PREMIER MAINTENANCE LTD
READING

Hellopages » Berkshire » Reading » RG2 0TD

Company number 04184203
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address CAMPBELL PARKER ATLANTIC HOUSE, IMPERIAL WAY, READING, BERKSHIRE, RG2 0TD
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 2 . The most likely internet sites of PREMIER MAINTENANCE LTD are www.premiermaintenance.co.uk, and www.premier-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Premier Maintenance Ltd is a Private Limited Company. The company registration number is 04184203. Premier Maintenance Ltd has been working since 21 March 2001. The present status of the company is Active. The registered address of Premier Maintenance Ltd is Campbell Parker Atlantic House Imperial Way Reading Berkshire Rg2 0td. The company`s financial liabilities are £5k. It is £-2.82k against last year. The cash in hand is £0.35k. It is £0.35k against last year. And the total assets are £5.66k, which is £-0.17k against last year. DAVIS, Stephen Charles is a Director of the company. Secretary VAUGHAN, Andrew Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director VAUGHAN, Andrew Thomas has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


premier maintenance Key Finiance

LIABILITIES £5k
-37%
CASH £0.35k
TOTAL ASSETS £5.66k
-3%
All Financial Figures

Current Directors

Director
DAVIS, Stephen Charles
Appointed Date: 21 March 2001
63 years old

Resigned Directors

Secretary
VAUGHAN, Andrew Thomas
Resigned: 29 May 2008
Appointed Date: 21 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Director
VAUGHAN, Andrew Thomas
Resigned: 29 May 2008
Appointed Date: 21 March 2001
63 years old

Persons With Significant Control

Mr Stephen Charles Davis
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Rachael Linley
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIER MAINTENANCE LTD Events

24 Mar 2017
Confirmation statement made on 7 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2

...
... and 32 more events
18 Jul 2002
Total exemption full accounts made up to 31 March 2002
12 Apr 2002
Return made up to 21/03/02; full list of members
18 Mar 2002
Registered office changed on 18/03/02 from: 38 mulberry way, theale, reading, berkshire RG7 5EQ
23 Mar 2001
Secretary resigned
21 Mar 2001
Incorporation