 
Legal Registered Office
PREMEX HOUSE FUTURA PARK
MIDDLEBROOK
BOLTON
LANCASHIRE
BL6 6SX
Other companies in BL6
 
Filing Information
Company Number 03281191
Company ID Number 03281191
Date formed 1996-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts FULL
Last Datalog update: 2025-09-04 14:18:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMEX SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PREMEX SERVICES LIMITED
The following companies were found which have the same name as PREMEX SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PREMEX SERVICES (LIVERPOOL) LIMITED PREMEX HOUSE FUTURA PARK MIDDLEBROOK BOLTON LANCASHIRE BL6 6SX Active - Proposal to Strike off Company formed on the 2006-01-18
PREMEX SERVICES (9) LIMITED PREMEX HOUSE FUTURA PARK HORWICH BOLTON BL6 6SX Active - Proposal to Strike off Company formed on the 2015-05-19
PREMEX SERVICES (8) LIMITED PREMEX HOUSE FUTURA PARK HORWICH BOLTON BL6 6SX Active - Proposal to Strike off Company formed on the 2015-05-19
PREMEX SERVICES (7) LIMITED PREMEX HOUSE FUTURA PARK HORWICH BOLTON BL6 6SX Active - Proposal to Strike off Company formed on the 2015-05-19
PREMEX SERVICES (3) LIMITED PREMEX HOUSE FUTURA PARK HORWICH BOLTON BL6 6SX Active - Proposal to Strike off Company formed on the 2015-05-19
PREMEX SERVICES (4) LIMITED PREMEX HOUSE FUTURA PARK HORWICH BOLTON BL6 6SX Active - Proposal to Strike off Company formed on the 2015-05-19
PREMEX SERVICES (5) LIMITED PREMEX HOUSE FUTURA PARK HORWICH BOLTON BL6 6SX Active - Proposal to Strike off Company formed on the 2015-05-19
PREMEX SERVICES (6) LIMITED PREMEX HOUSE FUTURA PARK HORWICH BOLTON BL6 6SX Active - Proposal to Strike off Company formed on the 2015-05-19
PREMEX SERVICES (1) LIMITED PREMEX HOUSE FUTURA PARK HORWICH BOLTON BL6 6SX Active - Proposal to Strike off Company formed on the 2015-05-19
PREMEX SERVICES (10) LIMITED PREMEX HOUSE FUTURA PARK HORWICH BOLTON BL6 6SX Active - Proposal to Strike off Company formed on the 2015-05-19
PREMEX SERVICES (2) LIMITED PREMEX HOUSE FUTURA PARK HORWICH BOLTON BL6 6SX Active - Proposal to Strike off Company formed on the 2015-05-19
PREMEX SERVICES (30) LIMITED PREMEX HOUSE FUTURA PARK HORWICH BOLTON BL6 6SX Active - Proposal to Strike off Company formed on the 2016-07-29
PREMEX SERVICES (27) LIMITED PREMEX HOUSE FUTURA PARK HORWICH BOLTON BL6 6SX Active - Proposal to Strike off Company formed on the 2016-07-29
PREMEX SERVICES (28) LIMITED PREMEX HOUSE FUTURA PARK HORWICH BOLTON BL6 6SX Active - Proposal to Strike off Company formed on the 2016-07-29
PREMEX SERVICES (29) LIMITED PREMEX HOUSE FUTURA PARK HORWICH BOLTON BL6 6SX Active - Proposal to Strike off Company formed on the 2016-07-29
PREMEX SERVICES (25) LIMITED PREMEX HOUSE FUTURA PARK HORWICH BOLTON BL6 6SX Active - Proposal to Strike off Company formed on the 2016-07-29
PREMEX SERVICES (26) LIMITED PREMEX HOUSE FUTURA PARK HORWICH BOLTON BL6 6SX Active - Proposal to Strike off Company formed on the 2016-07-29
PREMEX SERVICES (22) LIMITED PREMEX HOUSE FUTURA PARK HORWICH BOLTON BL6 6SX Active - Proposal to Strike off Company formed on the 2016-07-29
PREMEX SERVICES (23) LIMITED PREMEX HOUSE FUTURA PARK HORWICH BOLTON BL6 6SX Active - Proposal to Strike off Company formed on the 2016-07-29
PREMEX SERVICES (24) LIMITED PREMEX HOUSE FUTURA PARK HORWICH BOLTON BL6 6SX Active - Proposal to Strike off Company formed on the 2016-07-29

