Background WavePink WaveYellow Wave

PREMIER SERVICE LIMITED (07473272)

PREMIER SERVICE LIMITED (07473272) is an active UK company. incorporated on 20 December 2010. with registered office in Hemel Hempstead. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). PREMIER SERVICE LIMITED has been registered for 15 years. Current directors include BELL, Michele Louise, OWEN, Gareth.

Company Number
07473272
Status
active
Type
ltd
Incorporated
20 December 2010
Age
15 years
Address
Trinity Works, Hemel Hempstead, HP1 2UJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
BELL, Michele Louise, OWEN, Gareth
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER SERVICE LIMITED

PREMIER SERVICE LIMITED is an active company incorporated on 20 December 2010 with the registered office located in Hemel Hempstead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). PREMIER SERVICE LIMITED was registered 15 years ago.(SIC: 33190)

Status

active

Active since 15 years ago

Company No

07473272

LTD Company

Age

15 Years

Incorporated 20 December 2010

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

PETROTEC SERVICE AND INSTALLATION LIMITED
From: 28 July 2011To: 5 July 2012
TIMEPLAN2 FUEL SOLUTIONS LIMITED
From: 21 December 2010To: 28 July 2011
TIMEPLAN FUEL SOLUTIONS LIMITED
From: 20 December 2010To: 21 December 2010
Contact
Address

Trinity Works Bourne End Lane Hemel Hempstead, HP1 2UJ,

Previous Addresses

Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Bucks HP13 5HQ
From: 20 December 2010To: 3 March 2016
Timeline

18 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Dec 10
Director Joined
Jul 11
Funding Round
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Mar 15
Funding Round
Oct 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
May 17
Director Left
Apr 18
Director Left
Jun 19
Owner Exit
Jul 19
Director Joined
Feb 24
Director Left
Jan 26
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BELL, Michele Louise

Active
Bourne End Lane, Hemel HempsteadHP1 2UJ
Born June 1980
Director
Appointed 27 Feb 2024

OWEN, Gareth

Active
Bourne End Lane, Hemel HempsteadHP1 2UJ
Born January 1978
Director
Appointed 31 Aug 2012

OWEN, Kenneth Lyndon

Resigned
Tattersall Close, WokinghamRG11 2LP
Secretary
Appointed 20 Dec 2010
Resigned 21 Dec 2025

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 20 Dec 2010
Resigned 20 Dec 2010

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 20 Dec 2010
Resigned 20 Dec 2010

EVANS, Stephen Gwyn

Resigned
Heol Pentre Felen, SwanseaSA6 6BY
Born July 1968
Director
Appointed 31 Aug 2012
Resigned 01 Jun 2019

HODGSON, Lucas William

Resigned
Upper Bourne End Lane, Hemel HempsteadHP1 2UJ
Born July 1967
Director
Appointed 01 Jun 2016
Resigned 10 Sept 2017

OWEN, Kenneth Lyndon

Resigned
Tattersall Close, WokinghamRG11 2LP
Born November 1949
Director
Appointed 20 Dec 2010
Resigned 21 Dec 2025

WELLS, Rachel Joanne

Resigned
Bourne End Lane, Hemel HempsteadHP1 2UJ
Born November 1974
Director
Appointed 01 Jun 2016
Resigned 09 May 2017

Persons with significant control

2

1 Active
1 Ceased
Upper Bourne End Lane, Hemel HempsteadHP1 2UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 17 Jun 2019
Bourne End Mills, Hemel HempsteadHP1 2UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Jun 2019
Fundings
Financials
Latest Activities

Filing History

62

Termination Secretary Company With Name Termination Date
23 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Auditors Resignation Company
6 August 2019
AUDAUD
Notification Of A Person With Significant Control
8 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Capital Allotment Shares
13 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Mortgage Create With Deed
12 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Legacy
22 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Capital Allotment Shares
29 August 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 August 2012
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 July 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Certificate Change Of Name Company
28 July 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
12 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
29 December 2010
TM02Termination of Secretary
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Certificate Change Of Name Company
21 December 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 December 2010
NEWINCIncorporation