Company NamePremier Flight Services Limited
DirectorsRaymond Keith Pugh and John William Ressell
Company StatusActive
Company Number01198119
CategoryPrivate Limited Company
Incorporation Date28 January 1975(49 years, 3 months ago)
Previous NameP.F.S. Freight Limited

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Raymond Keith Pugh
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1990(15 years, 7 months after company formation)
Appointment Duration33 years, 8 months
RoleShipping Agent
Correspondence AddressCote Du Gains
Rue Du Gains St Pierre Du Bois
Guernsey
GY7 9BS
Secretary NameAnn Jennifer Pugh
NationalityBritish
StatusCurrent
Appointed31 August 1990(15 years, 7 months after company formation)
Appointment Duration33 years, 8 months
RoleCompany Director
Correspondence AddressCote Du Gains
Rue Du Gains St Pierre Du Bois
Guernsey
GY7 9BS
Director NameMr John William Ressell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1998(23 years after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConways Farm
Conway Road
Orsett
Essex
RM16 3EL
Director NameKenneth John Beecham
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(30 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 25 October 2005)
RoleCompany Director
Correspondence Address25 Canberra Road
Bexleyheath
Kent
DA7 5SQ

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Shareholders

79 at £1Mr Raymond Keith Pugh
79.00%
Ordinary
20 at £1Mr John William Ressell
20.00%
Ordinary
1 at £1Mrs Ann Jennifer Pugh
1.00%
Ordinary

Financials

Year2014
Net Worth£77,257
Cash£11,210
Current Liabilities£163,627

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
3 December 2018Previous accounting period extended from 30 December 2017 to 30 June 2018 (1 page)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
10 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
28 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
16 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
21 May 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
6 January 2009Return made up to 30/11/08; full list of members (4 pages)
6 January 2009Return made up to 30/11/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 February 2008Appointment terminate, director kenneth john beecham logged form (1 page)
25 February 2008Appointment terminate, director kenneth john beecham logged form (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
31 December 2007Return made up to 30/11/07; full list of members (6 pages)
31 December 2007Return made up to 30/11/07; full list of members (6 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 January 2007Return made up to 30/11/06; full list of members (7 pages)
18 January 2007Return made up to 30/11/06; full list of members (7 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
19 December 2005Return made up to 30/11/05; full list of members (7 pages)
19 December 2005Return made up to 30/11/05; full list of members (7 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
28 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 November 2004Return made up to 30/11/04; full list of members (7 pages)
24 November 2004Return made up to 30/11/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 January 2003Return made up to 30/11/02; full list of members (7 pages)
8 January 2003Return made up to 30/11/02; full list of members (7 pages)
13 February 2002Registered office changed on 13/02/02 from: audit house 151 high street billericay essex CM12 9AB (1 page)
13 February 2002Registered office changed on 13/02/02 from: audit house 151 high street billericay essex CM12 9AB (1 page)
5 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 December 1999Return made up to 30/11/99; full list of members (6 pages)
16 December 1999Return made up to 30/11/99; full list of members (6 pages)
4 February 1999Full accounts made up to 30 June 1998 (14 pages)
4 February 1999Full accounts made up to 30 June 1998 (14 pages)
14 January 1999Return made up to 30/11/98; full list of members (6 pages)
14 January 1999Return made up to 30/11/98; full list of members (6 pages)
5 March 1998Full accounts made up to 30 June 1997 (13 pages)
5 March 1998Full accounts made up to 30 June 1997 (13 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
5 January 1998Return made up to 30/11/97; no change of members (4 pages)
5 January 1998Return made up to 30/11/97; no change of members (4 pages)
29 January 1997Registered office changed on 29/01/97 from: audit house 151 high street billericay essex CM12 9AB (1 page)
29 January 1997Registered office changed on 29/01/97 from: audit house 151 high street billericay essex CM12 9AB (1 page)
30 December 1996Return made up to 30/11/96; full list of members
  • 363(287) ‐ Registered office changed on 30/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1996Return made up to 30/11/96; full list of members
  • 363(287) ‐ Registered office changed on 30/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1996Full accounts made up to 31 August 1996 (16 pages)
30 December 1996Full accounts made up to 31 August 1996 (16 pages)
15 October 1996Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
15 October 1996Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
18 February 1996Full accounts made up to 31 August 1995 (13 pages)
18 February 1996Full accounts made up to 31 August 1995 (13 pages)