Company NamePremier Fire Services Ltd.
DirectorGeoff Campbell
Company StatusActive
Company Number05679579
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 2 months ago)
Previous NameNationwide Fire & Security Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Geoff Campbell
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2006(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address10 Lordsbury Field
Wallington
Surrey
SM6 9PE
Secretary NameJoanne Campbell
NationalityBritish
StatusCurrent
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Lordsbury Field
Wallington
Surrey
SM6 9PE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Finmar Consultants Ltd
34 Wates Way
Mitcham
Surrey
CR4 4HR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400 at £1Geoff Campbell
40.00%
Ordinary
400 at £1Joanne Campbell
40.00%
Ordinary
200 at £1Daryl Terri Campbell
20.00%
Ordinary

Financials

Year2014
Net Worth£8,481
Cash£95,046
Current Liabilities£79,432

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 July 2023 (8 months, 1 week ago)
Next Return Due5 August 2024 (4 months, 1 week from now)

Charges

2 May 2014Delivered on: 13 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
17 January 2019Previous accounting period extended from 30 April 2018 to 31 July 2018 (1 page)
5 December 2018Registered office address changed from 591 London Road Cheam Sutton Surrey SM3 9AG to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 5 December 2018 (1 page)
12 March 2018Amended total exemption full accounts made up to 30 April 2016 (6 pages)
31 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
1 March 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 February 2016Secretary's details changed for Joanne Campbell on 16 January 2016 (1 page)
20 February 2016Secretary's details changed for Joanne Campbell on 16 January 2016 (1 page)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(4 pages)
29 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(4 pages)
17 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
17 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
17 March 2015Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 17 March 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 May 2014Registration of charge 056795790001 (18 pages)
13 May 2014Registration of charge 056795790001 (18 pages)
17 April 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(4 pages)
17 April 2014Director's details changed for Mr Geoff Campbell on 17 January 2014 (2 pages)
17 April 2014Director's details changed for Mr Geoff Campbell on 17 January 2014 (2 pages)
17 April 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(4 pages)
5 February 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
5 February 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Second filing of AR01 previously delivered to Companies House made up to 18 January 2012 (16 pages)
11 September 2012Second filing of AR01 previously delivered to Companies House made up to 18 January 2012 (16 pages)
9 March 2012Annual return made up to 18 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 11 September 2012
(5 pages)
9 March 2012Annual return made up to 18 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 11 September 2012
(5 pages)
26 January 2012Amended accounts made up to 31 March 2011 (7 pages)
26 January 2012Amended accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Geoff Campbell on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Geoff Campbell on 18 February 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 July 2009Company name changed nationwide fire & security LTD\certificate issued on 09/07/09 (2 pages)
8 July 2009Company name changed nationwide fire & security LTD\certificate issued on 09/07/09 (2 pages)
13 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Return made up to 18/01/09; full list of members (3 pages)
4 February 2009Return made up to 18/01/09; full list of members (3 pages)
21 February 2008Return made up to 18/01/08; full list of members (6 pages)
21 February 2008Return made up to 18/01/08; full list of members (6 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2007Return made up to 18/01/07; full list of members (6 pages)
29 January 2007Return made up to 18/01/07; full list of members (6 pages)
12 May 2006Nc inc already adjusted 12/04/06 (1 page)
12 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 May 2006Ad 12/04/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
12 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 May 2006Nc inc already adjusted 12/04/06 (1 page)
12 May 2006Ad 12/04/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
13 March 2006Ad 18/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2006Ad 18/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Director resigned (1 page)
18 January 2006Incorporation (9 pages)
18 January 2006Incorporation (9 pages)