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

PREMIER TELESOLUTIONS LIMITED

2ND FLOOR ARCADIA HOUSE, 15 FORLEASE ROAD, MAIDENHEAD, SL6 1RX,
Company Registration Number
04556477
Private Limited Company
Liquidation

Company Overview

About Premier Telesolutions Ltd
PREMIER TELESOLUTIONS LIMITED was founded on 2002-10-08 and has its registered office in Maidenhead. The organisation's status is listed as "Liquidation". Premier Telesolutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PREMIER TELESOLUTIONS LIMITED
 
Legal Registered Office
2ND FLOOR ARCADIA HOUSE
15 FORLEASE ROAD
MAIDENHEAD
SL6 1RX
Other companies in HA0
 
Previous Names
EXTRAINPUT LIMITED29/01/2003
Filing Information
Company Number 04556477
Company ID Number 04556477
Date formed 2002-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/03/2020
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-04-20 08:12:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER TELESOLUTIONS 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 TELESOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARTIN
Company Secretary 2002-10-17
STEPHEN MARTIN
Director 2002-10-17
JAYESH KUMAR MANILAL PATEL
Director 2011-12-01
JAYTEN PATEL
Director 2011-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ROYSTON SCOTT
Director 2010-11-01 2018-02-28
PETER IAN FINLAY
Director 2010-11-01 2011-12-01
JAMES NORMAN OLIVER
Director 2009-01-30 2010-11-01
CLIVE WILLIAM ROBINSON
Director 2006-11-14 2009-02-02
TIMOTHY PAUL WEIL
Director 2002-10-17 2008-10-31
PAUL WILLIAM EDWIN DOWNES
Director 2005-04-04 2006-11-14
DAVID JOHN SMITH
Director 2005-04-04 2006-11-14
JOHN HENRY CARTER
Director 2003-02-12 2004-03-11
FRANCESCO NASTA
Director 2003-02-12 2004-03-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-08 2002-10-17
INSTANT COMPANIES LIMITED
Nominated Director 2002-10-08 2002-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARTIN PREMIER TELECOM CONTRACTS LIMITED Company Secretary 2004-12-21 CURRENT 2004-11-16 Active - Proposal to Strike off
STEPHEN MARTIN PRETEL GROUP LIMITED Company Secretary 2004-03-02 CURRENT 2003-04-13 Active - Proposal to Strike off
STEPHEN MARTIN PREMIER MANAGED SERVICES LIMITED Company Secretary 2003-06-02 CURRENT 2003-05-18 Active - Proposal to Strike off
STEPHEN MARTIN PREMIER ENTERTAINMENT LIMITED Company Secretary 2002-11-21 CURRENT 2002-10-24 Liquidation
STEPHEN MARTIN PREMIER MANAGED PAYPHONES LIMITED Company Secretary 2002-08-31 CURRENT 1991-06-12 Liquidation
STEPHEN MARTIN PREMIER TELECOM CONTRACTS LIMITED Director 2004-12-21 CURRENT 2004-11-16 Active - Proposal to Strike off
STEPHEN MARTIN PREMIER MANAGED SERVICES LIMITED Director 2003-06-02 CURRENT 2003-05-18 Active - Proposal to Strike off
STEPHEN MARTIN PREMIER ENTERTAINMENT LIMITED Director 2002-11-21 CURRENT 2002-10-24 Liquidation
STEPHEN MARTIN PREMIER MANAGED PAYPHONES LIMITED Director 2002-03-08 CURRENT 1991-06-12 Liquidation
JAYESH KUMAR MANILAL PATEL CLICK SOLUTIONS LTD Director 2017-12-14 CURRENT 2017-12-14 Active
JAYESH KUMAR MANILAL PATEL PANGAEA INVESTMENTS LTD Director 2015-12-08 CURRENT 2015-12-08 Dissolved 2016-09-06
JAYESH KUMAR MANILAL PATEL CRITICAL CARE STAFFING LTD Director 2013-07-05 CURRENT 2013-06-06 Active - Proposal to Strike off
JAYESH KUMAR MANILAL PATEL HOME CHOICE CARE LIMITED Director 2012-11-12 CURRENT 2005-01-25 Active
JAYESH KUMAR MANILAL PATEL CARE IN THE HOME LTD Director 2012-03-30 CURRENT 2004-05-11 Active
JAYESH KUMAR MANILAL PATEL PREMIER ENTERTAINMENT LIMITED Director 2011-12-01 CURRENT 2002-10-24 Liquidation
