Company NamePremier Services International Ltd
DirectorCharles John Albert Ditchburn
Company StatusActive
Company Number07161548
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles John Albert Ditchburn
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(7 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameMiss Patricia Joyce Thompson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleExporter
Country of ResidenceUnited Kingdom
Correspondence Address49 Dean Abbot House 70 Vincent Street Westminster
London
SW1P 4BS
Director NameMr John William Ditchburn
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleExporter
Country of ResidenceEngland
Correspondence Address19 Fallow Field Honeybourne
Evesham
Worcestershire
WR11 7TE
Secretary NamePatricia Joyce Thompson
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address49 Dean Abbot House
70 Vincent Street
Westminster
London
SW1P 4BS
Director NameMrs Susan Ruth Ditchburn
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2012(2 years after company formation)
Appointment Duration11 years, 11 months (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX

Location

Registered Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£94,220
Cash£62,724
Current Liabilities£148,407

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

10 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
26 February 2020Change of details for Mr Charles John Ditchburn as a person with significant control on 4 April 2019 (2 pages)
25 February 2020Confirmation statement made on 4 February 2020 with updates (5 pages)
4 December 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
4 April 2019Cessation of Susan Ruth Ditchburn as a person with significant control on 4 April 2019 (1 page)
4 April 2019Notification of Charles John Ditchburn as a person with significant control on 4 April 2019 (2 pages)
21 February 2019Change of details for Mrs Susan Ruth Ditchburn as a person with significant control on 19 February 2019 (2 pages)
21 February 2019Director's details changed for Mrs Susan Ruth Ditchburn on 19 February 2019 (2 pages)
21 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
6 March 2018Confirmation statement made on 4 February 2018 with updates (5 pages)
19 February 2018Total exemption full accounts made up to 28 February 2017 (11 pages)
22 January 2018Director's details changed for Mrs Susan Ruth Ditchburn on 22 January 2018 (2 pages)
22 January 2018Change of details for Mrs Susan Ruth Ditchburn as a person with significant control on 23 March 2017 (2 pages)
22 January 2018Cessation of John William Ditchburn as a person with significant control on 23 March 2017 (1 page)
17 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
17 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
22 June 2017Termination of appointment of John William Ditchburn as a director on 23 March 2017 (1 page)
22 June 2017Termination of appointment of John William Ditchburn as a director on 23 March 2017 (1 page)
23 April 2017Appointment of Mr Charles Ditchburn as a director on 3 April 2017 (2 pages)
23 April 2017Appointment of Mr Charles Ditchburn as a director on 3 April 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
24 February 2017Director's details changed for Susan Ruth Ditchburn on 16 February 2017 (2 pages)
24 February 2017Director's details changed for John William Ditchburn on 16 February 2017 (2 pages)
24 February 2017Director's details changed for Susan Ruth Ditchburn on 16 February 2017 (2 pages)
24 February 2017Director's details changed for John William Ditchburn on 16 February 2017 (2 pages)
2 February 2017Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 2 February 2017 (1 page)
2 February 2017Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 2 February 2017 (1 page)
7 December 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (3 pages)
7 December 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (3 pages)
29 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
4 April 2012Termination of appointment of Patricia Thompson as a director (1 page)
4 April 2012Appointment of Susan Ruth Ditchburn as a director (2 pages)
4 April 2012Appointment of Susan Ruth Ditchburn as a director (2 pages)
4 April 2012Termination of appointment of Patricia Thompson as a director (1 page)
4 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
4 April 2012Termination of appointment of Patricia Thompson as a secretary (1 page)
4 April 2012Termination of appointment of Patricia Thompson as a secretary (1 page)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
3 March 2010Appointment of Miss Patricia Joyce Thompson as a director (2 pages)
3 March 2010Appointment of Miss Patricia Joyce Thompson as a director (2 pages)
18 February 2010Incorporation (43 pages)
18 February 2010Incorporation (43 pages)