Company NamePremier Contracting (Southern) Ltd
DirectorsStephen Alan Butler and Vicky Lea Butler
Company StatusActive
Company Number08606193
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Stephen Alan Butler
Date of BirthMay 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed11 July 2013(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address187 Lenthall Avenue
Grays
RM17 5AA
Director NameMrs Vicky Lea Butler
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2013(2 months, 1 week after company formation)
Appointment Duration10 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address187 Lenthall Avenue
Grays
RM17 5AA
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Contact

Telephone0845 2690009
Telephone regionUnknown

Location

Registered Address187 Lenthall Avenue
Grays
RM17 5AA
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

28 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
20 April 2020Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED to 187 Lenthall Avenue Grays RM17 5AA on 20 April 2020 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
24 June 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
12 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(3 pages)
7 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(3 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(3 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(3 pages)
18 March 2014Director's details changed for Mrs Vicky Lee Lea Butler on 14 March 2014 (3 pages)
18 March 2014Director's details changed for Mrs Vicky Lee Lea Butler on 14 March 2014 (3 pages)
17 March 2014Director's details changed for Mrs Vicky Lee Lea Butler on 17 March 2014 (2 pages)
17 March 2014Registered office address changed from 46 Southend Road Grays RM175NL United Kingdom on 17 March 2014 (1 page)
17 March 2014Director's details changed for Mrs Vicky Lee Lea Butler on 17 March 2014 (2 pages)
17 March 2014Registered office address changed from 46 Southend Road Grays RM175NL United Kingdom on 17 March 2014 (1 page)
14 November 2013Appointment of Mrs Vicky Lea Butler as a director (2 pages)
14 November 2013Appointment of Mrs Vicky Lea Butler as a director (2 pages)
18 September 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 200
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 200
(3 pages)
18 September 2013Appointment of Mr Stephen Alan Butler as a director (2 pages)
18 September 2013Appointment of Mr Stephen Alan Butler as a director (2 pages)
11 July 2013Incorporation (20 pages)
11 July 2013Incorporation (20 pages)
11 July 2013Termination of appointment of Peter Valaitis as a director (1 page)
11 July 2013Termination of appointment of Peter Valaitis as a director (1 page)