Company NamePremier Cleaning & Transport Services (UK) Limited
DirectorsJohn Anthony Quinlivan and Julie Quinlivan
Company StatusActive
Company Number07802853
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr John Anthony Quinlivan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMrs Julie Quinlivan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL

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 300 other UK companies use this postal address

Financials

Year2012
Net Worth£20,664
Cash£60,508
Current Liabilities£421,007

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

9 November 2011Delivered on: 10 November 2011
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

14 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
28 July 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
10 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
17 July 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
20 November 2018Change of details for Mrs Julie Quinlivan as a person with significant control on 20 November 2018 (2 pages)
20 November 2018Change of details for Mr John Anthony Quinlivan as a person with significant control on 20 November 2018 (2 pages)
20 November 2018Director's details changed for Mr John Anthony Quinlivan on 20 November 2018 (2 pages)
20 November 2018Director's details changed for Mrs Julie Quinlivan on 20 November 2018 (2 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
2 November 2015Director's details changed for Mrs Julie Quinlivan on 9 October 2015 (2 pages)
2 November 2015Director's details changed for Mr John Anthony Quinlivan on 9 October 2015 (2 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Director's details changed for Mr John Anthony Quinlivan on 9 October 2015 (2 pages)
2 November 2015Director's details changed for Mrs Julie Quinlivan on 9 October 2015 (2 pages)
2 November 2015Director's details changed for Mr John Anthony Quinlivan on 9 October 2015 (2 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Director's details changed for Mrs Julie Quinlivan on 9 October 2015 (2 pages)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 December 2012Director's details changed for Mr John Anthony Quinlivan on 5 December 2012 (2 pages)
5 December 2012Director's details changed for Mr John Anthony Quinlivan on 5 December 2012 (2 pages)
5 December 2012Director's details changed for Mrs Julie Quinlivan on 5 December 2012 (2 pages)
5 December 2012Director's details changed for Mrs Julie Quinlivan on 5 December 2012 (2 pages)
5 December 2012Director's details changed for Mr John Anthony Quinlivan on 5 December 2012 (2 pages)
5 December 2012Director's details changed for Mrs Julie Quinlivan on 5 December 2012 (2 pages)
18 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)