Company number 02869503
Status Active
Incorporation Date 5 November 1993
Company Type Private Limited Company
Address 69 SOUTHBURY ROAD, ENFIELD, EN1 1PJ
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities, 81210 - General cleaning of buildings
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of PREMIER CLEANING SERVICES UK LTD are www.premiercleaningservicesuk.co.uk, and www.premier-cleaning-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Premier Cleaning Services Uk Ltd is a Private Limited Company.
The company registration number is 02869503. Premier Cleaning Services Uk Ltd has been working since 05 November 1993.
The present status of the company is Active. The registered address of Premier Cleaning Services Uk Ltd is 69 Southbury Road Enfield En1 1pj. . CHRISTOU, Angela is a Secretary of the company. CHRISTOU, Constantinos is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Nominee Director COWAN, Graham Michael has been resigned. The company operates in "Combined facilities support activities".
Current Directors
Resigned Directors
Nominee Secretary
CONWAY, Robert
Resigned: 11 January 1994
Appointed Date: 05 November 1993
Persons With Significant Control
Mr Constantinos Christou
Notified on: 5 November 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PREMIER CLEANING SERVICES UK LTD Events
11 Nov 2016
Confirmation statement made on 5 November 2016 with updates
20 Jun 2016
Total exemption full accounts made up to 31 March 2016
05 Jan 2016
Total exemption full accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
06 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 47 more events
14 Jun 1994
Accounting reference date notified as 31/03
13 May 1994
Secretary resigned;new secretary appointed
13 May 1994
Director resigned;new director appointed
13 May 1994
Registered office changed on 13/05/94 from: aci house torrington park north finchley london N12 9SZ