Company Officers of PREMEX SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE EMILY ELIZABETH RUSSELL
Company Secretary 2011-07-11
MICHAEL PHILIP CUTLER
Director 2012-07-09
PETER SLEIGH
Director 2018-06-13
CHRISTOPHER WHEATLEY
Director 2017-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE FRENCH
Director 2017-07-28 2018-06-13
DONALD FOWLER
Director 2008-06-02 2017-07-28
IAN DAVID MORRISON HILL
Director 2006-08-22 2017-07-28
RICHARD ELLIOT PERLMAN
Director 2011-05-10 2017-07-07
JAMES KERRICK PRICE
Director 2011-05-10 2017-07-07
SIMON MARGOLIS
Director 1996-11-20 2017-06-29
WILLIAM DAVID CLYNES
Director 2000-12-07 2012-11-26
ALAN PHILIP HINCHLIFFE
Company Secretary 2000-12-07 2011-07-11
SIMON DAVID PEACH
Company Secretary 1998-08-01 2000-12-07
PAUL PHILIP HINCHLIFFE
Company Secretary 1996-11-20 1998-08-01
PAUL PHILIP HINCHLIFFE
Director 1996-11-20 1998-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PHILIP CUTLER PREMEX SERVICES (15) LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (26) LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (14) LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (20) LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (17) LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (12) LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (30) LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (19) LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (25) LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (29) LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (22) LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (24) LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (28) LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (23) LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (13) LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (11) LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (16) LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (18) LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (21) LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (27) LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (8) LIMITED Director 2015-05-20 CURRENT 2015-05-19 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (6) LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (5) LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (9) LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (1) LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (3) LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (7) LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (2) LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (4) LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
MICHAEL PHILIP CUTLER PREMEX SERVICES (10) LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
PETER SLEIGH EXAMWORKS INVESTIGATION SERVICES LIMITED Director 2018-06-13 CURRENT 2004-09-15 Active
CHRISTOPHER WHEATLEY PREMEX SERVICES (6) LIMITED Director 2018-01-25 CURRENT 2015-05-19 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (8) LIMITED Director 2018-01-25 CURRENT 2015-05-19 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (5) LIMITED Director 2018-01-25 CURRENT 2015-05-19 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (9) LIMITED Director 2018-01-25 CURRENT 2015-05-19 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (1) LIMITED Director 2018-01-25 CURRENT 2015-05-19 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (3) LIMITED Director 2018-01-25 CURRENT 2015-05-19 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (7) LIMITED Director 2018-01-25 CURRENT 2015-05-19 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (15) LIMITED Director 2018-01-25 CURRENT 2016-07-29 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (26) LIMITED Director 2018-01-25 CURRENT 2016-07-29 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (14) LIMITED Director 2018-01-25 CURRENT 2016-07-29 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (2) LIMITED Director 2018-01-25 CURRENT 2015-05-19 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (4) LIMITED Director 2018-01-25 CURRENT 2015-05-19 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (10) LIMITED Director 2018-01-25 CURRENT 2015-05-19 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (20) LIMITED Director 2018-01-25 CURRENT 2016-07-29 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (17) LIMITED