Active
Company Information for PREMIER HEATING SOLUTIONS LIMITED
19 HORSESHOE PARK, HORSESHOE ROAD, PANGBOURNE, BERKSHIRE, RG8 7JW,
|
Company Registration Number
05591229
Private Limited Company
Active |
Company Name | ||
---|---|---|
PREMIER HEATING SOLUTIONS LIMITED | ||
Legal Registered Office | ||
19 HORSESHOE PARK HORSESHOE ROAD PANGBOURNE BERKSHIRE RG8 7JW Other companies in OX10 | ||
Previous Names | ||
|
Company Number | 05591229 | |
---|---|---|
Company ID Number | 05591229 | |
Date formed | 2005-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB121295442 |
Last Datalog update: | 2024-08-05 19:52:48 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PREMIER HEATING SOLUTIONS (HULL) LIMITED | 934 HESSLE ROAD HULL HU4 7AL | Active | Company formed on the 2010-01-07 | |
PREMIER HEATING SOLUTIONS GROUP LIMITED | UNIT 4 BRINDLEY BUSINESS PARK CHASESIDE DRIVE CANNOCK WS11 7GD | Active | Company formed on the 2015-06-17 | |
PREMIER HEATING SOLUTIONS HOLDINGS LTD | UNIT 4 BRINDLEY BUSINESS PARK CHASESIDE DRIVE HEDNESFORD CANNOCK WS11 7GD | Active | Company formed on the 2016-03-15 |
Officer | Role | Date Appointed |
---|---|---|
NAOMI CLAIRE LEWIS |
||
PHILIP TERENCE WILLIAM MULVENNA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH BORROWMAN |
Company Secretary | ||
DEBORAH BORROWMAN |
Director | ||
SUE HAYES |
Director | ||
NIGEL DOUGLAS OGILVIE |
Company Secretary | ||
CLAIR LOUISE WELLER |
Director | ||
DANIEL JOHN DWYER |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Date | Document Type | Document Description |
---|---|---|
Amended account full exemption | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAOMI CLAIRE LEWIS | ||
Change of details for Mr Philip Terence William Mulvenna as a person with significant control on 2018-05-17 | ||
CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Philip Terence William Mulvenna on 2018-09-20 | |
CH01 | Director's details changed for Miss Naomi Claire Lewis on 2018-09-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/18 FROM , the Counting House St. Marys Street, Wallingford, Oxfordshire, OX10 0EL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP TERENCE WILLIAM MULVENNA | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055912290002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055912290001 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS NAOMI CLAIRE LEWIS | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Current accounting period shortened from 30/03/14 TO 30/04/13 | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: MONTPELIER HOUSE 99 MONTPELIER ROAD BRIGHTON BN1 3BE UNITED KINGDOM | |
SH01 | 15/04/14 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR PHILIP TERENCE WILLIAM MULVENNA | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 3RD FLOOR, MONTPELIER HOUSE 99 MONTPELIER ROAD BRIGHTON EAST SUSSEX BN1 3BE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH BORROWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH BORROWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUE HAYES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 13/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AA01 | PREVSHO FROM 31/03/2012 TO 30/03/2012 | |
AR01 | 13/10/12 FULL LIST | |
AR01 | 13/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 13/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 13/10/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUE HAYES / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH BORROWMAN / 13/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED JAB CONTRACTORS LTD CERTIFICATE ISSUED ON 18/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 | |
363a | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 HEATING SOLUTIONS LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as PREMIER HEATING SOLUTIONS LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
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. |