Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD
Company Information for

PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD

ROSSINGTON'S BUSINESS PARK, WEST CARR ROAD, RETFORD, NOTTINGHAMSHIRE, DN22 7SW,
Company Registration Number
07966466
Private Limited Company
Active

Company Overview

About Premier Business Cost Savings Specialists Ltd
PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD was founded on 2012-02-27 and has its registered office in Retford. The organisation's status is listed as "Active". Premier Business Cost Savings Specialists Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD
 
Legal Registered Office
ROSSINGTON'S BUSINESS PARK
WEST CARR ROAD
RETFORD
NOTTINGHAMSHIRE
DN22 7SW
Other companies in NG18
 
Filing Information
Company Number 07966466
Company ID Number 07966466
Date formed 2012-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 18:59:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD
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.

Company Officers of PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD

Current Directors
Officer Role Date Appointed
ELISA GRIFFIN
Company Secretary 2012-02-27
RYAN CHRISTOPHER BROWN
Director 2016-04-21
ELISA MARIE GRIFFIN
Director 2012-02-27
BRENDAN JAMES MCMANUS
Director 2016-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HENRY CHARLES
Director 2012-02-27 2017-02-01
STEPHEN COOKE
Director 2012-02-27 2016-04-21
STEPHEN PAUL GRANTHAM
Director 2012-02-27 2016-04-21
DAVID LAMPING
Director 2012-02-27 2016-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYAN CHRISTOPHER BROWN ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
RYAN CHRISTOPHER BROWN I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
RYAN CHRISTOPHER BROWN PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
RYAN CHRISTOPHER BROWN PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
RYAN CHRISTOPHER BROWN LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
RYAN CHRISTOPHER BROWN CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
RYAN CHRISTOPHER BROWN AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
RYAN CHRISTOPHER BROWN MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
RYAN CHRISTOPHER BROWN PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
RYAN CHRISTOPHER BROWN PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
RYAN CHRISTOPHER BROWN ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
RYAN CHRISTOPHER BROWN D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
RYAN CHRISTOPHER BROWN CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
RYAN CHRISTOPHER BROWN PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RYAN CHRISTOPHER BROWN PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RYAN CHRISTOPHER BROWN PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
RYAN CHRISTOPHER BROWN XCENTA LIMITED Director 2016-04-21 CURRENT 2007-08-22 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN XCENTA SOLUTIONS LIMITED Director 2016-04-21 CURRENT 2012-05-23 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
RYAN CHRISTOPHER BROWN FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
RYAN CHRISTOPHER BROWN CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
RYAN CHRISTOPHER BROWN STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN KRM SIGERSON LIMITED Director 2016-04-21 CURRENT 2013-05-03 Active
RYAN CHRISTOPHER BROWN Q UNDERWRITING SERVICES LIMITED Director 2016-04-21 CURRENT 2014-03-19 Active
ELISA MARIE GRIFFIN PIB RISK SERVICES LIMITED Director 2018-06-28 CURRENT 1992-01-30 Active
ELISA MARIE GRIFFIN SNEATON HALL MANAGEMENT COMPANY LIMITED Director 2017-03-09 CURRENT 2007-02-27 Active
ELISA MARIE GRIFFIN CHESTER CROWN HOLDINGS LIMITED Director 2013-01-28 CURRENT 2008-07-23 Active - Proposal to Strike off
ELISA MARIE GRIFFIN PIB RISK MANAGEMENT LIMITED Director 2013-01-28 CURRENT 2010-12-20 Active
ELISA MARIE GRIFFIN STEPHENSONS (2000) LIMITED Director 2008-08-21 CURRENT 1999-12-29 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS WHEATLEY WRIGHT INSURANCE SERVICES LIMITED Director 2018-07-04 CURRENT 2003-02-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
BRENDAN JAMES MCMANUS I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
BRENDAN JAMES MCMANUS PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
BRENDAN JAMES MCMANUS PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
BRENDAN JAMES MCMANUS LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
BRENDAN JAMES MCMANUS CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
BRENDAN JAMES MCMANUS AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
BRENDAN JAMES MCMANUS MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
BRENDAN JAMES MCMANUS ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
BRENDAN JAMES MCMANUS D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
BRENDAN JAMES MCMANUS CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
BRENDAN JAMES MCMANUS PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
BRENDAN JAMES MCMANUS PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
BRENDAN JAMES MCMANUS FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
BRENDAN JAMES MCMANUS CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
BRENDAN JAMES MCMANUS STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS BARBON HOLDINGS LIMITED Director 2015-11-25 CURRENT 2010-11-10 Active
BRENDAN JAMES MCMANUS BARBON INSURANCE GROUP LIMITED Director 2015-11-25 CURRENT 1995-12-08 Active
BRENDAN JAMES MCMANUS Q UNDERWRITING SERVICES LIMITED Director 2015-07-15 CURRENT 2014-03-19 Active
BRENDAN JAMES MCMANUS GREENWICH CONSULTING LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2016-04-26
BRENDAN JAMES MCMANUS DMWSL 586 LIMITED Director 2012-04-20 CURRENT 2008-01-17 Dissolved 2017-05-23

