ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Premier Business Cost Savings Specialists Ltd

Premier Business Cost Savings Specialists Ltd is an active company incorporated on 27 February 2012 with the registered office located in Retford, Nottinghamshire. Premier Business Cost Savings Specialists Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07966466
Private limited company
Age
13 years
Incorporated 27 February 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 February 2025 (6 months ago)
Next confirmation dated 27 February 2026
Due by 13 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Rossington's Business Park
West Carr Road
Retford
Nottinghamshire
DN22 7SW
England
Same address for the past 5 years
Telephone
0330 0589700
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Jul 1974
Director • British • Lives in England • Born in Jul 1970
Director • Finance Director • British • Lives in England • Born in Aug 1978
Pib Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Arlington Insurance Services Limited
Gavin Matthew Perkins, Zachary Anton Gray, and 1 more are mutual people.
Active
Erskine Murray Limited
Gavin Matthew Perkins, Zachary Anton Gray, and 1 more are mutual people.
Active
Pib (Legacy Eb) Limited
Zachary Anton Gray, Carl Lloyd McMillan, and 1 more are mutual people.
Active
St. Giles Insurance & Finance Services Limited
Gavin Matthew Perkins and Zachary Anton Gray are mutual people.
Active
Pib Employee Benefits Limited
Gavin Matthew Perkins and Zachary Anton Gray are mutual people.
Active
Rbig Corporate Risk Services Limited
Gavin Matthew Perkins and Zachary Anton Gray are mutual people.
Active
Pib Risk Services Limited
Gavin Matthew Perkins and Zachary Anton Gray are mutual people.
Active
Residentsline Limited
Gavin Matthew Perkins and Zachary Anton Gray are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£6.34K
Decreased by £1.93K (-23%)
Turnover
£34.24K
Decreased by £973 (-3%)
Employees
Unreported
Same as previous period
Total Assets
£239.86K
Increased by £19.72K (+9%)
Total Liabilities
-£218.62K
Increased by £3.43K (+2%)
Net Assets
£21.23K
Increased by £16.29K (+329%)
Debt Ratio (%)
91%
Decreased by 6.61% (-7%)
Latest Activity
Confirmation Submitted
6 Months Ago on 27 Feb 2025
Gavin Matthew Perkins Details Changed
9 Months Ago on 21 Nov 2024
Mr Zachary Anton Gray Details Changed
9 Months Ago on 21 Nov 2024
Mr Carl Lloyd Mcmillan Details Changed
9 Months Ago on 20 Nov 2024
Subsidiary Accounts Submitted
11 Months Ago on 16 Sep 2024
Shares Consolidated
1 Year 1 Month Ago on 5 Aug 2024
Steven Redgwell Resigned
1 Year 5 Months Ago on 20 Mar 2024
Mr Zachary Anton Gray Appointed
1 Year 5 Months Ago on 19 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 27 Feb 2024
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Get Credit Report
Discover Premier Business Cost Savings Specialists Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 14 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 14 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 14 Aug 2025
Confirmation statement made on 27 February 2025 with updates
Submitted on 27 Feb 2025
Director's details changed for Mr Zachary Anton Gray on 21 November 2024
Submitted on 21 Nov 2024
Director's details changed for Gavin Matthew Perkins on 21 November 2024
Submitted on 21 Nov 2024
Director's details changed for Mr Carl Lloyd Mcmillan on 20 November 2024
Submitted on 20 Nov 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 16 Sep 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 12 Aug 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 12 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year