Company Information for PREMIER WATERCOOLERS LIMITED
DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, CF15 9SS,
|
Company Registration Number
04418147
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PREMIER WATERCOOLERS LIMITED | |
Legal Registered Office | |
DOYLE DAVIES 6 YNYS BRIDGE COURT GWAELOD-Y-GARTH CARDIFF CF15 9SS Other companies in CF83 | |
Company Number | 04418147 | |
---|---|---|
Company ID Number | 04418147 | |
Date formed | 2002-04-16 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 30/06/2021 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-06-04 17:39:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
COLIN JOSEPH THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON ALASDAIR WOODS |
Director | ||
JOHN FLETCHER SKIDMORE |
Company Secretary | ||
JOHN FLETCHER SKIDMORE |
Director | ||
PETER JAMES COHEN |
Director | ||
SHEILA JANE BRYANT |
Company Secretary | ||
JOHN DAVID CULLUM |
Director | ||
JAMES VICTOR DEVLIN |
Director | ||
RICHARD KEVIN DOHERTY |
Director | ||
SUE FRAWLEY |
Director | ||
PHILIP JAMES LANGLEY |
Director | ||
GRAHAM MILES |
Director | ||
GEORGE DAVID MILLER |
Director | ||
SHEILA JANE BRYANT |
Director | ||
CHRISTOPHER MAYO |
Company Secretary | ||
CHRISTOPHER MAYO |
Director | ||
ALAN JEREMY DOBSON |
Company Secretary | ||
DULCIE APRIL GREEN |
Company Secretary | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINGSLAND HEALTHCARE LIMITED | Director | 2017-12-04 | CURRENT | 1979-01-08 | Dissolved 2018-03-13 | |
CONNECT WATER SYSTEMS (SCOTLAND) LTD. | Director | 2017-12-04 | CURRENT | 2007-10-30 | Dissolved 2018-03-13 | |
BLR TRUST LIMITED | Director | 2017-10-09 | CURRENT | 1999-01-21 | Liquidation | |
MC415 LIMITED | Director | 2017-06-29 | CURRENT | 2007-07-30 | Active - Proposal to Strike off | |
FLOOR PROTECTION SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 1985-02-27 | Active - Proposal to Strike off | |
AQUALICIOUS LIMITED | Director | 2017-06-29 | CURRENT | 2001-01-26 | Active - Proposal to Strike off | |
CONNECT WATER SYSTEMS (UK) LIMITED | Director | 2017-06-29 | CURRENT | 2003-04-07 | Active - Proposal to Strike off | |
ALBANY FACILITIES LIMITED | Director | 2017-06-29 | CURRENT | 2004-04-29 | Active - Proposal to Strike off | |
SHREDAWAY LIMITED | Director | 2017-06-29 | CURRENT | 1993-07-20 | Active - Proposal to Strike off | |
PHS ALL CLEAR LIMITED | Director | 2017-06-29 | CURRENT | 1997-02-06 | Active | |
SCOTT-LAW ARCHIVAL AND FILE MANAGEMENT LIMITED | Director | 2017-06-29 | CURRENT | 1997-10-10 | Active | |
SAFE RECORDS MANAGEMENT LTD | Director | 2017-06-29 | CURRENT | 1998-12-22 | Active - Proposal to Strike off | |
TENBERRY LIMITED | Director | 2017-06-29 | CURRENT | 1999-04-09 | Active | |
WARNER HOWARD GROUP LIMITED | Director | 2017-06-29 | CURRENT | 2000-08-22 | Active | |
WARNER HOWARD SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 2000-12-20 | Active | |
WARNER HOWARD (HOLDINGS) LIMITED | Director | 2017-06-29 | CURRENT | 2000-12-20 | Active | |
SOUTHERN HYGIENE SERVICES (UK) LIMITED | Director | 2017-06-29 | CURRENT | 2001-01-29 | Active - Proposal to Strike off | |
SECURITY SHREDDING SOLUTIONS LIMITED | Director | 2017-06-29 | CURRENT | 2001-08-02 | Active - Proposal to Strike off | |
RENTACRATE LIMITED | Director | 2017-06-29 | CURRENT | 2003-04-17 | Active | |
RENTACRATE (UK) LIMITED | Director | 2017-06-29 | CURRENT | 2004-02-06 | Active | |
MC494 LIMITED | Director | 2017-06-29 | CURRENT | 2011-12-14 | Active | |
REISSWOLF SCOTLAND LIMITED | Director | 2017-06-29 | CURRENT | 2007-02-14 | Active - Proposal to Strike off | |
CLEAN STEP LIMITED | Director | 2017-06-29 | CURRENT | 1987-01-13 | Active - Proposal to Strike off | |
GRIFFIN ENVIRONMENTAL SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 1994-03-02 | Active - Proposal to Strike off | |
GREENCARE ENVIRONMENTAL LIMITED | Director | 2017-06-29 | CURRENT | 1996-07-11 | Active - Proposal to Strike off | |
MAXITECH.BIZ LIMITED | Director | 2017-06-29 | CURRENT | 2003-02-05 | Active - Proposal to Strike off | |
ENVIRONMENTAL WASTE SOLUTIONS UK LIMITED | Director | 2017-06-29 | CURRENT | 2006-11-30 | Active | |
H & A WASTE SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 2011-08-23 | Active - Proposal to Strike off | |
PERSONNEL HYGIENE SERVICES (N.I.) LIMITED | Director | 2017-06-29 | CURRENT | 1987-07-24 | Active - Proposal to Strike off | |
URBAN PLANTERS LIMITED | Director | 2017-06-29 | CURRENT | 1974-05-30 | Active - Proposal to Strike off | |
PHS WASTEKIT LIMITED | Director | 2017-06-29 | CURRENT | 1973-08-10 | Active | |
WARNER HOWARD LIMITED | Director | 2017-06-29 | CURRENT | 1960-06-23 | Active | |
WARNER HOWARD (UK) LIMITED | Director | 2017-06-29 | CURRENT | 1967-11-17 | Active | |
WATERING WELL WATERCOOLERS LIMITED | Director | 2017-06-29 | CURRENT | 2001-03-13 | Active - Proposal to Strike off | |
CLEARFAST WASTE DISPOSAL LIMITED | Director | 2017-06-29 | CURRENT | 2003-06-27 | Active - Proposal to Strike off | |
ENVIRONMENTAL WASTE SOLUTIONS UK (HOLDINGS) LIMITED | Director | 2017-06-29 | CURRENT | 2008-08-29 | Active | |
