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

PREMIER SPORTS LIMITED

OLD APPLE STORE, CHURCH ROAD, SHROPHAM, NORFOLK, NR17 1EJ,
Company Registration Number
03774725
Private Limited Company
Active

Company Overview

About Premier Sports Ltd
PREMIER SPORTS LIMITED was founded on 1999-05-20 and has its registered office in Shropham. The organisation's status is listed as "Active". Premier Sports Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PREMIER SPORTS LIMITED
 
Legal Registered Office
OLD APPLE STORE
CHURCH ROAD
SHROPHAM
NORFOLK
NR17 1EJ
Other companies in NR17
 
Previous Names
PREMIER SOCCER UK LIMITED22/08/2006
Filing Information
Company Number 03774725
Company ID Number 03774725
Date formed 1999-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 27/05/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB917779766  
Last Datalog update: 2023-07-05 10:16:24
Primary Source:Companies House
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 PREMIER SPORTS LIMITED
The following companies were found which have the same name as PREMIER SPORTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PREMIER SPORTS BRANDS LTD 7-10 LANGSTON PRIORY MEWS STATION ROAD KINGHAM CHIPPING NORTON OX7 6UP Active Company formed on the 2003-12-19
PREMIER SPORTS HOLIDAYS LIMITED 192 SOUTHPORT ROAD SCARISBRICK SOUTHPORT MERSEYSIDE PR8 5LF Dissolved Company formed on the 2013-01-07
PREMIER SPORTS & LEISURE (BRIGHTON) LIMITED 124 COWLEY DRIVE BRIGHTON EAST SUSSEX BN2 6TD Active - Proposal to Strike off Company formed on the 2008-04-02
PREMIER SPORTS & LEISURE (HAILSHAM) LIMITED 30 SURRENDEN PARK BRIGHTON EAST SUSSEX UNITED KINGDOM BN1 6XA Dissolved Company formed on the 2007-04-12
PREMIER SPORTS & LEISURE (HORSHAM) LTD UNIT 1, PEAR TREE BUSINESS CENTRE, GROUSE ROAD COLGATE HORSHAM WEST SUSSEX RH13 6HT Active - Proposal to Strike off Company formed on the 2004-11-29
PREMIER SPORTS & LEISURE GROUP LIMITED PALMEIRA AVENUE MANSIONS 19 CHURCH ROAD HOVE EAST SUSSEX BN3 2FA Active Company formed on the 2007-04-13
PREMIER SPORTS (NI) LIMITED 9 GIBSON'S LANE NEWTOWNARDS CO DOWN BT23 4LJ Dissolved Company formed on the 2012-06-27
PREMIER SPORTS (UK) LTD 39 GURNEY CLOSE BARKING ESSEX IG11 8JX Active Company formed on the 2001-11-29
PREMIER SPORTS (WOLVERHAMPTON) LIMITED 34 BRENTON ROAD PENN WOLVERHAMPTON WEST MIDLANDS WV4 5NX Active Company formed on the 1984-11-13
PREMIER SPORTS ACADEMY LIMITED 38 GARWAY WOOLTON LIVERPOOL MERSEYSIDE L25 5LR Dissolved Company formed on the 2009-01-14
PREMIER SPORTS CLUB LIMITED MOORGATE HOUSE 201 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 1LZ Active Company formed on the 1998-06-02
PREMIER SPORTS GIFTS.COM LIMITED INNOVATION CENTRE 1 131 MOUNT PLEASANT LIVERPOOL ENGLAND L3 5TF Dissolved Company formed on the 2008-09-18
PREMIER SPORTS MANAGEMENT INTERNATIONAL LIMITED THE OLD RECTORY 46 SEAFIELD ROAD BROUGHTY FERRY BROUGHTY FERRY DUNDEE DD5 3AN Dissolved Company formed on the 2000-08-17
PREMIER SPORTS SHOP LIMITED UNIT 9 HEMMELLS BUSINESS PARK LAINDON BASILDON ESSEX SS15 6GF Active Company formed on the 2012-08-17
PREMIER SPORTS SOLUTIONS LIMITED C/O BAND 111 CHARTERHOUSE STREET LONDON EC1M 6AW Active Company formed on the 2005-07-11
PREMIER SPORTS STADIA LIMITED THE COURTYARD THE COURTYARD RIVER WAY UCKFIELD EAST SUSSEX TN22 1SL Dissolved Company formed on the 2002-12-17
PREMIER SPORTS TOURS LLP 144 MIDLAND ROAD LUTON ENGLAND LU2 0BL Dissolved Company formed on the 2010-03-03
PREMIER SPORTSCOACH SOLUTIONS LIMITED STONEBRIDGE HOUSE CHELMSFORD ROAD HATFIELD HEATH BISHOP'S STORTFORD CM22 7BD Active Company formed on the 2007-08-08
PREMIER SPORTSHOMES LIMITED 32 MULBERRY WAY ARMTHORPE DONCASTER DN3 3UE Active Company formed on the 2007-12-12
PREMIER SPORTS SURFACES LTD OFFICE 12 BENTALLS SHOPPING CENTRE MALDON ESSEX CM9 4GD Active Company formed on the 1992-02-07

