Company number 04157230
Status Active
Incorporation Date 9 February 2001
Company Type Private Limited Company
Address S A ACC'Y LTD, THE CORNER HOUSE, 23 MARKET STREET, CRAVEN ARMS, SHROPSHIRE, SY7 9NW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of PREMIER SCREEN SERVICES LIMITED are www.premierscreenservices.co.uk, and www.premier-screen-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Premier Screen Services Limited is a Private Limited Company.
The company registration number is 04157230. Premier Screen Services Limited has been working since 09 February 2001.
The present status of the company is Active. The registered address of Premier Screen Services Limited is S A Acc Y Ltd The Corner House 23 Market Street Craven Arms Shropshire Sy7 9nw. . LEWIS, Philip Stephen is a Secretary of the company. LEWIS, Philip Stephen is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LEWIS, George Christopher has been resigned. Director LEWIS, Tina Jayne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 February 2001
Appointed Date: 09 February 2001
Director
LEWIS, Tina Jayne
Resigned: 17 December 2012
Appointed Date: 01 February 2004
62 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 February 2001
Appointed Date: 09 February 2001
Persons With Significant Control
Mr Philip Stephen Lewis
Notified on: 31 August 2016
68 years old
Nature of control: Ownership of shares – 75% or more
PREMIER SCREEN SERVICES LIMITED Events
23 Mar 2017
Satisfaction of charge 1 in full
01 Nov 2016
Total exemption small company accounts made up to 28 February 2016
02 Sep 2016
Confirmation statement made on 31 August 2016 with updates
01 Nov 2015
Total exemption small company accounts made up to 28 February 2015
07 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
...
... and 39 more events
26 Mar 2001
Director resigned
26 Mar 2001
New secretary appointed
26 Mar 2001
New director appointed
26 Mar 2001
New director appointed
09 Feb 2001
Incorporation