Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREMIER GAS SERVICES (EAST MIDLAND) LIMITED
Company Information for

PREMIER GAS SERVICES (EAST MIDLAND) LIMITED

EDWINSTOWE HOUSE HIGH STREET, EDWINSTOWE, MANSFIELD, NG21 9PR,
Company Registration Number
03284953
Private Limited Company
Active

Company Overview

About Premier Gas Services (east Midland) Ltd
PREMIER GAS SERVICES (EAST MIDLAND) LIMITED was founded on 1996-11-28 and has its registered office in Mansfield. The organisation's status is listed as "Active". Premier Gas Services (east Midland) Limited is a Private Limited Company registered in ENGLAND 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 GAS SERVICES (EAST MIDLAND) LIMITED
 
Legal Registered Office
EDWINSTOWE HOUSE HIGH STREET
EDWINSTOWE
MANSFIELD
NG21 9PR
Other companies in S40
 
Filing Information
Company Number 03284953
Company ID Number 03284953
Date formed 1996-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 21:22:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER GAS SERVICES (EAST MIDLAND) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BENNETTS ACCOUNTANCY LIMITED   R.H. WYATT & CO. 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 GAS SERVICES (EAST MIDLAND) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ANDREW EVANS
Director 1996-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOSEPH EVANS
Company Secretary 1996-11-28 2008-04-08
ANTHONY JOSEPH EVANS
Director 1996-11-28 2008-04-08
PETER ANTHONY EVANS
Director 1996-11-28 2007-02-28
ANDREW FINLAY SHIPLEY
Director 1997-03-27 1998-12-31
BLACKFRIAR SECRETARIES LIMITED
Nominated Secretary 1996-11-28 1996-11-28
BLACKFRIAR DIRECTORS LIMITED
Nominated Director 1996-11-28 1996-11-28

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
2023-12-06CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-09-2128/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-07-20AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-09-16AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-09-17AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM 40 Clarence Road Chesterfield Derbyshire S40 1LQ
2019-11-11AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-05-18AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-10-24AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 24
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-03AA28/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 24
2015-12-01AR0128/11/15 ANNUAL RETURN FULL LIST
2015-05-12AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 24
2014-12-01AR0128/11/14 ANNUAL RETURN FULL LIST
2014-11-21AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 24
2013-11-28AR0128/11/13 ANNUAL RETURN FULL LIST
2013-05-08AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-30AR0128/11/12 ANNUAL RETURN FULL LIST
2012-04-23AA28/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-29AR0128/11/11 ANNUAL RETURN FULL LIST
2011-05-06AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/11 FROM 47 Clarence Road Chesterfield Derbyshire S40 1LQ
2010-12-07AR0128/11/10 ANNUAL RETURN FULL LIST
2010-10-11AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-30AR0128/11/09 ANNUAL RETURN FULL LIST
2009-11-30CH01Director's details changed for Robert Andrew Evans on 2009-11-30
2009-11-27AA28/02/09 ACCOUNTS TOTAL EXEMPTION FULL
2008-12-05363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-09-23AA28/02/08 TOTAL EXEMPTION FULL
2008-04-17363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY EVANS
2007-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-07-11288bDIRECTOR RESIGNED
2007-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-06363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-12-05363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2004-12-21363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-03-05363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2002-12-04363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2001-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-19363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-05-0188(2)RAD 05/04/01--------- £ SI 12@1=12 £ IC 12/24
2001-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-23363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-09-15AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-09-0888(2)RAD 14/08/00--------- £ SI 8@1=8 £ IC 4/12
2000-02-07363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-09-01287REGISTERED OFFICE CHANGED ON 01/09/99 FROM: 84 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LG
1999-08-10AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-02-23288bDIRECTOR RESIGNED
1998-12-02363sRETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS
1998-05-18395PARTICULARS OF MORTGAGE/CHARGE
1998-05-15225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 28/02/98
1998-05-15AAFULL ACCOUNTS MADE UP TO 28/02/98
1997-12-18363sRETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS
1997-05-15288aNEW DIRECTOR APPOINTED
1997-05-15288aNEW DIRECTOR APPOINTED
1997-05-15288aNEW SECRETARY APPOINTED
1997-05-15288aNEW DIRECTOR APPOINTED
1997-05-15288aNEW DIRECTOR APPOINTED
1997-04-29287REGISTERED OFFICE CHANGED ON 29/04/97 FROM: KEITH BRADSHAW & CO 84 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LG
1997-04-2988(2)RAD 28/11/96--------- £ SI 2@2=4 £ IC 1/5
1996-12-09287REGISTERED OFFICE CHANGED ON 09/12/96 FROM: IMPERIAL HOUSE 1 HARLEY PLACE BRISTOL BS8 3JT
1996-12-09288bSECRETARY RESIGNED
1996-12-09288bDIRECTOR RESIGNED
1996-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to PREMIER GAS SERVICES (EAST MIDLAND) 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 GAS SERVICES (EAST MIDLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-05-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 GAS SERVICES (EAST MIDLAND) LIMITED

Intangible Assets
Patents
We have not found any records of PREMIER GAS SERVICES (EAST MIDLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER GAS SERVICES (EAST MIDLAND) LIMITED
Trademarks
We have not found any records of PREMIER GAS SERVICES (EAST MIDLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER GAS SERVICES (EAST MIDLAND) 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 (43220 - Plumbing, heat and air-conditioning installation) as PREMIER GAS SERVICES (EAST MIDLAND) LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where PREMIER GAS SERVICES (EAST MIDLAND) 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 GAS SERVICES (EAST MIDLAND) 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 GAS SERVICES (EAST MIDLAND) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1