JAYESH KUMAR MANILAL PATEL PRETEL GROUP LIMITED Director 2011-12-01 CURRENT 2003-04-13 Active - Proposal to Strike off
JAYESH KUMAR MANILAL PATEL PREMIER MANAGED SERVICES LIMITED Director 2011-12-01 CURRENT 2003-05-18 Active - Proposal to Strike off
JAYESH KUMAR MANILAL PATEL PREMIER TELECOM CONTRACTS LIMITED Director 2011-12-01 CURRENT 2004-11-16 Active - Proposal to Strike off
JAYESH KUMAR MANILAL PATEL PREMIER MANAGED PAYPHONES LIMITED Director 2011-12-01 CURRENT 1991-06-12 Liquidation
JAYESH KUMAR MANILAL PATEL CATWISE LTD. Director 2011-10-26 CURRENT 2011-09-30 Active
JAYESH KUMAR MANILAL PATEL HOMECARE INVESTMENTS LTD. Director 2011-08-16 CURRENT 2011-08-16 Active
JAYTEN PATEL ACUTE 24 LTD Director 2014-11-04 CURRENT 2014-11-04 Dissolved 2016-11-15
JAYTEN PATEL PIERPONT CAPITAL LTD Director 2014-01-03 CURRENT 2014-01-03 Active
JAYTEN PATEL CRITICAL CARE STAFFING LTD Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
JAYTEN PATEL WESTMINSTER STAFFING LTD Director 2013-05-13 CURRENT 2013-05-13 Dissolved 2016-09-20
JAYTEN PATEL LOCUM CONNECTION LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
JAYTEN PATEL PREMIER ENTERTAINMENT LIMITED Director 2011-12-01 CURRENT 2002-10-24 Liquidation
JAYTEN PATEL PREMIER MANAGED SERVICES LIMITED Director 2011-12-01 CURRENT 2003-05-18 Active - Proposal to Strike off
JAYTEN PATEL PREMIER TELECOM CONTRACTS LIMITED Director 2011-12-01 CURRENT 2004-11-16 Active - Proposal to Strike off
JAYTEN PATEL PREMIER MANAGED PAYPHONES LIMITED Director 2011-12-01 CURRENT 1991-06-12 Liquidation
JAYTEN PATEL CATWISE LTD. Director 2011-11-22 CURRENT 2011-09-30 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
2022-07-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-11-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-30
2021-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/21 FROM 81 Station Road Marlow Bucks SL7 1NS
2020-11-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-10-01
2020-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/20 FROM Maniland House 12 Court Parade East Lane Wembley Middlesex HA0 3HU
2020-10-20600Appointment of a voluntary liquidator
2020-10-20LIQ02Voluntary liquidation Statement of affairs
2019-12-30AA01Current accounting period shortened from 30/12/18 TO 29/12/18
2019-12-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-30AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN
2019-08-30TM02Termination of appointment of Stephen Martin on 2019-08-30
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROYSTON SCOTT
2017-10-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 2804.594975
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 2804.594975
2015-10-28AR0128/10/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2804.594975
2014-10-28AR0128/10/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 2804.594975
2013-10-28AR0128/10/13 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-29AR0128/10/12 ANNUAL RETURN FULL LIST
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-08AUDAUDITOR'S RESIGNATION
2011-12-06AP01DIRECTOR APPOINTED MR JAYESH KUMAR MANILAL PATEL
2011-12-06AP01DIRECTOR APPOINTED MR JAYTEN PATEL
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/11 FROM 10 Alexandra Way Ashchurch Tewkesbury Gloucestershire GL20 8NB England
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER FINLAY
2011-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-03AR0128/10/11 FULL LIST
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-26AP01DIRECTOR APPOINTED MR KEITH ROYSTON SCOTT
2010-11-11AP01DIRECTOR APPOINTED MR PETER IAN FINLAY
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OLIVER