Company Officers of PREMIER SPORTS LIMITED

Current Directors
Officer Role Date Appointed
GERRY DESLER
Company Secretary 2008-06-30
DAVID JAMES BATCH
Director 1999-05-24
GERRY DESLER
Director 2007-08-16
STEPHEN DAVID EASTAUGH
Director 2011-09-01
KARL FOX
Director 2010-11-10
DANIEL VINCENT MELLING
Director 2010-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN LEE GIRLING
Director 2015-09-15 2018-01-12
LUKE THOMAS MILES
Director 2011-06-09 2017-09-30
PHILIP JOHN GAFFER
Director 2013-08-01 2017-04-14
JONATHAN MILLS
Director 2010-11-10 2013-02-28
BERNARD MICHAEL SUMNER
Company Secretary 2007-07-02 2008-06-30
HELEN BATCH
Company Secretary 2003-09-10 2007-07-02
PAUL ALEXANDER
Company Secretary 2002-04-25 2003-09-10
ROBERTA MARY PYE
Company Secretary 2001-01-23 2002-04-25
CARLA BELSHAW
Company Secretary 1999-05-24 2000-08-14
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-05-20 1999-05-25
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-05-20 1999-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERRY DESLER CRONOS THERAPEUTICS LIMITED Company Secretary 2009-09-14 CURRENT 2009-09-14 Active - Proposal to Strike off
GERRY DESLER INNOVATIVE PHYSICS LIMITED Company Secretary 2008-10-28 CURRENT 2008-10-28 Active
DAVID JAMES BATCH PREMIER EDUCATION GROUP LIMITED Director 2007-07-03 CURRENT 2006-09-01 Active
DAVID JAMES BATCH FORTY2 EVENTS LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active
DAVID JAMES BATCH PREMIER WELLBEING LTD Director 2003-04-04 CURRENT 2003-04-04 Active - Proposal to Strike off
DAVID JAMES BATCH PREMIER SOCCER COACHING LIMITED Director 1999-05-24 CURRENT 1999-05-20 Active
GERRY DESLER JK NATURALS LIMITED Director 2016-01-12 CURRENT 2013-01-31 Active
GERRY DESLER VALISEEK LTD Director 2014-02-11 CURRENT 2013-11-28 Active
GERRY DESLER TAURUS MANAGEMENT CONSULTANTS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active
GERRY DESLER CENTRAL ASIA RESOURCES LIMITED Director 2012-12-31 CURRENT 2010-08-12 Active - Proposal to Strike off
GERRY DESLER PREMIER PERFORMING ARTS LIMITED Director 2012-01-20 CURRENT 2012-01-20 Active - Proposal to Strike off
GERRY DESLER PREMIER DESLER LIMITED Director 2011-03-14 CURRENT 2011-03-14 Active - Proposal to Strike off
GERRY DESLER PREMIER MANAGEMENT SOCCER LIMITED Director 2010-10-29 CURRENT 2010-10-29 Active - Proposal to Strike off
GERRY DESLER CRONOS THERAPEUTICS LIMITED Director 2009-09-14 CURRENT 2009-09-14 Active - Proposal to Strike off
GERRY DESLER CORPORATE BATTLEFIELDS LIMITED Director 2009-06-30 CURRENT 2005-11-10 Active
GERRY DESLER VALISRC LIMITED Director 2009-04-30 CURRENT 2009-04-30 Active
GERRY DESLER PREMIER WELLBEING LTD Director 2009-03-31 CURRENT 2003-04-04 Active - Proposal to Strike off
