ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Premier Technical Services Group Limited

Premier Technical Services Group Limited is an active company incorporated on 21 November 2006 with the registered office located in Castleford, West Yorkshire. Premier Technical Services Group Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
06005074
Private limited company
Age
19 years
Incorporated 21 November 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 November 2025 (1 month ago)
Next confirmation dated 21 November 2026
Due by 5 December 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Oct28 Dec 2024 (1 year 2 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
13-14 Flemming Court
Castleford
West Yorkshire
WF10 5HW
Same address for the past 14 years
Telephone
01977668771
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1973
Director • British • Lives in England • Born in Feb 1967
Director • British • Lives in Scotland • Born in Jul 1974
Director • British • Lives in England • Born in Dec 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Itac Limited
Gregory Ward, John Alexander Irvine, and 1 more are mutual people.
Active
Brooke Edgley Specialist Technical Services Limited
John Alexander Irvine, Paul William Teasdale, and 1 more are mutual people.
Active
Indepth Hygiene Services Limited
John Alexander Irvine, Paul William Teasdale, and 1 more are mutual people.
Active
Delvemade Limited
Gregory Ward, John Alexander Irvine, and 1 more are mutual people.
Active
PTSG Electrical Services Limited
John Alexander Irvine, Paul William Teasdale, and 1 more are mutual people.
Active
Seamsil Limited
Gregory Ward, John Alexander Irvine, and 1 more are mutual people.
Active
Total Environmental Compliance Limited
John Alexander Irvine, Paul William Teasdale, and 1 more are mutual people.
Active
PTSG Access And Safety Limited
John Alexander Irvine, Paul William Teasdale, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Period Ended
28 Dec 2024
For period 28 Sep28 Dec 2024
Traded for 15 months
Cash in Bank
£452K
Decreased by £25.32M (-98%)
Turnover
Unreported
Decreased by £390.38M (-100%)
Employees
Unreported
Decreased by 2.52K (-100%)
Total Assets
£122.53M
Decreased by £122.45M (-50%)
Total Liabilities
-£88.14M
Decreased by £112.77M (-56%)
Net Assets
£34.4M
Decreased by £9.68M (-22%)
Debt Ratio (%)
72%
Decreased by 10.08% (-12%)
Latest Activity
New Charge Registered
25 Days Ago on 17 Dec 2025
Confirmation Submitted
1 Month Ago on 21 Nov 2025
Subsidiary Accounts Submitted
6 Months Ago on 20 Jun 2025
Mr Gregory Ward Appointed
7 Months Ago on 11 Jun 2025
Nikhil Madhukar Varty Resigned
7 Months Ago on 11 Jun 2025
Confirmation Submitted
1 Year 1 Month Ago on 25 Nov 2024
New Charge Registered
1 Year 2 Months Ago on 12 Nov 2024
Accounting Period Extended
1 Year 2 Months Ago on 11 Nov 2024
Mr John Alexander Irvine Appointed
1 Year 3 Months Ago on 27 Sep 2024
Mr Nikhil Madhukar Varty Appointed
1 Year 3 Months Ago on 27 Sep 2024
Get Credit Report
Discover Premier Technical Services Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 23 December 2025
Submitted on 5 Jan 2026
Resolutions
Submitted on 23 Dec 2025
Solvency Statement dated 23/12/25
Submitted on 23 Dec 2025
Statement by Directors
Submitted on 23 Dec 2025
Statement of capital on 23 December 2025
Submitted on 23 Dec 2025
Registration of charge 060050740011, created on 17 December 2025
Submitted on 19 Dec 2025
Confirmation statement made on 21 November 2025 with updates
Submitted on 21 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 28/12/24
Submitted on 20 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 28/12/24
Submitted on 20 Jun 2025
Audit exemption subsidiary accounts made up to 28 December 2024
Submitted on 20 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year