Company NamePremiere Servicing Limited
Company StatusActive
Company Number05572168
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Robert Alan Shears
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Greenshank Close
Bamford
Rochdale
Lancashire
OL11 5QE
Secretary NameMrs Jean Ann Shears
NationalityBritish
StatusCurrent
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenshank Close
Bamford
Rochdale
Lancashire
OL11 5QE
Director NameMrs Jean Ann Shears
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(13 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6 Ellesmere House 1 Pennington Street
Worsley
Manchester
M28 3LR
Director NameMr Craig Robert Shears
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6 Ellesmere House 1 Pennington Street
Worsley
Manchester
M28 3LR
Director NameMrs Jean Ann Shears
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenshank Close
Bamford
Rochdale
Lancashire
OL11 5QE
Director NameMr Shane Richard Shears
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(13 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6 Ellesmere House 1 Pennington Street
Worsley
Manchester
M28 3LR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitepremiereservicing.co.uk
Email address[email protected]
Telephone01706 347070
Telephone regionRochdale

Location

Registered AddressSuite 6 Ellesmere House 1 Pennington Street
Worsley
Manchester
M28 3LR
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Robert Shears
51.00%
Ordinary
49 at £1Jean Shears
49.00%
Ordinary

Financials

Year2014
Net Worth£89,706
Current Liabilities£65,157

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Charges

1 November 2005Delivered on: 9 November 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 November 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
9 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
3 May 2019Appointment of Mrs Jean Ann Shears as a director on 1 May 2019 (2 pages)
1 May 2019Termination of appointment of Jean Ann Shears as a director on 1 May 2019 (1 page)
1 May 2019Appointment of Mr Shane Richard Shears as a director on 1 May 2019 (2 pages)
11 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
25 May 2018Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to C/O Ambient Accounting Ltd 2nd Floor, Lowry Mill Lees Street Swinton Manchester M27 6DB on 25 May 2018 (1 page)
23 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
16 March 2018Registered office address changed from 2 st Chad's Court School Lane Rochdale OL16 1QU United Kingdom to 139-143 Union Street Oldham OL1 1TE on 16 March 2018 (1 page)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
22 December 2016Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR to 2 st Chad's Court School Lane Rochdale OL16 1QU on 22 December 2016 (1 page)
1 July 2016Micro company accounts made up to 30 September 2015 (1 page)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
8 June 2015Micro company accounts made up to 30 September 2014 (1 page)
8 June 2015Micro company accounts made up to 30 September 2014 (1 page)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
22 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 September 2010Director's details changed for Robert Shears on 23 September 2010 (2 pages)
28 September 2010Director's details changed for Robert Shears on 23 September 2010 (2 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Jean Ann Shears on 23 September 2010 (2 pages)
28 September 2010Director's details changed for Jean Ann Shears on 23 September 2010 (2 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 September 2009Return made up to 23/09/09; full list of members (4 pages)
24 September 2009Return made up to 23/09/09; full list of members (4 pages)
20 April 2009Registered office changed on 20/04/2009 from 51-53 york street heywood lancashire OL10 4NR (1 page)
20 April 2009Registered office changed on 20/04/2009 from 51-53 york street heywood lancashire OL10 4NR (1 page)
4 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 October 2008Return made up to 23/09/08; full list of members (4 pages)
16 October 2008Return made up to 23/09/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 October 2007Return made up to 23/09/07; full list of members (2 pages)
10 October 2007Return made up to 23/09/07; full list of members (2 pages)
11 March 2007Registered office changed on 11/03/07 from: 13 hornby street heywood lancashire OL10 1AA (1 page)
11 March 2007Registered office changed on 11/03/07 from: 13 hornby street heywood lancashire OL10 1AA (1 page)
2 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
24 January 2007Registered office changed on 24/01/07 from: eagle house eagle way rochdale lancashire OL11 1TQ (1 page)
24 January 2007Registered office changed on 24/01/07 from: eagle house eagle way rochdale lancashire OL11 1TQ (1 page)
25 September 2006Return made up to 23/09/06; full list of members (2 pages)
25 September 2006Return made up to 23/09/06; full list of members (2 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
20 October 2005Ad 23/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2005Ad 23/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2005New secretary appointed;new director appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 October 2005New secretary appointed;new director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 October 2005New director appointed (2 pages)
23 September 2005Incorporation (31 pages)
23 September 2005Incorporation (31 pages)