Premier Facilities Maintenance Limited

General information

Name:

Premier Facilities Maintenance Ltd

Office Address:

Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate NG4 2JR Nottingham

Number: 05631007

Incorporation date: 2005-11-21

Dissolution date: 2022-07-07

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm known as Premier Facilities Maintenance was registered on 2005/11/21 as a private limited company. The firm office was located in Nottingham on Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate. The address area code is NG4 2JR. The registration number for Premier Facilities Maintenance Limited was 05631007. Premier Facilities Maintenance Limited had been in business for seventeen years until 2022/07/07. 19 years from now this business switched its business name from Premier M & E Maintenance to Premier Facilities Maintenance Limited.

Our information related to this specific enterprise's MDs implies that the last two directors were: Caren W. and Michael W. who assumed their respective positions on 2018/01/02 and 2005/11/21.

  • Previous company's names
  • Premier Facilities Maintenance Limited 2005-11-30
  • Premier M & E Maintenance Limited 2005-11-21

Financial data based on annual reports

Company staff

Caren W.

Role: Director

Appointed: 02 January 2018

Latest update: 21 September 2023

Michael W.

Role: Director

Appointed: 21 November 2005

Latest update: 21 September 2023

People with significant control

Cube Facilities Limited
Address: Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, Derbyshire, NG4 2JR, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11085707
Notified on 19 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael W.
Notified on 6 April 2016
Ceased on 19 December 2017
Nature of control:
1/2 or less of shares
Martyn K.
Notified on 6 April 2016
Ceased on 19 December 2017
Nature of control:
1/2 or less of shares
Martyn O.
Notified on 6 April 2016
Ceased on 19 December 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 02 January 2021
Confirmation statement last made up date 21 November 2019
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 30 December 2014
Annual Accounts 3 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 3 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolution adopting the Articles of Association (RESOLUTIONS)
filed on: 12th, October 2020
resolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Unit 9, Enterprise Court Harcourt Close Manners

Post code:

DE7 8EW

City / Town:

Ilkeston

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
16
Company Age

Closest Companies - by postcode