3B WASTE SOLUTIONS LIMITED | Director | 2016-11-21 | CURRENT | 2001-08-10 | Active - Proposal to Strike off | |
DIRECT365ONLINE LIMITED | Director | 2016-07-15 | CURRENT | 2005-06-30 | Active | |
CLM SAFETY LIMITED | Director | 2016-07-15 | CURRENT | 2009-01-29 | Active | |
PHS WESTERN LIMITED | Director | 2016-07-15 | CURRENT | 2001-06-20 | Active | |
TEACRATE LIMITED | Director | 2016-07-15 | CURRENT | 2002-02-27 | Active | |
PHS GROUP INVESTMENTS LIMITED | Director | 2016-07-15 | CURRENT | 2014-09-11 | Active | |
PHS HOLDCO LIMITED | Director | 2016-07-15 | CURRENT | 2014-09-11 | Active | |
PHS INVESTMENTS LIMITED | Director | 2016-07-15 | CURRENT | 1994-02-11 | Active | |
EPSILON TEST SERVICES LIMITED | Director | 2016-07-15 | CURRENT | 1995-12-28 | Active | |
PHS SERVICES LIMITED | Director | 2016-07-15 | CURRENT | 1999-07-07 | Active | |
PHS HOLDINGS LIMITED | Director | 2016-07-15 | CURRENT | 1999-07-07 | Active | |
PHS WASHROOMS LIMITED | Director | 2016-07-15 | CURRENT | 2000-09-08 | Active | |
PHS BIDCO LIMITED | Director | 2016-07-15 | CURRENT | 2014-09-11 | Active | |
TEACRATE RENTALS LIMITED | Director | 2016-07-15 | CURRENT | 1898-12-01 | Active | |
PERSONNEL HYGIENE SERVICES LIMITED | Director | 2016-07-15 | CURRENT | 1963-08-14 | Active | |
PHS COMPLIANCE LIMITED | Director | 2016-07-15 | CURRENT | 1999-07-21 | Active | |
PHS GROUP LIMITED | Director | 2016-07-15 | CURRENT | 2005-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
RP04CS01 | ||
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-04-23 GBP 1 | |
CAP-SS | Solvency Statement dated 13/04/21 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/03/20 TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ALASDAIR WOODS | |
AP01 | DIRECTOR APPOINTED MR COLIN JOSEPH THOMAS | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 12072 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/16 FROM C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 12072 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 12072 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/15 FROM C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 12072 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 16/04/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN SKIDMORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE | |
AP01 | DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER COHEN | |
AR01 | 16/04/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 19/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COHEN / 19/04/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN FLETCHER SKIDMORE on 2012-04-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2012 FROM C/O PHS GROUP PLC WESTERN INDUSTRIAL ESTATE LON-Y-LLYN CAERPHILLY MID GLAMORGAN CF83 1XH WALES | |
AA | 27/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COHEN / 09/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 09/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 09/05/2011 | |
AA01 | CURREXT FROM 27/10/2011 TO 31/03/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA01 | PREVSHO FROM 31/12/2010 TO 27/10/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM CLARK HOLT OFFICE PROSPECT PLACE OLD TOWN SWINDON WILTSHIRE SN1 3LJ | |
AP03 | SECRETARY APPOINTED MR JOHN FLETCHER SKIDMORE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHEILA BRYANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LANGLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DOHERTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DEVLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CULLUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUE FRAWLEY | |
AP01 | DIRECTOR APPOINTED MR JOHN FLETCHER SKIDMORE | |
AP01 | DIRECTOR APPOINTED PETER JAMES COHEN | |
RES01 | ALTER ARTICLES 14/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEVIN DOHERTY / 19/08/2010 | |
AR01 | 16/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MILES / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LANGLEY / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUE FRAWLEY / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES VICTOR DEVLIN / 16/04/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GEORGE MILLER | |
AP01 | DIRECTOR APPOINTED MR RICHARD KEVIN DOHERTY | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS | |
88(2)R | AD 31/12/06--------- £ SI 391@1=391 £ IC 11681/12072 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
88(2)R | AD 27/09/06--------- £ SI 91@1=91 £ IC 11590/11681 | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 21/04/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(287) | REGISTERED OFFICE CHANGED ON 10/05/06 | |
363s | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Borough of Greenwich | |
|
|
Bristol City Council | |
|
761 ST MARY REDCLIFFE AND TEMPLE SECONDA |
Manchester City Council | |
|
Water - Metered |
Bristol City Council | |
|
761 ST MARY REDCLIFFE AND TEMPLE SECONDA |
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.
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. |