Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREMIER WATERCOOLERS LIMITED
Company Information for

PREMIER WATERCOOLERS LIMITED

DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, CF15 9SS,
Company Registration Number
04418147
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Premier Watercoolers Ltd
PREMIER WATERCOOLERS LIMITED was founded on 2002-04-16 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Premier Watercoolers Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PREMIER WATERCOOLERS LIMITED
 
Legal Registered Office
DOYLE DAVIES
6 YNYS BRIDGE COURT
GWAELOD-Y-GARTH
CARDIFF
CF15 9SS
Other companies in CF83
 
Filing Information
Company Number 04418147
Company ID Number 04418147
Date formed 2002-04-16
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 30/06/2021
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts DORMANT
Last Datalog update: 2021-06-04 18:39:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER WATERCOOLERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COTSEN ACCOUNTANTS LIMITED   EPIPHANY BUSINESS SOLUTIONS LIMITED   WILLIAMS ROSS LIMITED
Is this data useful to you?
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.

Company Officers of PREMIER WATERCOOLERS LIMITED

Current Directors
Officer Role Date Appointed
COLIN JOSEPH THOMAS
Director 2017-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ALASDAIR WOODS
Director 2012-12-07 2017-06-30
JOHN FLETCHER SKIDMORE
Company Secretary 2010-10-28 2012-12-07
JOHN FLETCHER SKIDMORE
Director 2010-10-28 2012-12-07
PETER JAMES COHEN
Director 2010-10-28 2012-06-19
SHEILA JANE BRYANT
Company Secretary 2003-09-08 2010-10-28
JOHN DAVID CULLUM
Director 2003-07-18 2010-10-28
JAMES VICTOR DEVLIN
Director 2003-12-09 2010-10-28
RICHARD KEVIN DOHERTY
Director 2009-11-01 2010-10-28
SUE FRAWLEY
Director 2004-03-11 2010-10-28
PHILIP JAMES LANGLEY
Director 2002-04-16 2010-10-28
GRAHAM MILES
Director 2007-05-22 2010-10-28
GEORGE DAVID MILLER
Director 2009-10-01 2010-10-28
SHEILA JANE BRYANT
Director 2003-09-08 2006-07-17
CHRISTOPHER MAYO
Company Secretary 2002-11-26 2003-08-13
CHRISTOPHER MAYO
Director 2003-01-24 2003-08-13
ALAN JEREMY DOBSON
Company Secretary 2002-07-29 2002-11-26
DULCIE APRIL GREEN
Company Secretary 2002-04-16 2002-07-29
SUZANNE BREWER
Nominated Secretary 2002-04-16 2002-04-16
KEVIN BREWER
Nominated Director 2002-04-16 2002-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JOSEPH THOMAS KINGSLAND HEALTHCARE LIMITED Director 2017-12-04 CURRENT 1979-01-08 Dissolved 2018-03-13
COLIN JOSEPH THOMAS CONNECT WATER SYSTEMS (SCOTLAND) LTD. Director 2017-12-04 CURRENT 2007-10-30 Dissolved 2018-03-13
COLIN JOSEPH THOMAS BLR TRUST LIMITED Director 2017-10-09 CURRENT 1999-01-21 Liquidation
COLIN JOSEPH THOMAS MC415 LIMITED Director 2017-06-29 CURRENT 2007-07-30 Active - Proposal to Strike off
COLIN JOSEPH THOMAS FLOOR PROTECTION SERVICES LIMITED Director 2017-06-29 CURRENT 1985-02-27 Active - Proposal to Strike off
COLIN JOSEPH THOMAS AQUALICIOUS LIMITED Director 2017-06-29 CURRENT 2001-01-26 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CONNECT WATER SYSTEMS (UK) LIMITED Director 2017-06-29 CURRENT 2003-04-07 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ALBANY FACILITIES LIMITED Director 2017-06-29 CURRENT 2004-04-29 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PHS ALL CLEAR LIMITED Director 2017-06-29 CURRENT 1997-02-06 Active
COLIN JOSEPH THOMAS SCOTT-LAW ARCHIVAL AND FILE MANAGEMENT LIMITED Director 2017-06-29 CURRENT 1997-10-10 Active
COLIN JOSEPH THOMAS SAFE RECORDS MANAGEMENT LTD Director 2017-06-29 CURRENT 1998-12-22 Active - Proposal to Strike off
COLIN JOSEPH THOMAS TENBERRY LIMITED Director 2017-06-29 CURRENT 1999-04-09 Active
COLIN JOSEPH THOMAS WARNER HOWARD GROUP LIMITED Director 2017-06-29 CURRENT 2000-08-22 Active
COLIN JOSEPH THOMAS WARNER HOWARD SERVICES LIMITED Director 2017-06-29 CURRENT 2000-12-20 Active
COLIN JOSEPH THOMAS WARNER HOWARD (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2000-12-20 Active
COLIN JOSEPH THOMAS SOUTHERN HYGIENE SERVICES (UK) LIMITED Director 2017-06-29 CURRENT 2001-01-29 Active - Proposal to Strike off
COLIN JOSEPH THOMAS SECURITY SHREDDING SOLUTIONS LIMITED Director 2017-06-29 CURRENT 2001-08-02 Active - Proposal to Strike off
COLIN JOSEPH THOMAS RENTACRATE LIMITED Director 2017-06-29 CURRENT 2003-04-17 Active
COLIN JOSEPH THOMAS RENTACRATE (UK) LIMITED Director 2017-06-29 CURRENT 2004-02-06 Active
