PREMIER COOLING SERVICES LTD
BANSTEAD

Hellopages » Surrey » Reigate and Banstead » SM7 1PB

Company number 03037152
Status Active
Incorporation Date 23 March 1995
Company Type Private Limited Company
Address NEW PREMIER HOUSE, 47 NORK WAY, BANSTEAD, SURREY, SM7 1PB
Home Country United Kingdom
Nature of Business 35300 - Steam and air conditioning supply
Phone, email, etc

Since the company registration sixty-one 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 2016-03-16 GBP 100 . The most likely internet sites of PREMIER COOLING SERVICES LTD are www.premiercoolingservices.co.uk, and www.premier-cooling-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and seven months. Premier Cooling Services Ltd is a Private Limited Company. The company registration number is 03037152. Premier Cooling Services Ltd has been working since 23 March 1995. The present status of the company is Active. The registered address of Premier Cooling Services Ltd is New Premier House 47 Nork Way Banstead Surrey Sm7 1pb. The company`s financial liabilities are £74.33k. It is £-53.48k against last year. The cash in hand is £105.47k. It is £12.72k against last year. And the total assets are £530.15k, which is £-30.08k against last year. SCARBOROUGH, Ann June is a Secretary of the company. SCARBOROUGH, Ann June is a Director of the company. SCARBOROUGH, David John is a Director of the company. SCARBOROUGH, John is a Director of the company. Nominee Secretary YOUNGER, Miriam has been resigned. Nominee Director YOUNGER, Norman has been resigned. The company operates in "Steam and air conditioning supply".


premier cooling services Key Finiance

LIABILITIES £74.33k
-42%
CASH £105.47k
+13%
TOTAL ASSETS £530.15k
-6%
All Financial Figures

Current Directors

Secretary
SCARBOROUGH, Ann June
Appointed Date: 28 March 1995

Director
SCARBOROUGH, Ann June
Appointed Date: 28 March 1995
72 years old

Director
SCARBOROUGH, David John
Appointed Date: 01 January 2006
48 years old

Director
SCARBOROUGH, John
Appointed Date: 28 March 1995
74 years old

Resigned Directors

Nominee Secretary
YOUNGER, Miriam
Resigned: 24 March 1995
Appointed Date: 23 March 1995

Nominee Director
YOUNGER, Norman
Resigned: 24 March 1995
Appointed Date: 23 March 1995
58 years old

Persons With Significant Control

J&A Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PREMIER COOLING SERVICES LTD Events

13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100

...
... and 51 more events
18 Apr 1995
Accounting reference date notified as 31/03
18 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
18 Apr 1995
Registered office changed on 18/04/95 from: 1ST floor suite 39A leicester rd salford lancs M7 0AS
18 Apr 1995
Director resigned;new director appointed
23 Mar 1995
Incorporation

PREMIER COOLING SERVICES LTD Charges

18 March 1996
Single debenture
Delivered: 27 March 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…