Director 2018-01-25 CURRENT 2016-07-29 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (12) LIMITED Director 2018-01-25 CURRENT 2016-07-29 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (30) LIMITED Director 2018-01-25 CURRENT 2016-07-29 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (19) LIMITED Director 2018-01-25 CURRENT 2016-07-29 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (25) LIMITED Director 2018-01-25 CURRENT 2016-07-29 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (29) LIMITED Director 2018-01-25 CURRENT 2016-07-29 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (22) LIMITED Director 2018-01-25 CURRENT 2016-07-29 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (24) LIMITED Director 2018-01-25 CURRENT 2016-07-29 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (28) LIMITED Director 2018-01-25 CURRENT 2016-07-29 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (23) LIMITED Director 2018-01-25 CURRENT 2016-07-29 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (13) LIMITED Director 2018-01-25 CURRENT 2016-07-29 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (11) LIMITED Director 2018-01-25 CURRENT 2016-07-29 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (16) LIMITED Director 2018-01-25 CURRENT 2016-07-29 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (18) LIMITED Director 2018-01-25 CURRENT 2016-07-29 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (21) LIMITED Director 2018-01-25 CURRENT 2016-07-29 Active - Proposal to Strike off
CHRISTOPHER WHEATLEY PREMEX SERVICES (27) LIMITED Director 2018-01-25 CURRENT 2016-07-29 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Customer Service AdvisorBoltonJob Description CST *Roles / Duties* Front line telephony, receive incoming and make outgoing calls to and from Solicitors / Medical Experts / Medical2016-08-03
Chase Administrator - P+BoltonThe role of the Chase Administrator is to provide a professional and courteous customer service to both internal and external customers and suppliers. The2016-07-25
Admin Assistant / CD Uploader - P+Bolton*Job Title: Premex+ Administration Support* *Grade: N/A* *Reporting To: Zoey Welch/Jemma Ogden* *Department: Premex+* *Hours of Work: 37.5 per week* *Work2016-04-27
Administration AssistantBoltonTo operate in accordance with the companys most up to date policies and procedures, including Data Protection, Health & Safety and Social Media....2016-04-21
Intelligence AnalystBolton*Job Title: Intelligence Researcher and Analyst* *Reporting To: Operations Manager* *Department: EWIS* *Hours of Work: 37.5 hours per week* *Work Location:2016-03-02
Credit ControllerBolton*Job Title: * Credit Controller *Reporting To: * PSL Credit Control Manager *Department: * Finance - Premex Services Ltd *Hours of Work: * 37.5 hours per2016-03-02
Payroll/HR AdministratorBoltonPayroll/HR Administrator Salary 19,520 Hours- 37.5 per week We are looking for a Payroll/HR Administrator to join our team based in Bolton. The successful2016-02-15
Case HandlerBolton*Roles / Duties* Complete all data entry and related tasks to competent level of accuracy on one full area of operational process Complete assigned work2016-01-21
Technical SupportBolton*Job Title: Exam Works Investigations* *Support Team - New Claims Inputter* *Grade: 1* *Department: EWIS Bolton* *Hours of Work: 37.5 hours per week* *Work2015-12-07
Case Handler - EveningBolton*Evening role, monday to FRiday 5pm to 9pm, 20 hours per week, perm role.* Complete all data entry and related tasks to a competent level of accuracy on one2015-11-26
Case HandlerBolton*Premex Services Ltd* *Case Handler Grade 1 Job Description* *Roles / Duties* Complete all data entry and related tasks to a competent level of accuracy on...2015-11-25
CashierBolton*Job Title: Cashier* *Grade: Grade 2/3* *Depending on experience* *Department: Finance* *Hours of Work: 08.30 17.00* *Work Location: Middlebrook, Bolton...2015-11-24
Telephone AnalystBolton*Job Title* Telephone Analyst *Department* IT *Responsible to: * Head of IT Service Delivery *1. Main Purpose of Job: * Reporting to the Head of IT Services2015-11-19
Rehabilitation AdministratorBolton*Job Title: Rehabilitation Administrator* *Grade: OG1* *Department: 3D Rehab & Diagnostics* *Hours of Work: 37.5 hrs per week* *Work Location: Middlebrook,2015-10-30

