Background WavePink WaveYellow Wave

PREMIER TECHNICAL SERVICES GROUP LIMITED (06005074)

PREMIER TECHNICAL SERVICES GROUP LIMITED (06005074) is an active UK company. incorporated on 21 November 2006. with registered office in Castleford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PREMIER TECHNICAL SERVICES GROUP LIMITED has been registered for 19 years. Current directors include FOLEY, John Robert, IRVINE, John Alexander, TEASDALE, Paul William and 1 others.

Company Number
06005074
Status
active
Type
ltd
Incorporated
21 November 2006
Age
19 years
Address
13-14 Flemming Court, Castleford, WF10 5HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FOLEY, John Robert, IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER TECHNICAL SERVICES GROUP LIMITED

PREMIER TECHNICAL SERVICES GROUP LIMITED is an active company incorporated on 21 November 2006 with the registered office located in Castleford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PREMIER TECHNICAL SERVICES GROUP LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06005074

LTD Company

Age

19 Years

Incorporated 21 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 28 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

PREMIER TECHNICAL SERVICES GROUP PLC
From: 30 January 2015To: 30 August 2019
PREMIER TECHNICAL SERVICES GROUP LIMITED
From: 18 August 2008To: 30 January 2015
HALLCO 1404 LIMITED
From: 21 November 2006To: 18 August 2008
Contact
Address

13-14 Flemming Court Castleford, WF10 5HW,

Previous Addresses

, 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW, United Kingdom
From: 21 November 2006To: 8 August 2011
Timeline

64 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Dec 11
Funding Round
Dec 11
Capital Reduction
Oct 13
Director Left
Oct 13
Share Buyback
Oct 13
Capital Reduction
Dec 13
Share Buyback
Dec 13
Director Joined
Sept 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Share Buyback
Feb 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Capital Update
Dec 15
Funding Round
Feb 16
Funding Round
Dec 16
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
May 17
Funding Round
Jul 17
Loan Secured
Jul 17
Director Left
Sept 17
Funding Round
Sept 17
Director Joined
Jan 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Sept 18
Funding Round
Nov 18
Loan Secured
Mar 19
Funding Round
Jun 19
Funding Round
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Share Issue
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Cleared
Jul 20
Loan Secured
Oct 20
Loan Secured
Aug 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Apr 22
Owner Exit
Nov 22
Director Left
Jan 23
Director Left
Jul 23
Loan Cleared
Jul 23
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Nov 24
Capital Update
Dec 24
Funding Round
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Dec 25
Capital Update
Dec 25
Funding Round
Jan 26
30
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

COATES, Adam John

Active
Flemming Court, CastlefordWF10 5HW
Secretary
Appointed 25 Sept 2013

FOLEY, John Robert

Active
Rous Lench, EveshamWR11 4UJ
Born December 1955
Director
Appointed 04 Dec 2006

IRVINE, John Alexander

Active
Flemming Court, CastlefordWF10 5HW
Born July 1974
Director
Appointed 27 Sept 2024

TEASDALE, Paul William

Active
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 06 May 2008

WARD, Gregory

Active
Flemming Court, CastlefordWF10 5HW
Born September 1973
Director
Appointed 11 Jun 2025

SHIPLEY, Stephen Robert

Resigned
69 Wychwood Avenue, SolihullB93 9DL
Secretary
Appointed 04 Dec 2006
Resigned 25 Sept 2013

HBJGW MANCHESTER SECRETARIES LIMITED

Resigned
3 Hardman Square, ManchesterM3 3EB
Corporate secretary
Appointed 21 Nov 2006
Resigned 04 Dec 2006

HIGGINS, Michael James

Resigned
Flemming Court, CastlefordWF10 5HW
Born August 1956
Director
Appointed 16 Jan 2018
Resigned 01 Aug 2019

HOWARTH, Alan Miles

Resigned
Flemming Court, CastlefordWF10 5HW
Born September 1948
Director
Appointed 11 Feb 2015
Resigned 01 Aug 2019

MCDOWELL, Roger Steven

Resigned
Flemming Court, CastlefordWF10 5HW
Born May 1955
Director
Appointed 11 Feb 2015
Resigned 31 Jul 2017

SHIPLEY, Stephen Robert

Resigned
69 Wychwood Avenue, SolihullB93 9DL
Born January 1951
Director
Appointed 04 Dec 2006
Resigned 25 Sept 2013