2010-10-28AR0128/10/10 FULL LIST
2010-10-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-13AR0128/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN / 01/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NORMAN OLIVER / 01/11/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MARTIN / 01/11/2009
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM REPTON HOUSE, BRETBY BUSINESS PARK, ASHBY ROAD BURTON ON TRENT STAFFORDSHIRE DE15 0YZ
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ROBINSON
2009-05-12288aDIRECTOR APPOINTED JAMES NORMAN OLIVER
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-17363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY WEIL
2007-11-14363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-26395PARTICULARS OF MORTGAGE/CHARGE
2007-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288bDIRECTOR RESIGNED
2006-12-19288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-11363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-10-11353LOCATION OF REGISTER OF MEMBERS
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: BRETBY BUSINESS PARK ASHLEY ROAD BURTON ON TRENT STAFFORDSHIRE DE15 0YZ
2006-10-11190LOCATION OF DEBENTURE REGISTER
2005-11-25363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-08395PARTICULARS OF MORTGAGE/CHARGE
2005-04-11288aNEW DIRECTOR APPOINTED
2005-04-11288aNEW DIRECTOR APPOINTED
2004-10-14363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-22288bDIRECTOR RESIGNED
2004-03-22AUDAUDITOR'S RESIGNATION
2004-03-22288bDIRECTOR RESIGNED
2003-12-02363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-11-18123NC INC ALREADY ADJUSTED 14/07/03
2003-11-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-11-18RES04£ NC 1500/4000 14/07/0
2003-11-1888(2)RAD 14/07/03--------- £ SI 356383240@.000005= 1781 £ IC 1056/2837
2003-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to PREMIER TELESOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-10-07
Resolution2020-10-07
Fines / Sanctions
No fines or sanctions have been issued against PREMIER TELESOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2007-10-05 Satisfied SUMMIT ASSET MANAGEMENT LIMITED
SHARE CHARGE 2007-10-05 Satisfied SUMMIT ASSET MANAGEMENT LIMITED
SHARE CHARGE 2005-06-30 Satisfied ICON PREMIER LLC (AS TRUSTEE FOR THE FINANCE PARTIES)
DEBENTURE 2002-12-31 Satisfied KEFILUX S.A.
Filed Financial Reports
Annual Accounts
2017-12-31

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 TELESOLUTIONS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by PREMIER TELESOLUTIONS LIMITED

PREMIER TELESOLUTIONS LIMITED has registered 1 patents

GB2427519 ,

Domain Names

PREMIER TELESOLUTIONS LIMITED owns 1 domain names.

premiertelesolutions.co.uk  

Trademarks
We have not found any records of PREMIER TELESOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER TELESOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as PREMIER TELESOLUTIONS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where PREMIER TELESOLUTIONS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPREMIER TELESOLUTIONS LIMITEDEvent Date2020-10-07
Name of Company: PREMIER TELESOLUTIONS LIMITED Company Number: 04556477 Nature of Business: Other telecommunications activities Previous Name of Company: Extrainput Limited Registered office: 81 Statiā€¦
 
Initiating party Event TypeResolution
Defending partyPREMIER TELESOLUTIONS LIMITEDEvent Date2020-10-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER TELESOLUTIONS 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 TELESOLUTIONS 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.