GERRY DESLER PREMIER EDUCATION GROUP LIMITED Director 2007-06-01 CURRENT 2006-09-01 Active
GERRY DESLER DOMINION PACIFIC PLC Director 2007-05-29 CURRENT 2001-09-27 Dissolved 2015-09-29
GERRY DESLER MICROCAP MEDIA & PUBLIC RELATIONS LIMITED Director 2007-05-03 CURRENT 2004-01-14 Dissolved 2014-07-08
GERRY DESLER VALIPHARMA LIMITED Director 2006-10-03 CURRENT 2004-03-26 Active
GERRY DESLER VALIRX BIOINNOVATION LIMITED Director 2006-10-03 CURRENT 2006-06-01 Active
GERRY DESLER VALIRX PLC Director 2006-05-12 CURRENT 2000-01-26 Active
GERRY DESLER 140 HIGH STREET MANAGEMENT LIMITED Director 2005-11-01 CURRENT 2005-11-01 Active
GERRY DESLER ANDREW MANNING LIMITED Director 2005-06-02 CURRENT 2005-06-02 Active
GERRY DESLER CLICK 4 SUPPORT LIMITED Director 2000-07-04 CURRENT 2000-06-26 Active - Proposal to Strike off
GERRY DESLER PREMIER MANAGEMENT FOOTBALL LIMITED Director 2000-05-02 CURRENT 1994-07-12 Active - Proposal to Strike off
GERRY DESLER ARALBEST LIMITED Director 1995-05-10 CURRENT 1982-11-22 Active
GERRY DESLER DESLER CONSULTING LIMITED Director 1993-11-03 CURRENT 1993-11-03 Active
STEPHEN DAVID EASTAUGH TRAIN WITH PREMIER LIMITED Director 2017-03-13 CURRENT 2017-03-13 Active
STEPHEN DAVID EASTAUGH PREMIER SOCCER COACHING LIMITED Director 2017-03-10 CURRENT 1999-05-20 Active
STEPHEN DAVID EASTAUGH PREMIER EDUCATION GROUP INTERNATIONAL LTD Director 2017-02-24 CURRENT 2017-02-24 Active
STEPHEN DAVID EASTAUGH EASTAUGH CONSULTANCY LTD Director 2015-10-01 CURRENT 2015-10-01 Liquidation
STEPHEN DAVID EASTAUGH PREMIER FOUNDATION LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
STEPHEN DAVID EASTAUGH ACTIVE ARTS LTD Director 2013-11-19 CURRENT 2013-11-19 Active
KARL FOX PREMIER SOCCER COACHING LIMITED Director 2017-10-02 CURRENT 1999-05-20 Active
KARL FOX PREMIER PERFORMING ARTS LIMITED Director 2017-10-02 CURRENT 2012-01-20 Active - Proposal to Strike off
KARL FOX PREMIER WELLBEING LTD Director 2010-11-10 CURRENT 2003-04-04 Active - Proposal to Strike off
KARL FOX KARL FOX LIMITED Director 2003-04-04 CURRENT 2003-04-04 Dissolved 2017-09-12
DANIEL VINCENT MELLING PREMIER PERFORMING ARTS LIMITED Director 2017-10-04 CURRENT 2012-01-20 Active - Proposal to Strike off
DANIEL VINCENT MELLING PREMIER SOCCER COACHING LIMITED Director 2017-10-02 CURRENT 1999-05-20 Active
DANIEL VINCENT MELLING PREMIER WELLBEING LTD Director 2017-10-02 CURRENT 2003-04-04 Active - Proposal to Strike off
DANIEL VINCENT MELLING SPORTIVITY SOUTH WEST LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
DANIEL VINCENT MELLING MANCHESTER GIANTS LTD Director 2013-03-26 CURRENT 2011-05-03 In Administration
DANIEL VINCENT MELLING SPORTIVITY LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active

