PREMIER CARE SERVICE LIMITED
OLDBURY

Hellopages » West Midlands » Sandwell » B69 2DG

Company number 03416359
Status Active
Incorporation Date 7 August 1997
Company Type Private Limited Company
Address FIRST FLOOR BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, WEST MIDLANDS, B69 2DG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 7 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of PREMIER CARE SERVICE LIMITED are www.premiercareservice.co.uk, and www.premier-care-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Premier Care Service Limited is a Private Limited Company. The company registration number is 03416359. Premier Care Service Limited has been working since 07 August 1997. The present status of the company is Active. The registered address of Premier Care Service Limited is First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2dg. . TUCK, Denyse Elizabeth is a Secretary of the company. TAYLOR, Joanne is a Director of the company. TUCK, Denyse Elizabeth is a Director of the company. TUCK, Glenn is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TUCK, Denyse Elizabeth
Appointed Date: 07 August 1997

Director
TAYLOR, Joanne
Appointed Date: 07 August 1997
57 years old

Director
TUCK, Denyse Elizabeth
Appointed Date: 07 August 1997
80 years old

Director
TUCK, Glenn
Appointed Date: 07 August 1997
59 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 07 August 1997
Appointed Date: 07 August 1997

Nominee Director
RM NOMINEES LIMITED
Resigned: 07 August 1997
Appointed Date: 07 August 1997

Persons With Significant Control

Time Right Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PREMIER CARE SERVICE LIMITED Events

23 Dec 2016
Accounts for a dormant company made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 7 August 2016 with updates
22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
21 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2

05 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 41 more events
09 Sep 1997
New director appointed
09 Sep 1997
New director appointed
09 Sep 1997
New secretary appointed;new director appointed
09 Sep 1997
Registered office changed on 09/09/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
07 Aug 1997
Incorporation