Company NamePremier Electrical (Southern) Ltd
DirectorsStephen Butler and Vicky Lea Butler
Company StatusActive
Company Number06427457
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameStephen Butler
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2007(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
Appointed08 July 2010(2 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187 Lenthall Avenue
Grays
RM17 5AA
Secretary NameVicky Lea Butler
NationalityBritish
StatusCurrent
Appointed05 September 2011(3 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameMr Karl Gordon King
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
2 Victoria Avenue
Grays
Essex
RM16 2RP
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(10 months after company formation)
Appointment DurationResigned same day (resigned 12 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.premierelec.co.uk
Email address[email protected]
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

Financials

Year2013
Net Worth£115,947
Cash£25,249
Current Liabilities£187,466

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

27 January 2021Confirmation statement made on 14 November 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 (10 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
30 January 2018Director's details changed for Mrs Vicky Lea Butler on 29 January 2018 (2 pages)
29 January 2018Secretary's details changed for Vicky Lee Butler on 29 January 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(5 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
26 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
21 September 2011Appointment of Vicky Lee Butler as a secretary (3 pages)
21 September 2011Termination of appointment of Karl King as a secretary (2 pages)
21 September 2011Termination of appointment of Karl King as a secretary (2 pages)
21 September 2011Appointment of Vicky Lee Butler as a secretary (3 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Stephen Butler on 14 November 2010 (2 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Stephen Butler on 14 November 2010 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2010Appointment of Vicky Lee Butler as a director (3 pages)
3 August 2010Appointment of Vicky Lee Butler as a director (3 pages)
20 May 2010Registered office address changed from 57 Southend Road Grays Essex RM17 5NZ on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 57 Southend Road Grays Essex RM17 5NZ on 20 May 2010 (2 pages)
26 November 2009Director's details changed for Stephen Butler on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Stephen Butler on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
4 December 2008Return made up to 14/11/08; full list of members (3 pages)
4 December 2008Return made up to 14/11/08; full list of members (3 pages)
24 September 2008Secretary appointed karl king (2 pages)
24 September 2008Director appointed stephen butler (2 pages)
24 September 2008Registered office changed on 24/09/2008 from 46 southend road grays essex RM17 5NL united kingdom (1 page)
24 September 2008Secretary appointed karl king (2 pages)
24 September 2008Director appointed stephen butler (2 pages)
24 September 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
24 September 2008Registered office changed on 24/09/2008 from 46 southend road grays essex RM17 5NL united kingdom (1 page)
24 September 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
16 September 2008Appointment terminated director peter valaitis (1 page)
16 September 2008Appointment terminated director peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
2 September 2008Appointment terminated secretary duport secretary LIMITED (1 page)
2 September 2008Appointment terminated secretary duport secretary LIMITED (1 page)
2 September 2008Appointment terminated director duport director LIMITED (1 page)
2 September 2008Registered office changed on 02/09/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
2 September 2008Appointment terminated director duport director LIMITED (1 page)
2 September 2008Registered office changed on 02/09/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
14 November 2007Incorporation (13 pages)
14 November 2007Incorporation (13 pages)