Company NamePremier Site Services Limited
DirectorKevin Pratt
Company StatusActive
Company Number05133004
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameKevin Pratt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Rivelin Park
Kingswood
Hull
HU7 3GP
Secretary NameMr Kevin Pratt
StatusCurrent
Appointed02 February 2015(10 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address26 Rivelin Park
Kingswood
Hull
HU7 3GP
Director NameMr Ian Pratt
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address415 Boothferry Road
Hull
HU13 0JJ
Secretary NameJennifer Pratt
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address49 Wheighton Grove
Hull
HU6 8ND
Director NameBilly Pollard
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2004(1 month after company formation)
Appointment Duration8 months (resigned 19 February 2005)
RoleCompany Director
Correspondence Address108 Greenwood Ave
Hull
HU6 9NG
Secretary NameMr Ian Pratt
NationalityBritish
StatusResigned
Appointed09 July 2006(2 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address415 Boothferry Road
Hull
HU13 0JJ

Contact

Websitewww.premiersiteservices.co.uk
Email address[email protected]
Telephone0800 4561111
Telephone regionFreephone

Location

Registered AddressSuite 1 The Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£468,448
Cash£127,837
Current Liabilities£114,803

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 Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
21 October 2019Director's details changed for Kevin Pratt on 21 October 2019 (2 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 October 2018Confirmation statement made on 27 September 2018 with updates (5 pages)
21 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
19 October 2016Termination of appointment of a director (1 page)
19 October 2016Termination of appointment of a director (1 page)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 October 2015Termination of appointment of Ian Pratt as a director on 7 October 2015 (1 page)
12 October 2015Termination of appointment of Ian Pratt as a director on 7 October 2015 (1 page)
12 October 2015Termination of appointment of Ian Pratt as a director on 7 October 2015 (1 page)
2 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 999
(6 pages)
2 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 999
(6 pages)
6 February 2015Termination of appointment of Ian Pratt as a secretary on 2 February 2015 (1 page)
6 February 2015Appointment of Mr Kevin Pratt as a secretary on 2 February 2015 (2 pages)
6 February 2015Appointment of Mr Kevin Pratt as a secretary on 2 February 2015 (2 pages)
6 February 2015Termination of appointment of Ian Pratt as a secretary on 2 February 2015 (1 page)
6 February 2015Termination of appointment of Ian Pratt as a secretary on 2 February 2015 (1 page)
6 February 2015Appointment of Mr Kevin Pratt as a secretary on 2 February 2015 (2 pages)
29 January 2015Registered office address changed from 593 Anlaby Road Hull HU3 6ST England to 593 Anlaby Road Hull HU3 6ST on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 593 Anlaby Road Hull HU3 6ST England to 593 Anlaby Road Hull HU3 6ST on 29 January 2015 (1 page)
23 January 2015Registered office address changed from 415 Boothferry Road Hull HU13 0JJ to 593 Anlaby Road Hull HU3 6ST on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 415 Boothferry Road Hull HU13 0JJ to 593 Anlaby Road Hull HU3 6ST on 23 January 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 October 2014Secretary's details changed for Mr Ian Pratt on 9 October 2014 (1 page)
9 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 999
(6 pages)
9 October 2014Secretary's details changed for Mr Ian Pratt on 9 October 2014 (1 page)
9 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 999
(6 pages)
9 October 2014Secretary's details changed for Mr Ian Pratt on 9 October 2014 (1 page)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 999
(6 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 999
(6 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
14 November 2012Registered office address changed from 415 Boothferry Road Hessle East Yorkshire HU13 0JJ United Kingdom on 14 November 2012 (1 page)
14 November 2012Director's details changed for Ian Pratt on 14 November 2012 (3 pages)
14 November 2012Registered office address changed from 415 Boothferry Road Hessle East Yorkshire HU13 0JJ United Kingdom on 14 November 2012 (1 page)
14 November 2012Director's details changed for Ian Pratt on 14 November 2012 (3 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Registered office address changed from 52 Springhead Lane Willerby Road Hull HU5 5YJ on 12 October 2011 (1 page)
12 October 2011Registered office address changed from 52 Springhead Lane Willerby Road Hull HU5 5YJ on 12 October 2011 (1 page)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Kevin Pratt on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Kevin Pratt on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Kevin Pratt on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2008Return made up to 27/09/08; full list of members (4 pages)
24 November 2008Return made up to 27/09/08; full list of members (4 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
4 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
31 August 2007Return made up to 30/08/07; full list of members (2 pages)
31 August 2007Return made up to 30/08/07; full list of members (2 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
14 August 2006Return made up to 13/08/06; full list of members (3 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006Return made up to 13/08/06; full list of members (3 pages)
10 July 2006Registered office changed on 10/07/06 from: 11 woodlands road willerby road hull HU5 5EF (1 page)
10 July 2006Registered office changed on 10/07/06 from: 11 woodlands road willerby road hull HU5 5EF (1 page)
10 July 2006New secretary appointed (1 page)
10 July 2006New secretary appointed (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
16 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
20 June 2005Return made up to 13/06/05; full list of members (2 pages)
20 June 2005Return made up to 13/06/05; full list of members (2 pages)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
1 April 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
1 April 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
16 August 2004Director's particulars changed (1 page)
16 August 2004Director's particulars changed (1 page)
21 June 2004New director appointed (1 page)
21 June 2004New director appointed (1 page)
2 June 2004New director appointed (1 page)
2 June 2004New director appointed (1 page)
27 May 2004Secretary's particulars changed (1 page)
27 May 2004Secretary's particulars changed (1 page)
25 May 2004Ad 24/04/04--------- £ si 199@1=199 £ ic 800/999 (1 page)
25 May 2004Ad 24/05/04--------- £ si 600@1=600 £ ic 1/601 (1 page)
25 May 2004Registered office changed on 25/05/04 from: 49 wheighton grove hull HU6 8ND (1 page)
25 May 2004Ad 24/05/04--------- £ si 600@1=600 £ ic 1/601 (1 page)
25 May 2004Registered office changed on 25/05/04 from: 49 wheighton grove hull HU6 8ND (1 page)
25 May 2004Ad 24/05/04--------- £ si 199@1=199 £ ic 601/800 (1 page)
25 May 2004Ad 24/05/04--------- £ si 199@1=199 £ ic 601/800 (1 page)
25 May 2004Ad 24/04/04--------- £ si 199@1=199 £ ic 800/999 (1 page)
19 May 2004Incorporation (8 pages)
19 May 2004Incorporation (8 pages)