Background WavePink WaveYellow Wave

PREMIER SPORTS SURFACES LTD (02685363)

PREMIER SPORTS SURFACES LTD (02685363) is an active UK company. incorporated on 7 February 1992. with registered office in Maldon. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PREMIER SPORTS SURFACES LTD has been registered for 34 years. Current directors include PEARCE, John, SAUNDERS, Louise.

Company Number
02685363
Status
active
Type
ltd
Incorporated
7 February 1992
Age
34 years
Address
Office 12 Bentalls Shopping Centre, Maldon, CM9 4GD
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
PEARCE, John, SAUNDERS, Louise
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER SPORTS SURFACES LTD

PREMIER SPORTS SURFACES LTD is an active company incorporated on 7 February 1992 with the registered office located in Maldon. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PREMIER SPORTS SURFACES LTD was registered 34 years ago.(SIC: 43999)

Status

active

Active since 34 years ago

Company No

02685363

LTD Company

Age

34 Years

Incorporated 7 February 1992

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

TENNIS 2000 LIMITED
From: 7 February 1992To: 15 February 2021
Contact
Address

Office 12 Bentalls Shopping Centre Maldon, CM9 4GD,

Previous Addresses

First Floor 1a High Street Southminster Essex CM0 7AA
From: 21 May 2012To: 5 December 2016
Suite 1 Moor House 166 Moor Lane Cranham Upminster Essex RM14 1HE
From: 7 February 1992To: 21 May 2012
Timeline

5 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Feb 92
Funding Round
May 15
Funding Round
May 15
Director Joined
Feb 19
New Owner
May 21
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PEARCE, John

Active
Bentalls Shopping Centre, MaldonCM9 4GD
Born May 1971
Director
Appointed 04 Apr 2002

SAUNDERS, Louise

Active
Bentalls Shopping Centre, MaldonCM9 4GD
Born August 1996
Director
Appointed 30 Jan 2019

PEARCE, Lesley Jaqueline

Resigned
Curling Tye Green, Woodham WalterCM9 6LU
Secretary
Appointed 07 Feb 1992
Resigned 30 Jan 2019

PEARCE, Joanna

Resigned
The Old Rectory, ChelmsfordCM3 4SW
Born June 1969
Director
Appointed 02 Mar 1992
Resigned 18 Feb 1999

PEARCE, John

Resigned
The Old Rectory, ChelmsfordCM3 4SW
Born May 1972
Director
Appointed 20 Feb 1992
Resigned 18 Feb 1999

PEARCE, John

Resigned
The Old Rectory, ChelmsfordCM3 4SY
Born April 1937
Director
Appointed 07 Feb 1992
Resigned 04 Apr 2002

Persons with significant control

2

Miss Louise Saunders

Active
Bentalls Shopping Centre, MaldonCM9 4GD
Born August 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 02 Oct 2020

Mr John Pearce

Active
Bentalls Shopping Centre, MaldonCM9 4GD
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Resolution
15 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Capital Allotment Shares
6 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date
3 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Gazette Notice Compulsary
22 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 May 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2002
AAAnnual Accounts
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
27 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
22 August 2000
287Change of Registered Office
Auditors Resignation Company
3 April 2000
AUDAUD
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
14 September 1999
287Change of Registered Office
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
1 March 1999
288bResignation of Director or Secretary
Legacy
1 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
18 March 1997
88(2)R88(2)R
Accounts With Accounts Type Small
26 November 1996
AAAnnual Accounts
Legacy
7 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 1995
AAAnnual Accounts
Legacy
28 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1993
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Legacy
26 October 1992
225(1)225(1)
Legacy
1 September 1992
287Change of Registered Office
Legacy
20 March 1992
288288
Legacy
10 March 1992
288288
Legacy
20 February 1992
288288
Legacy
20 February 1992
288288
Legacy
17 February 1992
224224
Incorporation Company
7 February 1992
NEWINCIncorporation