CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PREMIER SPORTS SOLUTIONS LIMITED
Company
PREMIER SPORTS SOLUTIONS
Phone:
01202 488 868
A⁺
rating
KEY FINANCES
Year
2016
Assets
£399.66k
▼ £-47.05k (-10.53 %)
Cash
£0.31k
▲ £0.01k (2.33 %)
Liabilities
£239.26k
▼ £-88.52k (-27.01 %)
Net Worth
£160.4k
▲ £41.47k (34.87 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Harrow
Company name
PREMIER SPORTS SOLUTIONS LIMITED
Company number
05504926
VAT
GB896189750
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Jul 2005
Age - 20 years
Home Country
United Kingdom
CONTACTS
Website
premiersportssolutions.com
Phones
01202 488 868
0059 010 000
0056 005 900
0109 005 301
Registered Address
SUITE 2 FOUNTAIN HOUSE,
1A ELM PARK,
STANMORE,
MIDDLESEX,
HA7 4AU
ECONOMIC ACTIVITIES
46180
Agents specialized in the sale of other particular products
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
Instagram
View
LAST EVENTS
09 Mar 2017
Total exemption small company accounts made up to 31 July 2016
02 Aug 2016
Confirmation statement made on 11 July 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 31 July 2015
CHARGES
5 January 2011
Status
Satisfied on 31 January 2015
Delivered
13 January 2011
Persons entitled
Close Asset Finance Limited
Description
A beneteau antares 30 fly vessel named "nauti buoy" hull no…
5 January 2011
Status
Satisfied on 31 January 2015
Delivered
13 January 2011
Persons entitled
Close Asset Finance Limited
Description
A beneteau antares 30 fly vessel named "nauti buoy" hull no…
8 April 2010
Status
Outstanding
Delivered
23 April 2010
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a unit 1 silver business park airfield way…
25 February 2010
Status
Outstanding
Delivered
27 February 2010
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…
1 February 2010
Status
Satisfied on 15 February 2010
Delivered
2 February 2010
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…
See Also
PREMIER SKI & SNOWBOARD LIMITED
PREMIER SMART REPAIRS LIMITED
PREMIER TANK SERVICES LIMITED
PREMIER TAPERS LIMITED
PREMIER TELECOM (CHELTENHAM) LTD
PREMIER TOOL & ENGINEERING LIMITED
Last update 2018
PREMIER SPORTS SOLUTIONS LIMITED DIRECTORS
Richard James Clark
Acting
Appointed
18 April 2007
Role
Secretary
Address
Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex, HA7 4AU
Name
CLARK, Richard James
Robert George Boreham
Acting
Appointed
27 September 2006
Occupation
Business Manager
Role
Director
Age
49
Nationality
British
Address
Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex, HA7 4AU
Name
BOREHAM, Robert George
Richard James Clark
Acting
PSC
Appointed
02 August 2005
Occupation
Communications Expert
Role
Director
Age
46
Nationality
British
Address
Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex, HA7 4AU
Country Of Residence
England
Name
CLARK, Richard James
Notified On
11 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Matthew James Kerr
Resigned
Appointed
02 August 2005
Resigned
18 April 2007
Role
Secretary
Address
4 The Mews, 29 Annerley Road, Bournemouth, Dorset, BH1 3PG
Name
KERR, Matthew James
Michele Milne
Resigned
Appointed
11 July 2005
Resigned
02 August 2005
Role
Secretary
Address
25 Oakdale Road, Watford, Hertfordshire, WD19 6JX
Name
MILNE, Michele
KFORM NOMINEES LIMITED
Resigned
Appointed
11 July 2005
Resigned
11 July 2005
Role
Secretary
Address
9 Lewis Street, Pontyclun, Mid Glamorgan, CF72 9AD
Name
KFORM NOMINEES LIMITED
Anthony Cohen
Resigned
Appointed
11 July 2005
Resigned
02 August 2005
Occupation
Chartered Accountant
Role
Director
Age
81
Nationality
British
Address
Apartment 2 Hadfield House, Millfields 8 St Vincent Lane, Mill Hill, NW7 1EW
Country Of Residence
United Kingdom
Name
COHEN, Anthony
Matthew James Kerr
Resigned
Appointed
02 August 2005
Resigned
18 April 2007
Occupation
Car Trader
Role
Director
Age
52
Nationality
British
Address
4 The Mews, 29 Annerley Road, Bournemouth, Dorset, BH1 3PG
Country Of Residence
United Kingdom
Name
KERR, Matthew James
KFORM NOMINEES LIMITED
Resigned
Appointed
11 July 2005
Resigned
11 July 2005
Role
Director
Address
9 Lewis Street, Pontyclun, Mid Glamorgan, CF72 9AD
Name
KFORM NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.