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-08-21FULL ACCOUNTS MADE UP TO 31/12/24
2025-01-27APPOINTMENT TERMINATED, DIRECTOR MARIA HARDWIDGE
2025-01-27DIRECTOR APPOINTED MRS JENNIFER DOUGAL
2025-01-27DIRECTOR APPOINTED MR WAYNE BRANNAN
2024-10-12FULL ACCOUNTS MADE UP TO 31/12/23
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-12APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHEATLEY
2023-07-07CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-07-03DIRECTOR APPOINTED HELEN MANGNALL
2023-01-25Director's details changed for Mr Christopher Wheatley on 2023-01-24
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032811910012
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER SLEIGH
2021-08-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIP CUTLER
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-06-13AP01DIRECTOR APPOINTED MR PETER SLEIGH
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE FRENCH
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-03AP01DIRECTOR APPOINTED MR CHRISTOPHER WHEATLEY
2017-07-28AP01DIRECTOR APPOINTED JOANNE FRENCH
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN HILL
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DONALD FOWLER
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PRICE
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PERLMAN
2017-07-07PSC02Notification of Premex Group Limited as a person with significant control on 2016-07-08
2017-07-07PSC09Withdrawal of a person with significant control statement on 2017-07-07
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARGOLIS
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08RES13Resolutions passed:
  • Re-company business 19/07/2016
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-24AR0120/11/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 032811910012
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0120/11/14 FULL LIST
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID MORRISON HILL / 20/12/2014
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON MARGOLIS / 20/12/2014
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD FOWLER / 20/12/2014
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 032811910011
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-22AR0120/11/13 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-26AR0120/11/12 FULL LIST
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLYNES
2012-08-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10AP01DIRECTOR APPOINTED MR MICHAEL CUTLER
2011-11-21AR0120/11/11 FULL LIST
2011-07-29AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-07-11AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2011-07-11AP03SECRETARY APPOINTED MISS CAROLINE EMILY ELIZABETH RUSSELL
2011-07-11TM02APPOINTMENT TERMINATED, SECRETARY ALAN HINCHLIFFE
2011-05-31AP01DIRECTOR APPOINTED MR RICHARD ELLIOT PERLMAN
2011-05-27AP01DIRECTOR APPOINTED MR JAMES KERRICK PRICE
2011-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-05-23AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-05-23RES13COMPANY APPOINTED AUDITORS 10/05/2011
2011-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-11-22AR0120/11/10 FULL LIST
2010-05-25AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-11-23AR0120/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON MARGOLIS / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID MORRISON HILL / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD FOWLER / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID CLYNES / 01/10/2009
2009-09-01AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-11-24363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-11-24288cSECRETARY'S CHANGE OF PARTICULARS / ALAN HINCHCLIFFE / 07/12/2000
2008-06-10288aDIRECTOR APPOINTED DONALD FOWLER
2008-05-20AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-11-27363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-07-27AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-12-05363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-12-05353LOCATION OF REGISTER OF MEMBERS
2006-08-30288aNEW DIRECTOR APPOINTED
2006-06-06AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-04-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-07363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-06-01AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-02-07287REGISTERED OFFICE CHANGED ON 07/02/05 FROM: EXPEDIA HOUSE FUTURA PARK MIDDLEBROOK BOLTON LANCASHIRE BL6 6SX
2005-01-31CERTNMCOMPANY NAME CHANGED EXPEDIA SERVICES LIMITED CERTIFICATE ISSUED ON 31/01/05
2004-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-24363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-10-12287REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 260-268 CHAPEL STREET SALFORD LANCASHIRE M3 5JZ
2004-10-06AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-03-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-03-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-04395PARTICULARS OF MORTGAGE/CHARGE
2004-03-04395PARTICULARS OF MORTGAGE/CHARGE
2003-12-10363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-10-16AAFULL ACCOUNTS MADE UP TO 30/11/02
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to PREMEX SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PREMEX SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-28 Outstanding BARCLAYS BANK PLC
2014-02-12 Outstanding BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2011-05-26 Outstanding BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2010-01-18 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2006-03-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THESECURITY BENEFICIARIES
DEBENTURE 2004-02-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE OF INTELLECTUAL PROPERTY 2004-02-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 2003-06-19 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST AND OTHER DEBTS AND FLOATING CHARGE ON BANKED PROCEEDS OF OTHER DEBTS 2001-06-11 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FIXED AND FLOATING CHARGE ON BOOK AND OTHER DEBTS 2000-02-29 Satisfied FIRST NATIONAL INVOICE FINANCE LTD.
MORTGAGE DEBENTURE 1999-10-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-05-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PREMEX SERVICES LIMITED registering or being granted any patents
Domain Names

PREMEX SERVICES LIMITED owns 4 domain names.

premex-insight.co.uk   premexgroup.co.uk   premexinsight.co.uk   premexservices.co.uk  

Trademarks

Trademark applications by PREMEX SERVICES LIMITED

PREMEX SERVICES LIMITED is the Original Applicant for the trademark PAGIN8 ™ (UK00003043275) through the UKIPO on the 2014-02-19
Trademark classes: Managing, processing, categorising and collating medical information, medical records and files, and patient data; information, advisory and consultancy services relating to the all the aforesaid services. Maintaining patient medical records and files; analysing medical information, medical records and files, and patient data, and compiling and providing reports based upon the aforesaid analysis; information, advisory and consultancy services relating to the all the aforesaid services.
PREMEX SERVICES LIMITED is the Original Applicant for the trademark Image for mark UK00003043281 PAGIN8 ™ (UK00003043281) through the UKIPO on the 2014-02-19
Trademark classes: Managing, processing, categorising and collating medical information, medical records and files, and patient data; information, advisory and consultancy services relating to the all the aforesaid services. Maintaining patient medical records and files; analysing medical information, medical records and files, and patient data, and compiling and providing reports based upon the aforesaid analysis; information, advisory and consultancy services relating to the all the aforesaid services.
PREMEX SERVICES LIMITED is the Original Applicant for the trademark Image for mark UK00003097358 3D REHABILITATION ™ (UK00003097358) through the UKIPO on the 2015-03-04
Trademark classes: Advisory and consultancy services provided to the insurance industry and insurance support industry; administration, assessment, and management of insurance claims, and advisory and consultancy services relating thereto. Provision of medical services; provision of medical advice, medical reports, medical examinations, medical analysis, and medical consultations; medical diagnostic services; medical rehabilitation services; advisory and consultancy services relating to all the aforesaid services.
PREMEX SERVICES LIMITED is the Original Applicant for the trademark Image for mark UK00003097452 3D UNITY ™ (UK00003097452) through the UKIPO on the 2015-03-04
Trademark classes: Managing, processing, categorising, collating and transfer of medical information, medical records and files, patient data and correspondence; information, advisory and consultancy services relating to the all the aforesaid services. Maintaining patient medical records and files; analysing medical information, medical records and files, and patient data, and compiling and providing reports based upon the aforesaid analysis; information, advisory and consultancy services relating to the all the aforesaid services.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE MEDICALS MADE EASY LTD 2013-04-05 Outstanding

We have found 1 mortgage charges which are owed to PREMEX SERVICES LIMITED

Income
Government Income

Government spend with PREMEX SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2015-01-06 550 H.B.SUBSIDIES - PRIVATE RENT
Hampshire County Council 2014-12-31 1,540 Employee Related Insurance
Cornwall Council 2014-06-12 900
Cornwall Council 2014-06-10 1,092
Doncaster Council 2014-03-25 450 PUBLIC LIABILITY
Redditch Borough Council 2013-12-13 550
Doncaster Council 2013-12-02 550 PUBLIC LIABILITY
Wirral Borough Council 2012-12-21 2,688 Legal Service Provider
Sandwell Metroplitan Borough Council 2012-12-04 675
Wirral Borough Council 2012-10-17 2,688 Legal Service Provider
Sandwell Metroplitan Borough Council 2012-06-06 500
London Borough of Barnet Council 2012-05-21 515 Insurance Claims
London Borough of Barnet Council 2012-01-27 1,197 Insurance Claims
Manchester City Council 2011-12-06 695 Compensation Payments
Manchester City Council 2011-12-06 650 Compensation Payments
Nottingham City Council 2011-11-29 222 INSURANCE CHARGES
Nottingham City Council 2011-11-15 222 INSURANCE CHARGES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for PREMEX SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Borough of Barrow-in-Furness Room 16, Phoenix Business Centre, Phoenix Road, Barrow In Furness, Cumbria, LA14 2UA 1,0252014-04-24

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMEX SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREMEX SERVICES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.