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
-
Check the company
-
UK
-
Horsham
- Company name
- PREMIER OFFICE (UK) LIMITED
- Company number
- 02917609
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Apr 1994
Age - 32 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
- 77
- 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
- 58
- 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
- 62
- 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
- 31
- 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
- 83
- 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.