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
2024-03-20APPOINTMENT TERMINATED, DIRECTOR STEVEN REDGWELL
2024-03-19DIRECTOR APPOINTED MR ZACHARY ANTON GRAY
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-05Termination of appointment of Elisa Griffin on 2023-09-04
2023-02-27CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2023-02-09Director's details changed for Mr Carl Lloyd Mcmillan on 2023-02-03
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2022-01-13APPOINTMENT TERMINATED, DIRECTOR ELISA MARIE GRIFFIN
2022-01-13APPOINTMENT TERMINATED, DIRECTOR RYAN CHRISTOPHER BROWN
2022-01-13APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS
2022-01-13DIRECTOR APPOINTED MR STEVEN REDGWELL
2022-01-13DIRECTOR APPOINTED GAVIN MATTHEW PERKINS
2022-01-13DIRECTOR APPOINTED MR CARL LLOYD MCMILLAN
2022-01-13AP01DIRECTOR APPOINTED MR STEVEN REDGWELL
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ELISA MARIE GRIFFIN
2021-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-31PSC05Change of details for Pib Group Limited as a person with significant control on 2016-04-06
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2020-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2020-02-27PSC05Change of details for Pib Group Limited as a person with significant control on 2020-02-27
2020-02-27AD04Register(s) moved to registered office address Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW
2019-08-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2019-02-27CH01Director's details changed for Mr Ryan Christopher Brown on 2019-02-27
2018-10-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 90
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-11-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES
2017-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/17 FROM 3-5 Commercial Gate Mansfield Notts NG18 1EJ
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 90
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES / 26/02/2017
2017-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISA GRIFFIN / 26/02/2017
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAMPING
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRANTHAM
2016-04-25AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2016-04-25AP01DIRECTOR APPOINTED RYAN CHRISTOPHER BROWN
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 90
2016-03-31AR0127/02/16 FULL LIST
2016-03-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2016-03-31AD02SAIL ADDRESS CREATED
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRANTHAM / 16/07/2014
2015-05-20AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 90
2015-03-23AR0127/02/15 NO CHANGES
2014-05-21AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-12AR0127/02/14 NO CHANGES
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-09AA01PREVSHO FROM 28/02/2013 TO 31/12/2012
2013-03-27AR0127/02/13 FULL LIST
2012-02-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-02-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD 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 BUSINESS COST SAVINGS SPECIALISTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 BUSINESS COST SAVINGS SPECIALISTS LTD

Intangible Assets
Patents
We have not found any records of PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD
Trademarks
We have not found any records of PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD 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 BUSINESS COST SAVINGS SPECIALISTS LTD 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 BUSINESS COST SAVINGS SPECIALISTS LTD 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.