More director information

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
2023-06-01SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-05-31CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-05-23SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-03-29PSC05Change of details for Premier Education Group Plc as a person with significant control on 2022-03-01
2022-01-15APPOINTMENT TERMINATED, DIRECTOR ROGER GEOFFREY PALMER
2022-01-15DIRECTOR APPOINTED ROGER PEMBERTON
2022-01-15AP01DIRECTOR APPOINTED ROGER PEMBERTON
2022-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GEOFFREY PALMER
2022-01-14DIRECTOR APPOINTED MARK WILLIAM ELLERY
2022-01-14DIRECTOR APPOINTED ALISON LEYSHON
2022-01-14DIRECTOR APPOINTED ROGER GEOFFREY PALMER
2022-01-14AP01DIRECTOR APPOINTED MARK WILLIAM ELLERY
2021-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-08-23AA01Previous accounting period shortened from 28/08/20 TO 27/08/20
2021-05-24AA01Previous accounting period shortened from 29/08/20 TO 28/08/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-08-27AA01Previous accounting period shortened from 30/08/19 TO 29/08/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KARL FOX
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID EASTAUGH
2019-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-30AA01Previous accounting period shortened from 31/08/18 TO 30/08/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-02-11AUDAUDITOR'S RESIGNATION
2018-06-06RP04TM01Second filing for the termination of Luke Thomas Miles
2018-06-06ANNOTATIONClarification
2018-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR LUKE MILES
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR LUKE MILES
2018-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LEE GIRLING
2017-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2017-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2017-05-21LATEST SOC21/05/17 STATEMENT OF CAPITAL;GBP 175100
2017-05-21LATEST SOC21/05/17 STATEMENT OF CAPITAL;GBP 175100
2017-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GAFFER
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GAFFER
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 175100
2016-05-20AR0120/05/16 ANNUAL RETURN FULL LIST
2016-02-05AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-16AP01DIRECTOR APPOINTED MR STEVEN LEE GIRLING
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 175100
2015-05-22AR0120/05/15 ANNUAL RETURN FULL LIST
2015-01-21AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 175100
2014-05-20AR0120/05/14 ANNUAL RETURN FULL LIST
2014-02-20AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-08-01AP01DIRECTOR APPOINTED PHILIP JOHN GAFFER
2013-05-23AR0120/05/13 ANNUAL RETURN FULL LIST
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILLS
2013-02-27AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-05-20AR0120/05/12 ANNUAL RETURN FULL LIST
2011-09-16AP01DIRECTOR APPOINTED STEPHEN DAVID EASTAUGH
2011-06-16AP01DIRECTOR APPOINTED LUKE THOMAS MILES
2011-05-28AR0120/05/11 FULL LIST
2011-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-02-23MISCFORM 123
2010-11-17AP01DIRECTOR APPOINTED DANIEL VINCENT MELLING
2010-11-17AP01DIRECTOR APPOINTED JONATHAN MILLS
2010-11-17AP01DIRECTOR APPOINTED KARL FOX
2010-06-01AR0120/05/10 FULL LIST
2010-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD DESLER / 01/05/2010
2010-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BATCH / 01/05/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BATCH / 18/03/2010
2010-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-05-26363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-05-22190LOCATION OF DEBENTURE REGISTER
2009-05-22353LOCATION OF REGISTER OF MEMBERS
2008-08-13363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-07-16288aSECRETARY APPOINTED GERALD DESLER
2008-07-02288bAPPOINTMENT TERMINATED SECRETARY BERNARD SUMNER
2008-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 51 SOUTH STREET, ISLEWORTH, MIDDLESEX TW7 7AA
2007-11-30353LOCATION OF REGISTER OF MEMBERS
2007-08-29288bSECRETARY RESIGNED
2007-08-29288aNEW SECRETARY APPOINTED
2007-08-29288aNEW DIRECTOR APPOINTED
2007-07-05363sRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-08-22CERTNMCOMPANY NAME CHANGED PREMIER SOCCER UK LIMITED CERTIFICATE ISSUED ON 22/08/06
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-24363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-10-14287REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 13 BRENTFORD BUSINESS CENTRE, COMMERCE ROAD, BRENTFORD, TW8 8LG
2005-05-25363(288)SECRETARY'S PARTICULARS CHANGED
2005-05-25363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-05-20363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2003-10-03288bSECRETARY RESIGNED
2003-10-03288aNEW SECRETARY APPOINTED
2003-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-30363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2002-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-06-15363(287)REGISTERED OFFICE CHANGED ON 15/06/02
2002-06-15363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-05-23288bSECRETARY RESIGNED
2002-05-23288aNEW SECRETARY APPOINTED
2002-05-23287REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 40 WHITEHORSE STREET, BALDOCK, HERTFORDSHIRE SG7 6QQ
2001-10-08225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01
2001-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-04363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-02-07288aNEW SECRETARY APPOINTED
2000-12-13287REGISTERED OFFICE CHANGED ON 13/12/00 FROM: 14 SEAFORTH DRIVE, TAVERHAM, NORWICH, NORFOLK NR8 6YU
2000-09-13288bSECRETARY RESIGNED
2000-08-30287REGISTERED OFFICE CHANGED ON 30/08/00 FROM: OLD PARK FARMHOUSE, OLD PARK LANE, BOSHAM, CHICHESTER, WEST SUSSEX PO18 8EX
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to PREMIER SPORTS 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 PREMIER SPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREMIER SPORTS LIMITED

