PREMIER WIRING SERVICES LIMITED
NR SHEFFIELD


Company number 04972882
Status Active
Incorporation Date 21 November 2003
Company Type Private Limited Company
Address 79 STANIFORTH AVENUE, ECKINGTON, NR SHEFFIELD, DERBYSHIRE S21
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 16 August 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of PREMIER WIRING SERVICES LIMITED are www.premierwiringservices.co.uk, and www.premier-wiring-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Premier Wiring Services Limited is a Private Limited Company. The company registration number is 04972882. Premier Wiring Services Limited has been working since 21 November 2003. The present status of the company is Active. The registered address of Premier Wiring Services Limited is 79 Staniforth Avenue Eckington Nr Sheffield Derbyshire S21. . PERRY, Mark is a Director of the company. Secretary PERRY, Melanie has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Director
PERRY, Mark
Appointed Date: 30 January 2004
63 years old

Resigned Directors

Secretary
PERRY, Melanie
Resigned: 20 April 2015
Appointed Date: 20 January 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 21 November 2003
Appointed Date: 21 November 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 21 November 2003
Appointed Date: 21 November 2003

Persons With Significant Control

Mr Mark Perry
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

PREMIER WIRING SERVICES LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
02 Dec 2015
Compulsory strike-off action has been discontinued
01 Dec 2015
First Gazette notice for compulsory strike-off
30 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

...
... and 28 more events
09 Dec 2003
Registered office changed on 09/12/03 from: jones burns & davies 1 west street eckington sheffield S21 4GA
28 Nov 2003
Secretary resigned
28 Nov 2003
Director resigned
28 Nov 2003
Registered office changed on 28/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN
21 Nov 2003
Incorporation