Premier Telecom Communications Group Limited

General information

Name:

Premier Telecom Communications Group Ltd

Office Address:

Office D Beresford House Town Quay SO14 2AQ Southampton

Number: 07070687

Incorporation date: 2009-11-09

Dissolution date: 2021-05-05

End of financial year: 30 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Office D Beresford House, Southampton SO14 2AQ Premier Telecom Communications Group Limited was a Private Limited Company with 07070687 Companies House Reg No. The company was established on 2009-11-09. Premier Telecom Communications Group Limited had been on the British market for twelve years. Registered as Premier Apps Group, the firm used the name until 2010-06-24, when it was changed to Premier Telecom Communications Group Limited.

The executives included: Maria R. appointed in 2013 in November, Aaron B. appointed on 2013-11-18 and Darren R. appointed on 2009-11-09.

Darren R. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Premier Telecom Communications Group Limited 2010-06-24
  • Premier Apps Group Limited 2009-11-09

Financial data based on annual reports

Company staff

Maria R.

Role: Director

Appointed: 18 November 2013

Latest update: 10 July 2023

Aaron B.

Role: Director

Appointed: 18 November 2013

Latest update: 10 July 2023

Darren R.

Role: Director

Appointed: 09 November 2009

Latest update: 10 July 2023

People with significant control

Darren R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 21 December 2020
Confirmation statement last made up date 09 November 2019
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Change of registered address from Ridown Building Fulcrum 2, Solent Way Whiteley Fareham Hampshire PO15 7FN England on Wed, 11th Mar 2020 to Office D Beresford House Town Quay Southampton SO14 2AQ (AD01)
filed on: 11th, March 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Gleneagles House 4400 Parkway Solent Business Park

Post code:

PO15 7FJ

City / Town:

Whiteley

HQ address,
2015

Address:

Gleneagles House 4400 Parkway Solent Business Park

Post code:

PO15 7FJ

City / Town:

Whiteley

Accountant/Auditor,
2014 - 2015

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 70100 : Activities of head offices
11
Company Age

Closest Companies - by postcode