Company NamePremiserv Ltd
DirectorsJames Hill and Cristina Hill
Company StatusActive
Company Number08968964
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr James Hill
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address386-388 Palatine Road
Manchester
Greater Manchester
M22 4FZ
Director NameMrs Cristina Hill
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed19 June 2014(2 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months
RoleInternational Accountancy & Auditing
Country of ResidenceEngland
Correspondence Address386-388 Palatine Road
Manchester
Greater Manchester
M22 4FZ
Director NameMr Graham Frederick Hill
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(2 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address386-388 Palatine Road
Manchester
Greater Manchester
M22 4FZ

Contact

Telephone0161 8642241
Telephone regionManchester

Location

Registered Address386-388 Palatine Road
Manchester
Greater Manchester
M22 4FZ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

100 at £100James Hill
100.00%
Ordinary

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

29 July 2015Delivered on: 29 July 2015
Persons entitled: Factor 21 ( North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of factor 21 (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
2 June 2014Delivered on: 7 June 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 October 2020Director's details changed for Ms Cristina Montes-Tapia on 19 June 2014 (2 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 May 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
11 April 2019Total exemption full accounts made up to 30 March 2019 (10 pages)
29 January 2019Total exemption full accounts made up to 30 March 2018 (10 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
8 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
16 July 2017Withdrawal of a person with significant control statement on 16 July 2017 (2 pages)
16 July 2017Withdrawal of a person with significant control statement on 16 July 2017 (2 pages)
15 July 2017Notification of James Hill as a person with significant control on 6 April 2016 (2 pages)
15 July 2017Notification of James Hill as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 July 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 June 2017Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
13 June 2017Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
30 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
31 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,000
(4 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,000
(4 pages)
3 March 2016Satisfaction of charge 089689640001 in full (1 page)
3 March 2016Satisfaction of charge 089689640001 in full (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 July 2015Registration of charge 089689640002, created on 29 July 2015 (16 pages)
29 July 2015Registration of charge 089689640002, created on 29 July 2015 (16 pages)
8 April 2015Termination of appointment of Graham Frederick Hill as a director on 1 February 2015 (1 page)
8 April 2015Termination of appointment of Graham Frederick Hill as a director on 1 February 2015 (1 page)
8 April 2015Termination of appointment of Graham Frederick Hill as a director on 1 February 2015 (1 page)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(5 pages)
24 June 2014Appointment of Mr Graham Frederick Hill as a director (2 pages)
24 June 2014Appointment of Ms Cristina Montes-Tapia as a director (2 pages)
24 June 2014Appointment of Mr Graham Frederick Hill as a director (2 pages)
24 June 2014Appointment of Ms Cristina Montes-Tapia as a director (2 pages)
7 June 2014Registration of charge 089689640001 (24 pages)
7 June 2014Registration of charge 089689640001 (24 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)