Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Premium Support Services Limited
Premium Support Services Limited is an active company incorporated on 22 July 2010 with the registered office located in Dartford, Kent. Premium Support Services Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07323785
Private limited company
Age
15 years
Incorporated
22 July 2010
Size
Unreported
Confirmation
Submitted
Dated
16 September 2025
(1 month ago)
Next confirmation dated
16 September 2026
Due by
30 September 2026
(11 months remaining)
Last change occurred
2 years ago
Accounts
Overdue
Accounts overdue by
121 days
For period
1 Jan
⟶
31 Dec 2022
(12 months)
Accounts type is
Full
Next accounts for period
30 June 2024
Was due on
30 June 2025
(4 months ago)
Learn more about Premium Support Services Limited
Contact
Update Details
Address
7 Waterside Court Galleon Boulevard
Crossways Business Park
Dartford
DA2 6NX
England
Address changed on
2 Oct 2023
(2 years ago)
Previous address was
Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA
Companies in DA2 6NX
Telephone
01322312221
Email
Available in Endole App
Website
Premiumsupportservices.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Michael Anthony Garrett
Director • Director Of Operations • British • Lives in England • Born in May 1984
Clinton James Phipps
Director • South African • Lives in South Africa • Born in Nov 1970
Ms Lisa Helen Laird
Director • British • Lives in Scotland • Born in Oct 1974
Mr Johan Andrew Venter
Director • British • Lives in UK • Born in May 1962
Mr Gordon George Hulley
Director • British • Lives in South Africa • Born in Jan 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Excellerate Services UK Limited
Ms Lisa Helen Laird, Michael Anthony Garrett, and 1 more are mutual people.
Active
Excellerate Holdings (PVT) Limited
Ms Lisa Helen Laird, Michael Anthony Garrett, and 1 more are mutual people.
Active
Templewood Cleaning Services Limited
Ms Lisa Helen Laird and Mr Johan Andrew Venter are mutual people.
Active
Excellerate Services Holdings UK Limited
Ms Lisa Helen Laird and Mr Johan Andrew Venter are mutual people.
Active
LCC Holdings Limited
Ms Lisa Helen Laird and Mr Johan Andrew Venter are mutual people.
Active
MGDG Property UK Limited
Ms Lisa Helen Laird and Mr Johan Andrew Venter are mutual people.
Active
Excellerate UK Services Ltd
Mr Johan Andrew Venter is a mutual person.
Active
Contract Cleaning And Maintenance Limited
Mr Johan Andrew Venter is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
£1.23M
Increased by £751K (+158%)
Turnover
£40.79M
Increased by £6.45M (+19%)
Employees
2.17K
Increased by 113 (+5%)
Total Assets
£9.79M
Decreased by £298K (-3%)
Total Liabilities
-£9.5M
Increased by £2.98M (+46%)
Net Assets
£292K
Decreased by £3.28M (-92%)
Debt Ratio (%)
97%
Increased by 32.45% (+50%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 18 Sep 2025
Michael Anthony Garrett Resigned
8 Months Ago on 25 Feb 2025
Confirmation Submitted
1 Year Ago on 30 Sep 2024
Michael Stephan Garrett Resigned
1 Year 6 Months Ago on 22 Apr 2024
Accounting Period Extended
1 Year 9 Months Ago on 17 Jan 2024
New Charge Registered
2 Years 1 Month Ago on 29 Sep 2023
New Charge Registered
2 Years 1 Month Ago on 29 Sep 2023
Clinton James Phipps Appointed
2 Years 1 Month Ago on 19 Sep 2023
Mgdg Property Uk Limited (PSC) Details Changed
2 Years 3 Months Ago on 26 Jul 2023
Mr Michael Stephan Garrett Appointed
2 Years 3 Months Ago on 26 Jul 2023
Get Alerts
Get Credit Report
Discover Premium Support Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 16 September 2025 with no updates
Submitted on 18 Sep 2025
Termination of appointment of Michael Anthony Garrett as a director on 25 February 2025
Submitted on 27 Mar 2025
Confirmation statement made on 16 September 2024 with no updates
Submitted on 30 Sep 2024
Change of details for Mgdg Property Uk Limited as a person with significant control on 26 July 2023
Submitted on 26 Jun 2024
Termination of appointment of Michael Stephan Garrett as a director on 22 April 2024
Submitted on 23 May 2024
Current accounting period extended from 31 December 2023 to 30 June 2024
Submitted on 17 Jan 2024
Appointment of Clinton James Phipps as a director on 19 September 2023
Submitted on 30 Nov 2023
Registration of charge 073237850006, created on 29 September 2023
Submitted on 11 Oct 2023
Registration of charge 073237850005, created on 29 September 2023
Submitted on 11 Oct 2023
Appointment of Mr Michael Stephan Garrett as a director on 26 July 2023
Submitted on 3 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs