Check the

PREMIEREDGE SOLUTIONS LIMITED

Company
PREMIEREDGE SOLUTIONS LIMITED (05262903)

PREMIEREDGE SOLUTIONS

Phone: 01275 400 300
A⁺ rating

KEY FINANCES

Year
2016
Assets
£131.8k ▲ £24.16k (22.44 %)
Cash
£52.33k ▲ £9.25k (21.46 %)
Liabilities
£64.22k ▲ £7.33k (12.88 %)
Net Worth
£67.58k ▲ £16.83k (33.16 %)

REGISTRATION INFO

Company name
PREMIEREDGE SOLUTIONS LIMITED
Company number
05262903
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Oct 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.premieredge.co.uk
Phones
01275 400 300
Registered Address
75A JACOBS WELLS ROAD,
BRISTOL,
BS8 1DJ

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

LAST EVENTS

26 Oct 2016
Confirmation statement made on 18 October 2016 with updates
18 Oct 2016
Elect to keep the secretaries register information on the public register
18 Oct 2016
Elect to keep the directors' residential address register information on the public register

See Also


Last update 2018

PREMIEREDGE SOLUTIONS LIMITED DIRECTORS

Geoffrey Richard Mark Hazell

  Acting PSC
Appointed
16 May 2013
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
Unit 4e, Winford Business Park, Littleton Mills Winford, Bristol, England, BS40 8HJ
Country Of Residence
England
Name
HAZELL, Geoffrey Richard Mark
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stephen Paul Hodson

  Acting PSC
Appointed
30 April 2015
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
The Old Stores, Stanton Drew, Bristol, United Kingdom, BS39 4EJ
Country Of Residence
England
Name
HODSON, Stephen Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Gordon Wilkie

  Acting PSC
Appointed
30 April 2015
Occupation
Computer Consultant
Role
Director
Age
62
Nationality
British
Address
62 West Broadway, Henleaze, Bristol, England, BS9 4SX
Country Of Residence
England
Name
WILKIE, Gordon
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Gordon Michael Timothy Jeffreys

  Resigned
Appointed
18 October 2004
Resigned
16 May 2013
Role
Secretary
Address
Whiteacre, 29 Bois Avenue, Chesham Bois, Amersham, Bucks, HP6 5NU
Name
JEFFREYS, Gordon Michael Timothy

Geoffrey Peter Montgomery Taylor

  Resigned
Appointed
18 October 2004
Resigned
16 May 2013
Occupation
Company Director
Role
Director
Age
84
Nationality
Bristish
Address
Willow Cottage Strawberry Lane, Dundry, Bristol, BS41 8LB
Country Of Residence
England
Name
TAYLOR, Geoffrey Peter Montgomery

REVIEWS


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