Check the

PREMIER OFFICE (UK) LIMITED

Company
PREMIER OFFICE (UK) LIMITED (02917609)

PREMIER OFFICE (UK)

Phone: 01273 598 749
B⁺ rating

ABOUT PREMIER OFFICE (UK) LIMITED

to over 1,000 businesses in

Sussex based family run business

As a family run business we pride ourselves on an excellent reputation of helping over 1,000 Sussex companies.

The industry has moved on since then, and so has Premier, not only becoming an authorised supplier for both Toshiba and Canon but also as an expert in installing software to manage your document workflow, to help you save on printing, protect information and reduce wastage.

Premier will supply you with the most suitable office printers for your business, while providing you the best customer service and support, at a competitive price.

25 years experience of helping over 1,000 businesses across Sussex

Flexible leasing arrangements to suit your business

“Just wanted to say many thanks for recently installing our new photo copier, we are extremely happy with the machine and copy quality. The service we have received is second to none.”

Glyn-Jones & Company, Littlehampton

We are always looking for experienced and motivated people to join our successful team in both the sales & technical disciplines.

KEY FINANCES

Year
2016
Assets
£375.14k ▼ £-114.75k (-23.42 %)
Cash
£4.03k ▲ £2.38k (144.92 %)
Liabilities
£437.11k ▲ £32.02k (7.90 %)
Net Worth
£-61.97k ▼ £-146.76k (-173.08 %)

REGISTRATION INFO

Company name
PREMIER OFFICE (UK) LIMITED
Company number
02917609
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Apr 1994
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.premieroffice.co.uk
Phones
01273 598 749
01273 494 913
01273 494 956
Registered Address
UNIT 21 THE HENFIELD BUSINESS PARK,
SHOREHAM ROAD,
HENFIELD,
WEST SUSSEX,
ENGLAND,
BN5 9SL

ECONOMIC ACTIVITIES

77330
Renting and leasing of office machinery and equipment (including computers)

LAST EVENTS

26 Jan 2017
Confirmation statement made on 20 January 2017 with updates
01 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 101
26 Nov 2015
Total exemption small company accounts made up to 31 July 2015

CHARGES

5 February 2003
Status
Satisfied on 26 April 2012
Delivered
13 February 2003
Persons entitled
Ashley Commercial Finance Limited
Description
Fixed charge any debt pursuant to the agreement which fails…

7 October 1999
Status
Outstanding
Delivered
14 October 1999
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

24 March 1998
Status
Satisfied on 13 February 2003
Delivered
27 March 1998
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

PREMIER OFFICE (UK) LIMITED DIRECTORS

Jeffrey Martin

  Acting
Appointed
15 January 2003
Occupation
Managing Director
Role
Director
Age
76
Nationality
British
Address
Unit 21, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, England, BN5 9SL
Country Of Residence
England
Name
MARTIN, Jeffrey

Nick Martin

  Acting PSC
Appointed
15 January 2003
Occupation
Sales Director
Role
Director
Age
57
Nationality
British
Address
Unit 21, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, England, BN5 9SL
Country Of Residence
England
Name
MARTIN, Nick
Notified On
15 January 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Lorna Elizabeth Holland

  Resigned
Appointed
14 July 1994
Resigned
15 January 2003
Role
Secretary
Address
Main Burrow 1 Warren Road, Worthing, West Sussex, BN14 9QH
Name
HOLLAND, Lorna Elizabeth

Jeffrey Martin

  Resigned
Appointed
15 January 2003
Resigned
01 July 2006
Occupation
Director
Role
Secretary
Nationality
British
Address
25 Hove Park Way, Hove, East Sussex, BN3 6PT
Name
MARTIN, Jeffrey

STARTCO LIMITED

  Resigned
Appointed
11 April 1994
Resigned
14 July 1994
Role
Secretary
Address
18 The Steyne, Bognor Regis, West Sussex, PO21 1TP
Name
STARTCO LIMITED

Lindsay Treasure

  Resigned
Appointed
01 July 2006
Resigned
29 November 2012
Role
Secretary
Address
Unit A, Henfield Business Park, Henfield, West Sussex, England, BN5 9SL
Name
TREASURE, Lindsay

Stephen Hayward

  Resigned
Appointed
14 July 1994
Resigned
10 December 2009
Occupation
Engineer
Role
Director
Age
61
Nationality
British
Address
7 Copnor Road, Copnor, Portsmouth, Hampshire, PO3 5AA
Name
HAYWARD, Stephen

NEWCO LIMITED

  Resigned
Appointed
11 April 1994
Resigned
14 July 1994
Role
Director
Age
30
Address
21 Janeston Court, Wilbury Crescent, Hove, East Sussex, BN3 6FT
Name
NEWCO LIMITED

John Barry Piddock

  Resigned
Appointed
11 April 1996
Resigned
15 January 2003
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
Main Burrow 1 Warren Road, Worthing, West Sussex, BN14 9QN
Name
PIDDOCK, John Barry

REVIEWS


Check The Company
Very good according to the company’s financial health.