Shoeburyness
Southend-On-Sea
Essex
SS3 9QE
Director Name | Mr Richard Miller |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2021(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Operations |
Country of Residence | England |
Correspondence Address | 21 Towerfield Road Shoeburyness Southend-On-Sea Essex SS3 9QE |
Director Name | Mr David Norton |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2021(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Towerfield Road Shoeburyness Southend-On-Sea Essex SS3 9QE |
Director Name | Nicholas David French |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Fire Alarm Engineer |
Correspondence Address | 47 Drake Close Benfleet Essex SS7 3YL |
Secretary Name | Philip Kevin Ranson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Fire Alarm Engineer |
Correspondence Address | 54 Homestead Gardens Hadleigh Essex SS7 2AB |
Secretary Name | Daphne Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 19 Fox Close Thundersley Essex SS7 3AS |
Director Name | Mr Andrew Keir Cowen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 16 June 2022) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Towerfield Road Shoeburyness Southend-On-Sea Essex SS3 9QE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.premierfiresystems.co.uk/ |
---|---|
Telephone | 01702 586996 |
Telephone region | Southend-on-Sea |
Registered Address | 21 Towerfield Road Shoeburyness Southend-On-Sea Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
10 at £1 | Simon Ford 8.33% Ordinary B |
---|---|
10 at £1 | Simon Peter Ranson 8.33% Ordinary B |
50 at £1 | Andrew Keir Cowen 41.67% Ordinary |
50 at £1 | Philip Kevin Ranson 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £529,926 |
Cash | £73,617 |
Current Liabilities | £431,994 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 4 weeks from now) |
8 September 2021 | Delivered on: 8 September 2021 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
---|
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
17 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
15 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
24 May 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with updates (3 pages) |
22 November 2017 | Registered office address changed from 19 Station Road Southend-on-Sea Essex SS1 3JY to 21 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 19 Station Road Southend-on-Sea Essex SS1 3JY to 21 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE on 22 November 2017 (1 page) |
29 June 2017 | Director's details changed for Mr Philip Kevin Ranson on 19 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Philip Kevin Ranson on 19 June 2017 (2 pages) |
29 June 2017 | Change of details for Philip Kevin Ranson as a person with significant control on 19 June 2017 (2 pages) |
29 June 2017 | Change of details for Philip Kevin Ranson as a person with significant control on 19 June 2017 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
18 August 2015 | Purchase of own shares. (3 pages) |
18 August 2015 | Purchase of own shares. (3 pages) |
4 August 2015 | Cancellation of shares. Statement of capital on 30 June 2015
|
4 August 2015 | Cancellation of shares. Statement of capital on 30 June 2015
|
7 July 2015 | Change of name notice (2 pages) |
7 July 2015 | Change of name notice (2 pages) |
7 July 2015 | Company name changed premier fire systems LIMITED\certificate issued on 07/07/15
|
7 July 2015 | Company name changed premier fire systems LIMITED\certificate issued on 07/07/15
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Director's details changed for Mr Philip Kevin Ranson on 12 February 2013 (2 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Director's details changed for Mr Andrew Keir Cowen on 12 February 2013 (2 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Director's details changed for Mr Philip Kevin Ranson on 12 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr Andrew Keir Cowen on 12 February 2013 (2 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 November 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
21 November 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 February 2011 | Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE on 15 February 2011 (1 page) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Termination of appointment of Daphne Palmer as a secretary (1 page) |
15 February 2011 | Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE on 15 February 2011 (1 page) |
15 February 2011 | Termination of appointment of Daphne Palmer as a secretary (1 page) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
26 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 February 2010 | Director's details changed for Philip Kevin Ranson on 5 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Andrew Keir Cowen on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Philip Kevin Ranson on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Philip Kevin Ranson on 5 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Andrew Keir Cowen on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Andrew Keir Cowen on 5 February 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 12-16 lionel road canvey island essex SS8 9DE (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 12-16 lionel road canvey island essex SS8 9DE (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 1 church hill leigh-on-sea essex SS9 2DE (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 1 church hill leigh-on-sea essex SS9 2DE (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: 1ST floor viscount house southend airport southend on sea essex SS2 6YF (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 1ST floor viscount house southend airport southend on sea essex SS2 6YF (1 page) |
19 February 2007 | Return made up to 06/02/07; full list of members
|
19 February 2007 | Return made up to 06/02/07; full list of members
|
11 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 March 2006 | Resolutions
|
3 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 March 2006 | Resolutions
|
13 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
13 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
14 June 2005 | Return made up to 06/02/05; full list of members (7 pages) |
14 June 2005 | Return made up to 06/02/05; full list of members (7 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: 1 church hill leigh on sea essex SS9 2DE (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 1 church hill leigh on sea essex SS9 2DE (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | Director's particulars changed (1 page) |
24 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 March 2003 | Return made up to 06/02/03; full list of members
|
7 March 2003 | Return made up to 06/02/03; full list of members
|
8 February 2003 | Director's particulars changed (1 page) |
8 February 2003 | Director's particulars changed (1 page) |
13 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
13 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
23 December 2002 | Director's particulars changed (1 page) |
23 December 2002 | Director's particulars changed (1 page) |
29 June 2002 | Return made up to 06/02/02; full list of members (7 pages) |
29 June 2002 | Return made up to 06/02/02; full list of members (7 pages) |
22 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
22 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
18 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
14 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
3 April 2000 | Return made up to 02/02/00; no change of members (4 pages) |
3 April 2000 | Return made up to 02/02/00; no change of members (4 pages) |
24 February 2000 | Return made up to 16/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 16/02/00; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 July 1999 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
27 July 1999 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
17 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
17 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New secretary appointed;new director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New secretary appointed;new director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
16 February 1998 | Incorporation (20 pages) |
16 February 1998 | Incorporation (20 pages) |