Company NamePremier Building Services Company Limited
DirectorRichard Ryan
Company StatusActive
Company Number03205112
CategoryPrivate Limited Company
Incorporation Date29 May 1996(27 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Ryan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(27 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Beeches Road
Heybridge
Maldon
Essex
CM9 4SL
Secretary NameMr Richard Ryan
StatusCurrent
Appointed07 March 2024(27 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence Address1 Beeches Road
Heybridge
Maldon
Essex
CM9 4SL
Director NameBarbara Graves
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 South Street
Tillingham
Southminster
Essex
CM0 7TB
Director NameJohn Richard Graves
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 South Street
Tillingham
Southminster
Essex
CM0 7TB
Secretary NameBarbara Graves
NationalityBritish
StatusResigned
Appointed29 May 1996(same day as company formation)
RoleAdministrator
Correspondence Address19 South Street
Tillingham
Southminster
Essex
CM0 7TB
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address1 Beeches Road
Heybridge
Maldon
Essex
CM9 4SL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£18,102
Current Liabilities£96,517

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months, 3 weeks ago)
Next Return Due12 June 2024 (3 weeks, 3 days from now)

Charges

11 August 2000Delivered on: 22 August 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2,134 york rd,southend on sea,essex; t/no EX289929; 28 west st,frittlewell,southend on sea; t/no EX351101 and 54 oban rd,southend on sea; EX244004. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
11 August 2000Delivered on: 22 August 2000
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
4 July 2000Delivered on: 20 July 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 54 oban road southend on sea essex t/n EX244004. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 May 2000Delivered on: 16 May 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 28A west street southend on sea essex. T/no. EX351101. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 April 2000Delivered on: 4 May 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 31 surbiton road southend on sea essex t/no:EX332330. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 April 2000Delivered on: 13 April 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 2 134 york road southend on sea essex t/n-EX289929. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 November 1999Delivered on: 16 November 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 61 park street southend-on-sea essex t/no: EX30369. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 August 1999Delivered on: 7 September 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 92 south avenue southend-on-sea essex t/n EX131021. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 July 2002Delivered on: 24 July 2002
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
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. See the mortgage charge document for full details.
Outstanding
24 August 2000Delivered on: 5 September 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - 79 holt farm way rochford essex; t/no ex 59188. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 August 1999Delivered on: 7 September 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 york road southend-on-sea essex t/n EX381349. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
6 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
11 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
1 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
24 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
1 August 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
28 July 2017Notification of John Richard Graves as a person with significant control on 1 January 2017 (2 pages)
28 July 2017Notification of John Richard Graves as a person with significant control on 1 January 2017 (2 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
26 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100
(6 pages)
26 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100
(6 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
31 August 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(5 pages)
31 August 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 August 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Director's details changed for Barbara Morris on 31 October 2009 (3 pages)
2 February 2011Director's details changed for Barbara Morris on 31 October 2009 (3 pages)
2 February 2011Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
1 February 2011Director's details changed for John Richard Graves on 31 October 2009 (2 pages)
1 February 2011Director's details changed for John Richard Graves on 31 October 2009 (2 pages)
1 February 2011Secretary's details changed for Barbara Morris on 31 October 2009 (2 pages)
1 February 2011Secretary's details changed for Barbara Morris on 31 October 2009 (2 pages)
14 October 2010Compulsory strike-off action has been suspended (1 page)
14 October 2010Compulsory strike-off action has been suspended (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Annual return made up to 29 May 2009 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 29 May 2009 with a full list of shareholders (4 pages)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 April 2009Return made up to 29/05/08; full list of members (4 pages)
15 April 2009Return made up to 29/05/08; full list of members (4 pages)
10 February 2009Return made up to 29/05/07; full list of members (4 pages)
10 February 2009Return made up to 29/05/07; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 August 2006Return made up to 29/05/06; full list of members (7 pages)
4 August 2006Return made up to 29/05/06; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 July 2005Return made up to 29/05/05; full list of members (7 pages)
12 July 2005Return made up to 29/05/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 June 2004Return made up to 29/05/04; full list of members (7 pages)
24 June 2004Return made up to 29/05/04; full list of members (7 pages)
29 August 2003Return made up to 29/05/03; full list of members (7 pages)
29 August 2003Return made up to 29/05/03; full list of members (7 pages)
23 August 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
23 August 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
30 July 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
17 July 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
10 July 2002Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2002Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
7 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
22 December 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2000Particulars of mortgage/charge (5 pages)
5 September 2000Particulars of mortgage/charge (5 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (5 pages)
20 July 2000Particulars of mortgage/charge (5 pages)
24 May 2000Ad 12/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 2000Ad 12/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 2000Particulars of mortgage/charge (5 pages)
16 May 2000Particulars of mortgage/charge (5 pages)
4 May 2000Particulars of mortgage/charge (5 pages)
4 May 2000Particulars of mortgage/charge (5 pages)
13 April 2000Particulars of mortgage/charge (5 pages)
13 April 2000Particulars of mortgage/charge (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
16 November 1999Particulars of mortgage/charge (5 pages)
16 November 1999Particulars of mortgage/charge (5 pages)
7 September 1999Particulars of mortgage/charge (5 pages)
7 September 1999Particulars of mortgage/charge (5 pages)
7 September 1999Particulars of mortgage/charge (5 pages)
7 September 1999Particulars of mortgage/charge (5 pages)
3 June 1999Return made up to 29/05/99; no change of members
  • 363(287) ‐ Registered office changed on 03/06/99
(4 pages)
3 June 1999Accounts for a small company made up to 31 May 1997 (5 pages)
3 June 1999Return made up to 29/05/99; no change of members
  • 363(287) ‐ Registered office changed on 03/06/99
(4 pages)
3 June 1999Accounts for a small company made up to 31 May 1998 (5 pages)
3 June 1999Accounts for a small company made up to 31 May 1997 (5 pages)
3 June 1999Accounts for a small company made up to 31 May 1998 (5 pages)
6 July 1998Return made up to 29/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 July 1998Return made up to 29/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 June 1998Compulsory strike-off action has been discontinued (1 page)
16 June 1998Compulsory strike-off action has been discontinued (1 page)
15 June 1998Return made up to 29/05/97; full list of members
  • 363(287) ‐ Registered office changed on 15/06/98
(6 pages)
15 June 1998Return made up to 29/05/97; full list of members
  • 363(287) ‐ Registered office changed on 15/06/98
(6 pages)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
18 August 1996New director appointed (2 pages)
18 August 1996Director resigned (1 page)
18 August 1996New secretary appointed (2 pages)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
18 August 1996Secretary resigned (1 page)
18 August 1996New secretary appointed (2 pages)
18 August 1996Director resigned (1 page)
18 August 1996New director appointed (2 pages)
18 August 1996Secretary resigned (1 page)
29 May 1996Incorporation (16 pages)
29 May 1996Incorporation (16 pages)