Company Information for PREMIER IT GROUP LIMITED
CLAYDON HAY BARN, BODDINGTON ROAD, CLAYDON, OXFORDSHIRE, OX17 1HD,
|
Company Registration Number
04222390
Private Limited Company
Active |
Company Name | |
---|---|
PREMIER IT GROUP LIMITED | |
Legal Registered Office | |
CLAYDON HAY BARN BODDINGTON ROAD CLAYDON OXFORDSHIRE OX17 1HD Other companies in SW1P | |
Company Number | 04222390 | |
---|---|---|
Company ID Number | 04222390 | |
Date formed | 2001-05-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB581125848 |
Last Datalog update: | 2024-08-05 15:50:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANE BODLEY-SCOTT |
||
JANE BODLEY-SCOTT |
||
IAN WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW GUY O'CONNELL |
Director | ||
CHRISTIAN BUTLER |
Director | ||
EDWARD ALAN ARNETT |
Director | ||
KIERAN JOHN O'DRISCOLL |
Director | ||
ANDREW ROBERT ESPOSITO |
Director | ||
ANDREW JONATHAN HORNER |
Company Secretary | ||
ANDREW JONATHAN HORNER |
Director | ||
NQH (CO SEC) LIMITED |
Nominated Secretary | ||
NQH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PREMIER COMPUTER TRAINING LIMITED | Company Secretary | 2003-05-31 | CURRENT | 1991-06-10 | Dissolved 2016-12-06 | |
PREMIER I.T. PARTNERSHIP LTD | Company Secretary | 2002-05-31 | CURRENT | 1995-02-24 | Active | |
PREMIER COMPUTER TRAINING LIMITED | Director | 2003-05-31 | CURRENT | 1991-06-10 | Dissolved 2016-12-06 | |
PREMIER I.T. PARTNERSHIP LTD | Director | 2002-01-31 | CURRENT | 1995-02-24 | Active | |
SFW TRUSTEE COMPANY LIMITED | Director | 2014-10-24 | CURRENT | 1997-01-22 | Active | |
ESCALLA LIMITED | Director | 2014-01-10 | CURRENT | 2013-10-29 | Active | |
ESCALLA TS LTD | Director | 2012-07-06 | CURRENT | 2005-01-14 | Active | |
WESTFIELD 2011 LIMITED | Director | 2011-08-09 | CURRENT | 2011-08-09 | Active | |
PREMIER COMPUTER TRAINING LIMITED | Director | 2001-05-31 | CURRENT | 1991-06-10 | Dissolved 2016-12-06 | |
PREMIER I.T. PARTNERSHIP LTD | Director | 2001-05-31 | CURRENT | 1995-02-24 | Active | |
SH TRUSTEE COMPANY LIMITED | Director | 1997-11-18 | CURRENT | 1997-01-22 | Dissolved 2016-03-22 | |
WEST PROPERTY DEVELOPMENTS LIMITED | Director | 1997-10-13 | CURRENT | 1997-09-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 17/07/23 FROM 23 Oakfield Road Hastings TN35 5AX England | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 13/06/23 FROM 170 Shepherdess Walk Angel Wharf London N1 7JL England | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Jane Bodley-Scott on 2021-06-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS JANE BODLEY-SCOTT on 2021-06-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/18 FROM 3rd Floor, Ergon House Horseferry Road London SW1P 2AL | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 3245 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 3245 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/15 STATEMENT OF CAPITAL;GBP 3245 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 3245 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/14 FROM Premier House 150 Southampton Row London WC1B 5AL | |
CC04 | Statement of company's objects | |
RES01 | ALTER ARTICLES 10/01/2013 | |
RES10 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'CONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BUTLER | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ian West on 2012-05-23 | |
SH01 | 30/04/12 STATEMENT OF CAPITAL GBP 3245 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD ARNETT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BUTLER / 18/05/2010 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BUTLER / 18/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BUTLER / 18/05/2010 | |
AR01 | 23/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATHEW GUY O'CONNELL / 18/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BUTLER / 18/05/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN WEST / 23/06/2009 | |
288a | DIRECTOR APPOINTED CHRISTIAN BUTLER | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
RES01 | ALTER ARTICLES 28/02/2008 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE BODLEY-SCOTT / 23/05/2008 | |
88(2) | CAPITALS NOT ROLLED UP | |
288a | DIRECTOR APPOINTED MATHEW GUY O'CONNELL | |
288a | DIRECTOR APPOINTED EDWARD ALAN ARNETT | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
88(2)R | AD 30/04/06--------- £ SI 200@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
88(2)R | AD 29/04/06--------- £ SI 200@1=200 £ IC 1100/1300 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
RES04 | £ NC 1500/3000 26/04/0 | |
123 | NC INC ALREADY ADJUSTED 26/04/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 26/04/05--------- £ SI 1100@1 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREMIER IT GROUP LIMITED
Called Up Share Capital | 2012-04-30 | £ 3,245 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 2,895 |
Current Assets | 2012-04-30 | £ 2,060,373 |
Current Assets | 2011-04-30 | £ 1,799,108 |
Debtors | 2012-04-30 | £ 2,060,373 |
Debtors | 2011-04-30 | £ 1,799,108 |
Fixed Assets | 2012-04-30 | £ 145,075 |
Fixed Assets | 2011-04-30 | £ 204,107 |
Shareholder Funds | 2012-04-30 | £ 595,887 |
Shareholder Funds | 2011-04-30 | £ 501,655 |
Tangible Fixed Assets | 2012-04-30 | £ 109,433 |
Tangible Fixed Assets | 2011-04-30 | £ 137,301 |
Debtors and other cash assets
PREMIER IT GROUP LIMITED owns 6 domain names.
foisolutions.co.uk healthtrainingpool.co.uk revalidationsoftware.co.uk premieritgroup.co.uk npfittraining.co.uk health-training-pool.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
London Borough of Brent | |
|
|
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |