Company NamePremier Sports Surfaces Ltd
DirectorsJohn Pearce and Louise Saunders
Company StatusActive
Company Number02685363
CategoryPrivate Limited Company
Incorporation Date7 February 1992(32 years, 2 months ago)
Previous NameTennis 2000 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Pearce
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2002(10 years, 1 month after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 12 Bentalls Shopping Centre
Maldon
Essex
CM9 4GD
Director NameMiss Louise Saunders
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(26 years, 12 months after company formation)
Appointment Duration5 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOffice 12 Bentalls Shopping Centre
Maldon
Essex
CM9 4GD
Director NameJohn Pearce
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(same day as company formation)
RoleTennis And Sports Field Builde
Correspondence AddressThe Old Rectory
Colam Lane Little Baddow
Chelmsford
Essex
CM3 4SY
Secretary NameLesley Jaqueline Pearce
NationalityBritish
StatusResigned
Appointed07 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Oaks Cottage Curling Tye Green
Woodham Walter
Essex
CM9 6LU
Director NameJohn Pearce
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(1 week, 6 days after company formation)
Appointment Duration7 years (resigned 18 February 1999)
RoleTennis Coach
Correspondence AddressThe Old Rectory
Colam Lane Little Baddow
Chelmsford
Essex
CM3 4SW
Director NameMiss Joanna Pearce
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(3 weeks, 3 days after company formation)
Appointment Duration6 years, 11 months (resigned 18 February 1999)
RoleSales Executive
Correspondence AddressThe Old Rectory
Colam Lane Little Baddow
Chelmsford
Essex
CM3 4SW

Contact

Websitetennis2000.co.uk
Email address[email protected]
Telephone01245 380158
Telephone regionChelmsford

Location

Registered AddressDenmark Forrester Limited
Office 12
Bentalls Shopping Centre
Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address Matches8 other UK companies use this postal address

