Company NamePremier Protection Services Limited
DirectorRobert Jonothan Pritchard
Company StatusActive
Company Number06587553
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameSarah Ward
NationalityBritish
StatusCurrent
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address92 The Grove
Coxhoe
Durham
County Durham
DH6 4AP
Director NameMr Robert Jonothan Pritchard
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(3 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAykley Vale Chambers Durham Road
Aykley Heads
Durham
DH1 5NE
Director NameMr Robert Jonathon Jonothan Pritchard
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address92 The Grove
Coxhoe
Durham
DH6 4AP
Director NameKeith Frost
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(8 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2012)
RoleSecurity
Country of ResidenceEngland
Correspondence Address61 Johnson Estate
Wheatley Hill
Durham
Durham City
DH6 3LH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone08715278342
Telephone regionUnknown

Location

Registered AddressAykley Vale Chambers Durham Road
Aykley Heads
Durham
DH1 5NE
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,883
Current Liabilities£4,883

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Filing History

29 July 2020Registered office address changed from Suite B Elddis Business Park Finchale Road Durham DH1 5HE England to Aykley Vale Chambers Durham Road Aykley Heads Durham DH1 5NE on 29 July 2020 (1 page)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
3 October 2018Registered office address changed from C/O D B Thompson Associates G2 Durham Workspace Abbey Road Durham City DH1 5JZ to Suite B Elddis Business Park Finchale Road Durham DH1 5HE on 3 October 2018 (1 page)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
13 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 June 2015Director's details changed for Mr Robert Jonathon Jonothan Pritchard on 30 June 2014 (2 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Director's details changed for Mr Robert Jonathon Jonothan Pritchard on 30 June 2014 (2 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 September 2014Registered office address changed from Suite a Elldis Business Park Finchale Road Durham City DH1 5HE to C/O D B Thompson Associates G2 Durham Workspace Abbey Road Durham City DH1 5JZ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Suite a Elldis Business Park Finchale Road Durham City DH1 5HE to C/O D B Thompson Associates G2 Durham Workspace Abbey Road Durham City DH1 5JZ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Suite a Elldis Business Park Finchale Road Durham City DH1 5HE to C/O D B Thompson Associates G2 Durham Workspace Abbey Road Durham City DH1 5JZ on 2 September 2014 (1 page)
27 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 November 2013Termination of appointment of Keith Frost as a director (1 page)
29 November 2013Termination of appointment of Keith Frost as a director (1 page)
25 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 July 2011Appointment of Mr Robert Pritchard as a director (3 pages)
20 July 2011Appointment of Mr Robert Pritchard as a director (3 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
3 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
16 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Keith Frost on 8 May 2010 (2 pages)
16 June 2010Director's details changed for Keith Frost on 8 May 2010 (2 pages)
16 June 2010Director's details changed for Keith Frost on 8 May 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
11 January 2010Termination of appointment of Robert Pritchard as a director (3 pages)
11 January 2010Termination of appointment of Robert Pritchard as a director (3 pages)
5 June 2009Return made up to 08/05/09; full list of members (3 pages)
5 June 2009Return made up to 08/05/09; full list of members (3 pages)
15 January 2009Director appointed keith frost (3 pages)
15 January 2009Director appointed keith frost (3 pages)
15 May 2008Director appointed robert jonothan pritchard (3 pages)
15 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
15 May 2008Secretary appointed sarah ward (2 pages)
15 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
15 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
15 May 2008Director appointed robert jonothan pritchard (3 pages)
15 May 2008Secretary appointed sarah ward (2 pages)
15 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
8 May 2008Incorporation (20 pages)
8 May 2008Incorporation (20 pages)