PREMIER TECHNICAL SERVICES GROUP LIMITED - CASTLEFORD
Company Profile | Company Filings |
Overview
PREMIER TECHNICAL SERVICES GROUP LIMITED is a Private Limited Company from CASTLEFORD and has the status: Active.
PREMIER TECHNICAL SERVICES GROUP LIMITED was incorporated 17 years ago on 21/11/2006 and has the registered number: 06005074. The accounts status is GROUP and accounts are next due on 30/06/2024.
PREMIER TECHNICAL SERVICES GROUP LIMITED was incorporated 17 years ago on 21/11/2006 and has the registered number: 06005074. The accounts status is GROUP and accounts are next due on 30/06/2024.
PREMIER TECHNICAL SERVICES GROUP LIMITED - CASTLEFORD
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 02/04/2022 | 30/06/2024 |
Registered Office
13-14 FLEMMING COURT
CASTLEFORD
WEST YORKSHIRE
WF10 5HW
This Company Originates in : United Kingdom
Previous trading names include:
HALLCO 1404 LIMITED (until 18/08/2008)
HALLCO 1404 LIMITED (until 18/08/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/11/2023 | 05/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL WILLIAM TEASDALE | Feb 1967 | British | Director | 2008-05-06 | CURRENT |
MR JOHN ROBERT FOLEY | Dec 1955 | British | Director | 2006-12-04 | CURRENT |
MR ADAM JOHN COATES | Secretary | 2013-09-25 | CURRENT | ||
HALLIWELLS DIRECTORS LIMITED | Corporate Nominee Director | 2006-11-21 UNTIL 2006-12-04 | RESIGNED | ||
HALLIWELLS SECRETARIES LIMITED | Corporate Secretary | 2006-11-21 UNTIL 2006-12-04 | RESIGNED | ||
MR MARK IAN WATFORD | Apr 1967 | British | Director | 2014-09-15 UNTIL 2022-12-31 | RESIGNED |
MR ROGER PETER TEASDALE | Feb 1967 | British | Director | 2015-02-10 UNTIL 2023-05-31 | RESIGNED |
MR STEPHEN ROBERT SHIPLEY | Jan 1951 | British | Director | 2006-12-04 UNTIL 2013-09-25 | RESIGNED |
ROGER STEVEN MCDOWELL | May 1955 | British | Director | 2015-02-11 UNTIL 2017-07-31 | RESIGNED |
MR ALAN MILES HOWARTH | Sep 1948 | British | Director | 2015-02-11 UNTIL 2019-08-01 | RESIGNED |
MR MICHAEL JAMES HIGGINS | Aug 1956 | British | Director | 2018-01-16 UNTIL 2019-08-01 | RESIGNED |
MR STEPHEN ROBERT SHIPLEY | Jan 1951 | British | Secretary | 2006-12-04 UNTIL 2013-09-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Graphmars Bidco Ltd | 2022-03-31 | London | Ownership of shares 75 to 100 percent | |
Bernard Bidco Limited | 2019-07-31 - 2022-03-31 | Castleford West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |