Premier Assist LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2016)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2016-05-31 Cash in hand £122,636 -46.33% Net Worth £4,578,554 +85.55% Liabilities £5,382,311 +82.25% Fixed Assets £551,121 -295.79% Trade Debtors £130,000 -83.30% Total assets £9,960,865 +71.70% Shareholder's funds £4,578,554 +85.55% Total liabilities £5,382,311 +82.25%
PREMIER ASSIST (HIRE AND REPLACEMENT VEHICLES) LIMITED
Company type Private Limited Company , Liquidation Company Number 03727853 Record last updated Thursday, February 9, 2017 2:25:55 PM UTC Official Address Ellerd House Amenbury Lane Harpenden Hertfordshire United Kingdom Al52ej West, Harpenden West There are 137 companies registered at this street
Locality Harpenden West Region England Postal Code AL52EJ Sector Manufacture of other special-purpose machinery n.e.c.
Visits PREMIER ASSIST LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2016-10 2020-1 2024-6 2024-7 2024-9 2024-11 2025-2 2025-3 0 1 2 Document Type Publication date Download link Notices Feb 9, 2017 Moratoria, prohibited names and other: re-use of a prohibited name Notices Nov 21, 2016 Notices to creditors Notices Nov 21, 2016 Appointment of liquidators Notices Nov 21, 2016 Resolutions for winding-up Notices Nov 4, 2016 Meetings of creditors Notices Oct 20, 2016 Petitions to wind up Financials Oct 17, 2016 Annual accounts Registry Jul 11, 2016 Registration of a charge / charge code Registry May 27, 2016 Resignation of one Consultant and one Director (a man) Registry May 27, 2016 Resignation of one Director Registry May 16, 2016 Change of particulars for secretary Registry May 14, 2016 Change of particulars for secretary 2597320... Registry May 13, 2016 Change of registered office address Registry Mar 7, 2016 Annual return Registry Feb 22, 2016 Appointment of a person as Secretary Registry Jan 15, 2016 Resignation of one Secretary Registry Nov 7, 2015 Appointment of a man as Secretary Registry Nov 3, 2015 Resignation of one Secretary (a woman) Financials Nov 3, 2015 Annual accounts Registry Mar 4, 2015 Annual return Registry Oct 22, 2014 Resignation of one Director Financials Oct 22, 2014 Annual accounts Registry Oct 16, 2014 Resignation of one Consultant and one Director (a man) Registry Mar 3, 2014 Annual return Registry Feb 5, 2014 Appointment of a person as Director Registry Feb 1, 2014 Appointment of a man as Director and Consultant Financials Dec 16, 2013 Annual accounts Registry Mar 6, 2013 Annual return Financials Oct 25, 2012 Annual accounts Registry Mar 23, 2012 Annual return Financials Feb 24, 2012 Annual accounts Registry May 18, 2011 Appointment of a person as Director Registry Mar 28, 2011 Appointment of a man as Director and Consultant Registry Mar 15, 2011 Annual return Financials Feb 28, 2011 Annual accounts Registry Mar 19, 2010 Annual return Financials Feb 27, 2010 Annual accounts Registry Mar 3, 2009 Annual return Financials Aug 15, 2008 Annual accounts Registry Apr 22, 2008 Notice of change of directors or secretaries or in their particulars Registry Apr 22, 2008 Notice of change of directors or secretaries or in their particulars 8481625... Registry Apr 22, 2008 Notice of change of directors or secretaries or in their particulars Registry Mar 6, 2008 Annual return Registry Oct 27, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Sep 12, 2007 Annual accounts Registry Sep 10, 2007 Change in situation or address of registered office Registry Aug 16, 2007 Particulars of a mortgage or charge Registry Apr 19, 2007 Annual return Registry Apr 12, 2007 Appointment of a person Registry Apr 12, 2007 Resignation of a person Registry Apr 12, 2007 Resignation of a secretary Registry Apr 12, 2007 Resignation of a person Registry Feb 24, 2007 Appointment of a woman as Secretary Financials Nov 29, 2006 Annual accounts Registry Mar 3, 2006 Annual return Financials Feb 15, 2006 Annual accounts Registry Apr 20, 2005 Annual return Financials Feb 8, 2005 Annual accounts Registry Aug 3, 2004 Change in situation or address of registered office Registry Apr 26, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Mar 31, 2004 Annual accounts Registry Mar 10, 2004 Annual return Registry Dec 24, 2003 Change of name certificate Registry Dec 24, 2003 Company name change Registry Sep 11, 2003 Resignation of a person Registry Sep 11, 2003 Resignation of a director Registry Sep 11, 2003 Resignation of a person Registry Sep 2, 2003 Resignation of 2 people: one Works Manager, one Manager and one Director (a man) Registry Jun 19, 2003 Notice of increase in nominal capital Registry Jun 19, 2003 £ nc 1000/1500000 Registry Jun 19, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 2, 2003 Annual return Registry Apr 7, 2003 Notice of change of directors or secretaries or in their particulars Financials Apr 7, 2003 Annual accounts Registry Sep 18, 2002 Notice of change of directors or secretaries or in their particulars Registry Sep 18, 2002 Notice of change of directors or secretaries or in their particulars 1753458... Registry Sep 18, 2002 Notice of change of directors or secretaries or in their particulars Registry Apr 4, 2002 Annual return Financials Feb 6, 2002 Annual accounts Registry Jan 23, 2002 Appointment of a person Registry Jan 23, 2002 Change in situation or address of registered office Registry Nov 1, 2001 Appointment of a man as Consultant and Director Registry Jun 12, 2001 Appointment of a person Registry May 28, 2001 Appointment of a man as Director and Manager Registry Apr 20, 2001 Particulars of a mortgage or charge Registry Mar 9, 2001 Annual return Financials Dec 11, 2000 Annual accounts Registry Apr 25, 2000 Annual return Registry Apr 21, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 30, 2000 Change of accounting reference date Registry Oct 13, 1999 £ nc 25000/6000000 Registry Jun 24, 1999 Resignation of a person Registry May 27, 1999 Particulars of a mortgage or charge Registry May 19, 1999 Resignation of 2 people: one Manager and one Director (a man) Registry Apr 16, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 25, 1999 Appointment of a person Registry Mar 25, 1999 Resignation of a person Registry Mar 14, 1999 Appointment of a person Registry Mar 14, 1999 Appointment of a director Registry Mar 14, 1999 Resignation of a person