TEASDALE, Roger Peter

Resigned
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 10 Feb 2015
Resigned 31 May 2023

VARTY, Nikhil Madhukar

Resigned
Flemming Court, CastlefordWF10 5HW
Born August 1964
Director
Appointed 27 Sept 2024
Resigned 11 Jun 2025

WATFORD, Mark Ian

Resigned
Flemming Court, CastlefordWF10 5HW
Born April 1967
Director
Appointed 15 Sept 2014
Resigned 31 Dec 2022

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 21 Nov 2006
Resigned 04 Dec 2006

Persons with significant control

2

1 Active
1 Ceased
King Street, LondonSW1Y 6QW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2022
Flemming Court, CastlefordWF10 5HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

186

Resolution
13 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
23 December 2025
SH19Statement of Capital
Legacy
23 December 2025
SH20SH20
Legacy
23 December 2025
CAP-SSCAP-SS
Resolution
23 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2025
AAAnnual Accounts
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Resolution
10 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
3 December 2024
SH19Statement of Capital
Legacy
3 December 2024
SH20SH20
Legacy
3 December 2024
CAP-SSCAP-SS
Resolution
3 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Accounts With Accounts Type Group
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 July 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
1 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Group
30 August 2022
AAMDAAMD
Accounts With Accounts Type Group
4 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 July 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 October 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
12 September 2019
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
12 September 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 September 2019
SH08Notice of Name/Rights of Class of Shares
Certificate Re Registration Public Limited Company To Private
30 August 2019
CERT10CERT10
Re Registration Memorandum Articles
30 August 2019
MARMAR
Resolution
30 August 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
30 August 2019
RR02RR02
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Court Order
13 August 2019
OCOC
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Memorandum Articles
5 August 2019
MAMA
Resolution
5 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Resolution
2 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Legacy
4 February 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Resolution
2 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Capital Allotment Shares
7 July 2017
SH01Allotment of Shares
Resolution
26 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 June 2017
AAAnnual Accounts
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Resolution
27 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Capital Allotment Shares
9 February 2016
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
3 December 2015
SH19Statement of Capital
Legacy
3 December 2015
OC138OC138
Certificate Capital Cancellation Share Premium Account
3 December 2015
CERT21CERT21
Resolution
25 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Resolution
16 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Resolution
11 February 2015
RESOLUTIONSResolutions
Resolution
11 February 2015
RESOLUTIONSResolutions
Resolution
11 February 2015
RESOLUTIONSResolutions
Resolution
11 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Capital Return Purchase Own Shares
11 February 2015
SH03Return of Purchase of Own Shares
Accounts Balance Sheet
30 January 2015
BSBS
Auditors Report
30 January 2015
AUDRAUDR
Auditors Statement
30 January 2015
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
30 January 2015
CERT5CERT5
Re Registration Memorandum Articles
30 January 2015
MARMAR
Resolution
30 January 2015
RESOLUTIONSResolutions
Reregistration Private To Public Company
30 January 2015
RR01RR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Resolution
18 March 2014
RESOLUTIONSResolutions
Resolution
19 December 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
19 December 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 December 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Capital Return Purchase Own Shares
30 October 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Secretary Company With Name
24 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 October 2013
AP03Appointment of Secretary
Capital Cancellation Shares
9 October 2013
SH06Cancellation of Shares
Memorandum Articles
9 October 2013
MEM/ARTSMEM/ARTS
Resolution
9 October 2013
RESOLUTIONSResolutions
Resolution
9 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Resolution
29 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Group
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 July 2011
AAAnnual Accounts
Resolution
19 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
26 August 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
16 September 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 2008
287Change of Registered Office
Legacy
7 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
353353
Legacy
4 January 2008
225Change of Accounting Reference Date
Legacy
19 December 2007
287Change of Registered Office
Legacy
14 December 2007
288cChange of Particulars
Legacy
12 March 2007
88(2)R88(2)R
Legacy
12 March 2007
123Notice of Increase in Nominal Capital
Resolution
12 March 2007
RESOLUTIONSResolutions
Resolution
12 March 2007
RESOLUTIONSResolutions
Resolution
12 March 2007
RESOLUTIONSResolutions
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Incorporation Company
21 November 2006
NEWINCIncorporation