Background WavePink WaveYellow Wave

PREMIER SUPPORT SERVICES LIMITED (02806257)

PREMIER SUPPORT SERVICES LIMITED (02806257) is an active UK company. incorporated on 2 April 1993. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. PREMIER SUPPORT SERVICES LIMITED has been registered for 32 years. Current directors include PARKER, Danielle Anica, SUNAR, Ricky, WALKER, Andrew.

Company Number
02806257
Status
active
Type
ltd
Incorporated
2 April 1993
Age
32 years
Address
4-5 Western Court, Birmingham, B9 4AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
PARKER, Danielle Anica, SUNAR, Ricky, WALKER, Andrew
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER SUPPORT SERVICES LIMITED

PREMIER SUPPORT SERVICES LIMITED is an active company incorporated on 2 April 1993 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. PREMIER SUPPORT SERVICES LIMITED was registered 32 years ago.(SIC: 81299)

Status

active

Active since 32 years ago

Company No

02806257

LTD Company

Age

32 Years

Incorporated 2 April 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

PREMIER CLEANING SERVICES LIMITED
From: 2 April 1993To: 28 January 2011
Contact
Address

4-5 Western Court Bromley Street Digbeth Birmingham, B9 4AN,

Timeline

42 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Director Left
Jan 10
Director Left
Jul 11
Director Joined
Jan 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jan 16
Loan Secured
Feb 16
Loan Cleared
Feb 16
Funding Round
Mar 16
Funding Round
Mar 16
Loan Secured
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Cleared
Oct 20
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Aug 21
Director Left
Aug 23
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Apr 25
Director Joined
Apr 25
2
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

PARKER, Danielle Anica

Active
4-5 Western Court, BirminghamB9 4AN
Born November 1982
Director
Appointed 06 Mar 2017

SUNAR, Ricky

Active
4-5 Western Court, BirminghamB9 4AN
Born April 1986
Director
Appointed 25 Apr 2025

WALKER, Andrew

Active
Bromley Street, BirminghamB9 4AN
Born February 1975
Director
Appointed 06 Jun 2013

BURGESS, Lindsay

Resigned
Firs Cottage 223 Walsall Road, Sutton ColdfieldB74 4QA
Secretary
Appointed 02 Jun 2005
Resigned 12 Sept 2006

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 02 Apr 1993
Resigned 02 Apr 1993

TAYLOR, Tracey Anne

Resigned
4-5 Western Court, BirminghamB9 4AN
Secretary
Appointed 12 Sept 2006
Resigned 12 Jan 2016

L N BURGESS LIMITED

Resigned
6 Astor House, Sutton ColdfieldB74 2UG
Corporate secretary
Appointed 02 Apr 1993
Resigned 31 Dec 2007

BAWDEN, Nina

Resigned
4-5 Western Court, BirminghamB9 4AN
Born September 1977
Director
Appointed 19 Apr 2016
Resigned 09 Feb 2017

CHATWIN, Thomas

Resigned
4-5 Western Court, BirminghamB9 4AN
Born June 1981
Director
Appointed 06 Mar 2017
Resigned 30 Apr 2024

CHATWIN, Thomas

Resigned
4-5 Western Court, BirminghamB9 4AN
Born June 1981
Director
Appointed 17 Apr 2016
Resigned 06 Mar 2017

EARL, Edward

Resigned
4-5 Western Court, BirminghamB9 4AN
Born March 1979
Director
Appointed 11 Nov 2015
Resigned 06 Mar 2017

FARROW, Adrian

Resigned
4-5 Western Court, BirminghamB9 4AN
Born April 1972
Director
Appointed 01 Aug 2024
Resigned 08 Apr 2025

HOLT, Martin David

Resigned
4-5 Western Court, BirminghamB9 4AN
Born February 1975
Director
Appointed 15 Jul 2021
Resigned 31 Jul 2023

HUGHES, Skott Giacomo

Resigned
Bromley Street, BirminghamB9 4AN
Born December 1975
Director
Appointed 01 May 2014
Resigned 13 Nov 2015

MCKENNEY, Gordon Clifford Charles

Resigned
Ox Close Avenue, RotherhamS61 3QS
Born August 1952
Director
Appointed 10 Jan 2009
Resigned 11 Oct 2009