COLIN JOSEPH THOMAS MC494 LIMITED Director 2017-06-29 CURRENT 2011-12-14 Active
COLIN JOSEPH THOMAS REISSWOLF SCOTLAND LIMITED Director 2017-06-29 CURRENT 2007-02-14 Active - Proposal to Strike off
COLIN JOSEPH THOMAS GREENCARE ENVIRONMENTAL LIMITED Director 2017-06-29 CURRENT 1996-07-11 Active - Proposal to Strike off
COLIN JOSEPH THOMAS MAXITECH.BIZ LIMITED Director 2017-06-29 CURRENT 2003-02-05 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ENVIRONMENTAL WASTE SOLUTIONS UK LIMITED Director 2017-06-29 CURRENT 2006-11-30 Active
COLIN JOSEPH THOMAS H & A WASTE SERVICES LIMITED Director 2017-06-29 CURRENT 2011-08-23 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PERSONNEL HYGIENE SERVICES (N.I.) LIMITED Director 2017-06-29 CURRENT 1987-07-24 Active - Proposal to Strike off
COLIN JOSEPH THOMAS URBAN PLANTERS LIMITED Director 2017-06-29 CURRENT 1974-05-30 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PHS WASTEKIT LIMITED Director 2017-06-29 CURRENT 1973-08-10 Active
COLIN JOSEPH THOMAS WARNER HOWARD LIMITED Director 2017-06-29 CURRENT 1960-06-23 Active
COLIN JOSEPH THOMAS WARNER HOWARD (UK) LIMITED Director 2017-06-29 CURRENT 1967-11-17 Active
COLIN JOSEPH THOMAS CLEAN STEP LIMITED Director 2017-06-29 CURRENT 1987-01-13 Active - Proposal to Strike off
COLIN JOSEPH THOMAS SHREDAWAY LIMITED Director 2017-06-29 CURRENT 1993-07-20 Active - Proposal to Strike off
COLIN JOSEPH THOMAS GRIFFIN ENVIRONMENTAL SERVICES LIMITED Director 2017-06-29 CURRENT 1994-03-02 Active - Proposal to Strike off
COLIN JOSEPH THOMAS WATERING WELL WATERCOOLERS LIMITED Director 2017-06-29 CURRENT 2001-03-13 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CLEARFAST WASTE DISPOSAL LIMITED Director 2017-06-29 CURRENT 2003-06-27 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ENVIRONMENTAL WASTE SOLUTIONS UK (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2008-08-29 Active
COLIN JOSEPH THOMAS 3B WASTE SOLUTIONS LIMITED Director 2016-11-21 CURRENT 2001-08-10 Active - Proposal to Strike off
COLIN JOSEPH THOMAS DIRECT365ONLINE LIMITED Director 2016-07-15 CURRENT 2005-06-30 Active
COLIN JOSEPH THOMAS CLM SAFETY LIMITED Director 2016-07-15 CURRENT 2009-01-29 Active
COLIN JOSEPH THOMAS PHS WESTERN LIMITED Director 2016-07-15 CURRENT 2001-06-20 Active
COLIN JOSEPH THOMAS TEACRATE LIMITED Director 2016-07-15 CURRENT 2002-02-27 Active
COLIN JOSEPH THOMAS PHS GROUP INVESTMENTS LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS PHS HOLDCO LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS PHS SERVICES LIMITED Director 2016-07-15 CURRENT 1999-07-07 Active
COLIN JOSEPH THOMAS PHS HOLDINGS LIMITED Director 2016-07-15 CURRENT 1999-07-07 Active
COLIN JOSEPH THOMAS PHS WASHROOMS LIMITED Director 2016-07-15 CURRENT 2000-09-08 Active
COLIN JOSEPH THOMAS PHS BIDCO LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS TEACRATE RENTALS LIMITED Director 2016-07-15 CURRENT 1898-12-01 Active
COLIN JOSEPH THOMAS PERSONNEL HYGIENE SERVICES LIMITED Director 2016-07-15 CURRENT 1963-08-14 Active
COLIN JOSEPH THOMAS PHS INVESTMENTS LIMITED Director 2016-07-15 CURRENT 1994-02-11 Active
COLIN JOSEPH THOMAS EPSILON TEST SERVICES LIMITED Director 2016-07-15 CURRENT 1995-12-28 Active
COLIN JOSEPH THOMAS PHS COMPLIANCE LIMITED Director 2016-07-15 CURRENT 1999-07-21 Active
COLIN JOSEPH THOMAS PHS GROUP LIMITED Director 2016-07-15 CURRENT 2005-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-05DS01Application to strike the company off the register
2021-04-23RP04CS01
2021-04-23SH20Statement by Directors
2021-04-23SH19Statement of capital on 2021-04-23 GBP 1
2021-04-23CAP-SSSolvency Statement dated 13/04/21
2021-04-23RES13Resolutions passed:
  • Cancel share prem a/c 13/04/2021
  • Resolution of reduction in issued share capital
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-06-19AA01Current accounting period extended from 31/03/20 TO 30/06/20
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALASDAIR WOODS
2017-07-04AP01DIRECTOR APPOINTED MR COLIN JOSEPH THOMAS
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 12072
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 12072
2016-05-05AR0116/04/16 ANNUAL RETURN FULL LIST
2015-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 12072
2015-04-30AR0116/04/15 ANNUAL RETURN FULL LIST
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/15 FROM C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH
2014-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 12072
