Company NamePremier Dairy Services Limited
DirectorPeter Nigel Morgan
Company StatusActive
Company Number05771894
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Nigel Morgan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Barnswood Close
Grappenhall
Warrington
Cheshire
WA4 2YJ
Secretary NameJoan Morgan
NationalityBritish
StatusCurrent
Appointed27 February 2007(10 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence Address207 Knutsford Road
Warrington
Cheshire
WA4 2QL
Director NamePeter Arthur Field
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Lon Helyg
Abergele
Conwy
LL22 7JQ
Wales
Director NameJohn Medwyn Williams
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Aspen Grange
Weston Rhyn
Oswestry
Shropshire
SY10 7TS
Wales
Secretary NameMr Peter Nigel Morgan
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Barnswood Close
Grappenhall
Warrington
Cheshire
WA4 2YJ

Location

Registered Address207 Knutsford Road, Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£17,452
Cash£17,441
Current Liabilities£14,866

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

2 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
15 October 2020Secretary's details changed for Joan Morgan on 15 October 2020 (1 page)
30 March 2020Unaudited abridged accounts made up to 29 February 2020 (7 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
22 March 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
5 April 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
26 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
14 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 100
(3 pages)
14 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 3
(4 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 3
(4 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3

Statement of capital on 2014-11-13
  • GBP 3
(4 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3

Statement of capital on 2014-11-13
  • GBP 3
(4 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
(4 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
(4 pages)
15 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
27 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
27 November 2009Director's details changed for Peter Nigel Morgan on 1 October 2009 (2 pages)
27 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
27 November 2009Director's details changed for Peter Nigel Morgan on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Peter Nigel Morgan on 1 October 2009 (2 pages)
13 May 2009Return made up to 06/04/09; full list of members (3 pages)
13 May 2009Return made up to 06/04/09; full list of members (3 pages)
18 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
18 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
24 April 2008Return made up to 06/04/08; full list of members (3 pages)
24 April 2008Return made up to 06/04/08; full list of members (3 pages)
11 February 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
11 February 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
3 January 2008Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page)
3 January 2008Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page)
17 May 2007Return made up to 06/04/07; full list of members (2 pages)
17 May 2007Return made up to 06/04/07; full list of members (2 pages)
27 February 2007New secretary appointed (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
6 April 2006Incorporation (17 pages)
6 April 2006Incorporation (17 pages)