PARKER, Danielle Anica

Resigned
4-5 Western Court, BirminghamB9 4AN
Born November 1982
Director
Appointed 11 Nov 2015
Resigned 06 Mar 2017

PEARSON, Paul

Resigned
40 Woollin Crescent, WakefieldWF3 1ET
Born September 1955
Director
Appointed 20 Mar 2009
Resigned 26 Jul 2011

ROWLANDS, Adam Grant

Resigned
4-5 Western Court, BirminghamB9 4AN
Born December 1982
Director
Appointed 15 Jan 2016
Resigned 06 Mar 2017

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 02 Apr 1993
Resigned 02 Apr 1993

SLEEP, Nick

Resigned
Western Court Bromley Street, BirminghamB9 4AN
Born September 1971
Director
Appointed 01 May 2014
Resigned 20 Nov 2015

TAYLOR, Paul Gerald

Resigned
4-5 Western Court, BirminghamB9 4AN
Born May 1967
Director
Appointed 02 Apr 2004
Resigned 15 Jul 2021

TAYLOR, Tracey Anne

Resigned
Rose Bank, Sutton ColdfieldB74 4HF
Born June 1967
Director
Appointed 02 Apr 1993
Resigned 27 Nov 2015

BROMLEY CONSULTANTS LIMITED

Resigned
6 Astor House, Sutton ColdfieldB74 2UG
Corporate director
Appointed 10 Sept 1999
Resigned 02 Apr 2004

Persons with significant control

4

1 Active
3 Ceased
Bromley Street, BirminghamB9 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2021
Bromley Street, BirminghamB9 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2020
Ceased 15 Jul 2021
Bromley Street, BirminghamB9 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Dec 2020

Pss (Holdings) Limited

Ceased
Bromley Street, BirminghamB9 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Change To A Person With Significant Control
29 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Accounts With Accounts Type Medium
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
22 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 August 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Accounts With Accounts Type Medium
16 March 2016
AAAnnual Accounts
Resolution
7 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Change Person Secretary Company With Change Date
27 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Medium
25 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Medium
7 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Account Reference Date Company Previous Extended
12 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Certificate Change Of Name Company
28 January 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 January 2011
RESOLUTIONSResolutions
Change Of Name Notice
24 January 2011
CONNOTConfirmation Statement Notification
Resolution
11 January 2011
RESOLUTIONSResolutions
Change Of Name Notice
11 January 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
10 January 2011
AAAnnual Accounts
Resolution
11 November 2010
RESOLUTIONSResolutions
Change Of Name Notice
11 November 2010
CONNOTConfirmation Statement Notification
Resolution
20 September 2010
RESOLUTIONSResolutions
Change Of Name Notice
20 September 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Legacy
4 June 2010
MG02MG02
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Change Account Reference Date Company Previous Extended
25 January 2010
AA01Change of Accounting Reference Date
Legacy
21 May 2009
363aAnnual Return
Legacy
25 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Accounts With Accounts Type Small
14 August 2007
AAAnnual Accounts
Legacy
14 August 2007
225Change of Accounting Reference Date
Memorandum Articles
21 November 2006
MEM/ARTSMEM/ARTS
Resolution
21 November 2006
RESOLUTIONSResolutions
Legacy
29 September 2006
395Particulars of Mortgage or Charge
Legacy
28 September 2006
403aParticulars of Charge Subject to s859A
Legacy
28 September 2006
287Change of Registered Office
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 March 2004
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2003
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2002
AAAnnual Accounts
Legacy
20 March 2002
395Particulars of Mortgage or Charge
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
29 October 1999
395Particulars of Mortgage or Charge
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288cChange of Particulars
Legacy
2 July 1999
287Change of Registered Office
Legacy
5 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
288cChange of Particulars
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1997
AAAnnual Accounts
Legacy
3 July 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Legacy
11 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Legacy
30 March 1994
363sAnnual Return (shuttle)
Legacy
2 March 1994
395Particulars of Mortgage or Charge
Legacy
26 October 1993
287Change of Registered Office
Incorporation Company
2 April 1993
NEWINCIncorporation