2014-04-16AR0116/04/14 ANNUAL RETURN FULL LIST
2013-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-26AR0116/04/13 ANNUAL RETURN FULL LIST
2012-12-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN SKIDMORE
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE
2012-12-13AP01DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER COHEN
2012-04-19AR0116/04/12 ANNUAL RETURN FULL LIST
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 19/04/2012
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COHEN / 19/04/2012
2012-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN FLETCHER SKIDMORE on 2012-04-19
2012-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2012 FROM C/O PHS GROUP PLC WESTERN INDUSTRIAL ESTATE LON-Y-LLYN CAERPHILLY MID GLAMORGAN CF83 1XH WALES
2011-07-19AA27/10/10 TOTAL EXEMPTION SMALL
2011-05-10AR0116/04/11 FULL LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COHEN / 09/05/2011
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 09/05/2011
2011-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 09/05/2011
2011-04-20AA01CURREXT FROM 27/10/2011 TO 31/03/2012
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-16AA01PREVSHO FROM 31/12/2010 TO 27/10/2010
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM CLARK HOLT OFFICE PROSPECT PLACE OLD TOWN SWINDON WILTSHIRE SN1 3LJ
2010-11-11AP03SECRETARY APPOINTED MR JOHN FLETCHER SKIDMORE
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY SHEILA BRYANT
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MILLER
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LANGLEY
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MILES
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOHERTY
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DEVLIN
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CULLUM
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SUE FRAWLEY
2010-11-03AP01DIRECTOR APPOINTED MR JOHN FLETCHER SKIDMORE
2010-11-03AP01DIRECTOR APPOINTED PETER JAMES COHEN
2010-11-02RES01ALTER ARTICLES 14/10/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEVIN DOHERTY / 19/08/2010
2010-04-30AR0116/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MILES / 16/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LANGLEY / 16/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE FRAWLEY / 16/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES VICTOR DEVLIN / 16/04/2010
2010-04-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-23AP01DIRECTOR APPOINTED MR GEORGE MILLER
2009-11-10AP01DIRECTOR APPOINTED MR RICHARD KEVIN DOHERTY
2009-09-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-10-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-02288aNEW DIRECTOR APPOINTED
2007-05-30363sRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-01-2988(2)RAD 31/12/06--------- £ SI 391@1=391 £ IC 11681/12072
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-0688(2)RAD 27/09/06--------- £ SI 91@1=91 £ IC 11590/11681
2006-07-24288bDIRECTOR RESIGNED
2006-07-06MEM/ARTSARTICLES OF ASSOCIATION
2006-06-05123NC INC ALREADY ADJUSTED 21/04/06
2006-05-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/06
2006-05-10363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2005-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-22288cDIRECTOR'S PARTICULARS CHANGED
2005-08-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PREMIER WATERCOOLERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PREMIER WATERCOOLERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-08-28 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of PREMIER WATERCOOLERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER WATERCOOLERS LIMITED
Trademarks
We have not found any records of PREMIER WATERCOOLERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PREMIER WATERCOOLERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2011-11-17 GBP £1,339
Bristol City Council 2011-01-20 GBP £1,398 761 ST MARY REDCLIFFE AND TEMPLE SECONDA
Manchester City Council 2011-01-13 GBP £1,727 Water - Metered
Bristol City Council 0000-00-00 GBP £1,398 761 ST MARY REDCLIFFE AND TEMPLE SECONDA

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.

Outgoings
Business Rates/Property Tax
No properties were found where PREMIER WATERCOOLERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER WATERCOOLERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREMIER WATERCOOLERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.