Intangible Assets
Patents
We have not found any records of PREMIER SPORTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER SPORTS LIMITED
Trademarks

Trademark applications by PREMIER SPORTS LIMITED

PREMIER SPORTS LIMITED is the Original Applicant for the trademark Premier Sport ™ (WIPO1323817) through the WIPO on the 2016-08-19
Clothing, headgear, footwear.
Vêtements, articles de chapellerie, articles chaussants.
Prendas de vestir, artículos de sombrerería, calzado.
Income
Government Income

Government spend with PREMIER SPORTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-10 GBP £1,080 Materials Purchase - Education
Suffolk County Council 2016-8 GBP £1,620 Materials Purchase - Education
Suffolk County Council 2016-7 GBP £5,400 Materials Purchase - Education
Suffolk County Council 2016-5 GBP £5,400 Materials Purchase - Education
Suffolk County Council 2016-4 GBP £1,620 Materials Purchase - Education
Solihull Metropolitan Borough Council 2016-1 GBP £1,760
Suffolk County Council 2016-1 GBP £2,160 Materials Purchase - Education
Suffolk County Council 2015-11 GBP £7,020 Materials Purchase - Education
Suffolk County Council 2015-9 GBP £540 Materials Purchase - Education
Suffolk County Council 2015-8 GBP £2,160 Materials Purchase - Education
Solihull Metropolitan Borough Council 2015-2 GBP £840
Solihull Metropolitan Borough Council 2015-1 GBP £390
Birmingham City Council 2014-12 GBP £1,056
Solihull Metropolitan Borough Council 2014-11 GBP £2,888 Professional Fees
Suffolk County Council 2014-11 GBP £4,320 Materials Purchase - Education
Suffolk County Council 2014-10 GBP £2,160 Materials Purchase - Education
Birmingham City Council 2014-10 GBP £17,016
Suffolk County Council 2014-9 GBP £2,160 Materials Purchase - Education
Birmingham City Council 2014-9 GBP £1,908
Rutland County Council 2014-8 GBP £40 Services - Fees and Charges
East Riding Council 2014-7 GBP £945
Solihull Metropolitan Borough Council 2014-7 GBP £2,535 Capitation
Birmingham City Council 2014-6 GBP £1,368
Solihull Metropolitan Borough Council 2014-6 GBP £1,950 Capitation
Birmingham City Council 2014-5 GBP £6,336
East Riding Council 2014-5 GBP £540
Rutland County Council 2014-4 GBP £100 Services - Fees and Charges
Suffolk County Council 2014-4 GBP £576 Schools Activities: Supplies and Materials
Solihull Metropolitan Borough Council 2014-4 GBP £765 Professional Fees
Birmingham City Council 2014-4 GBP £2,880
East Riding Council 2014-3 GBP £810
Birmingham City Council 2014-3 GBP £8,448
East Riding Council 2014-2 GBP £810
Solihull Metropolitan Borough Council 2014-2 GBP £2,755 Professional Fees
Birmingham City Council 2014-2 GBP £7,488
East Riding Council 2013-12 GBP £810
Solihull Metropolitan Borough Council 2013-12 GBP £450 Professional Fees
Birmingham City Council 2013-11 GBP £10,402
Rutland County Council 2013-11 GBP £180 Services - Fees and Charges
East Riding Council 2013-10 GBP £910
Birmingham City Council 2013-10 GBP £4,032
Solihull Metropolitan Borough Council 2013-10 GBP £2,320 Other Fees
Leeds City Council 2011-7 GBP £720 Sky television subscription

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
No properties were found where PREMIER SPORTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER SPORTS 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 PREMIER SPORTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.