Shareholders

4 at £1Mr John Pearce (Jnr)
100.00%
Ordinary

Financials

Year2014
Net Worth£19,467
Cash£4,504
Current Liabilities£65,077

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

2 June 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
7 December 2022Director's details changed for Mr John Pearce on 7 December 2022 (2 pages)
7 December 2022Change of details for Mr John Pearce as a person with significant control on 7 December 2022 (2 pages)
19 October 2022Confirmation statement made on 2 October 2022 with updates (4 pages)
19 May 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
15 October 2021Confirmation statement made on 2 October 2021 with updates (4 pages)
12 May 2021Director's details changed for Mr John Pearce on 12 May 2021 (2 pages)
12 May 2021Notification of Louise Saunders as a person with significant control on 2 October 2020 (2 pages)
12 May 2021Director's details changed for Miss Louise Saunders on 11 May 2021 (2 pages)
12 May 2021Change of details for Mr John Pearce as a person with significant control on 2 October 2020 (2 pages)
18 March 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
15 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-12
(3 pages)
2 October 2020Director's details changed for Miss Louise Saunders on 1 October 2020 (2 pages)
2 October 2020Confirmation statement made on 2 October 2020 with updates (5 pages)
17 March 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
2 March 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
12 February 2019Termination of appointment of Lesley Jaqueline Pearce as a secretary on 30 January 2019 (1 page)
12 February 2019Appointment of Miss Louise Saunders as a director on 30 January 2019 (2 pages)
12 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 November 2017 (16 pages)
8 February 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
11 April 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
11 April 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
9 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
9 February 2017Director's details changed for Mr John Pearce on 1 January 2017 (2 pages)
9 February 2017Director's details changed for Mr John Pearce on 1 January 2017 (2 pages)
9 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
5 December 2016Registered office address changed from First Floor 1a High Street Southminster Essex CM0 7AA to C/O Denmark Forrester Limited Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD on 5 December 2016 (1 page)
5 December 2016Registered office address changed from First Floor 1a High Street Southminster Essex CM0 7AA to C/O Denmark Forrester Limited Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD on 5 December 2016 (1 page)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 20
(5 pages)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 20
(5 pages)
18 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 November 2015Secretary's details changed for Lesley Jaqueline Pearce on 3 November 2015 (1 page)
3 November 2015Secretary's details changed for Lesley Jaqueline Pearce on 3 November 2015 (1 page)
4 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 May 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 20
(3 pages)
19 May 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 20
(3 pages)
6 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 5
(3 pages)
6 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 5
(3 pages)
6 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 5
(3 pages)
3 February 2015Annual return made up to 25 January 2015
Statement of capital on 2015-02-03
  • GBP 4
(4 pages)
3 February 2015Annual return made up to 25 January 2015
Statement of capital on 2015-02-03
  • GBP 4
(4 pages)
6 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4
(4 pages)
6 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4
(4 pages)
21 December 2013Total exemption small company accounts made up to 30 November 2013 (5 pages)
21 December 2013Total exemption small company accounts made up to 30 November 2013 (5 pages)
14 October 2013Current accounting period shortened from 28 February 2014 to 30 November 2013 (1 page)
14 October 2013Current accounting period shortened from 28 February 2014 to 30 November 2013 (1 page)
5 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
21 May 2012Registered office address changed from Suite 1 Moor House 166 Moor Lane Cranham Upminster Essex RM14 1HE on 21 May 2012 (1 page)
21 May 2012Registered office address changed from Suite 1 Moor House 166 Moor Lane Cranham Upminster Essex RM14 1HE on 21 May 2012 (1 page)
10 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 May 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
27 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 February 2009Return made up to 25/01/09; full list of members (3 pages)
27 February 2009Return made up to 25/01/09; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
24 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
11 March 2008Return made up to 25/01/08; full list of members (3 pages)
11 March 2008Return made up to 25/01/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
8 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 March 2007Return made up to 25/01/07; full list of members (2 pages)
14 March 2007Return made up to 25/01/07; full list of members (2 pages)
14 June 2006Return made up to 25/01/06; full list of members (6 pages)
14 June 2006Return made up to 25/01/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
6 June 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
13 May 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
13 May 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 March 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
26 May 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
5 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
15 July 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
13 March 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 March 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 June 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
2 June 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
14 February 2002Return made up to 25/01/02; full list of members (7 pages)
14 February 2002Return made up to 25/01/02; full list of members (7 pages)
27 November 2001Registered office changed on 27/11/01 from: suite 9 essex house station road upminster essex RM14 2SJ (1 page)
27 November 2001Registered office changed on 27/11/01 from: suite 9 essex house station road upminster essex RM14 2SJ (1 page)
11 June 2001Full accounts made up to 28 February 2001 (10 pages)
11 June 2001Full accounts made up to 28 February 2001 (10 pages)
8 February 2001Return made up to 25/01/01; full list of members (7 pages)
8 February 2001Return made up to 25/01/01; full list of members (7 pages)
26 September 2000Full accounts made up to 29 February 2000 (10 pages)
26 September 2000Full accounts made up to 29 February 2000 (10 pages)
22 August 2000Registered office changed on 22/08/00 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
22 August 2000Registered office changed on 22/08/00 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
3 April 2000Auditor's resignation (1 page)
3 April 2000Auditor's resignation (1 page)
21 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Full accounts made up to 28 February 1999 (12 pages)
4 January 2000Full accounts made up to 28 February 1999 (12 pages)
14 September 1999Registered office changed on 14/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
14 September 1999Registered office changed on 14/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
9 March 1999Return made up to 25/01/99; full list of members (6 pages)
9 March 1999Return made up to 25/01/99; full list of members (6 pages)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
27 August 1998Full accounts made up to 28 February 1998 (12 pages)
27 August 1998Full accounts made up to 28 February 1998 (12 pages)
20 February 1998Return made up to 25/01/98; full list of members (6 pages)
20 February 1998Return made up to 25/01/98; full list of members (6 pages)
18 March 1997Ad 01/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 March 1997Return made up to 25/01/97; no change of members (4 pages)
18 March 1997Ad 01/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 March 1997Return made up to 25/01/97; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 29 February 1996 (4 pages)
26 November 1996Accounts for a small company made up to 29 February 1996 (4 pages)
16 November 1995Accounts for a small company made up to 28 February 1995 (4 pages)
16 November 1995Accounts for a small company made up to 28 February 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
7 February 1992Incorporation (16 pages)
7 February 1992Incorporation (16 pages)