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
Premier Process Ltd
Premier Process Ltd is an active company incorporated on 21 June 2023 with the registered office located in Ilkeston, Derbyshire. Premier Process Ltd was registered 2 years 4 months ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
14950301
Private limited company
Age
2 years 4 months
Incorporated
21 June 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
116 days
Dated
18 June 2024
(1 year 4 months ago)
Next confirmation dated
18 June 2025
Was due on
2 July 2025
(3 months ago)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
21 Jun
⟶
31 Mar 2024
(9 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Premier Process Ltd
Contact
Update Details
Address
43 Buller Street
Ilkeston
DE7 5AZ
England
Address changed on
24 Mar 2025
(7 months ago)
Previous address was
13a Pelham Street Ilkeston DE7 8AR England
Companies in DE7 5AZ
Telephone
Unreported
Email
Unreported
Website
Premierprocess.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
3
Hannah Straw
PSC • Director • British • Lives in England • Born in May 1993
Mrs Hollie Beecroft
PSC • Director • British • Lives in England • Born in May 1990
Mr Daniel Beecroft
PSC • British • Lives in England • Born in Aug 1983
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
Premier Process Solutions Ltd
Hollie Beecroft is a mutual person.
Active
Pit & Pint Ltd
Hollie Beecroft is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period
1 Jul
⟶
31 Mar 2024
Traded for
9 months
Cash in Bank
£85.62K
Turnover
Unreported
Employees
2
Total Assets
£93.83K
Total Liabilities
-£85.09K
Net Assets
£8.74K
Debt Ratio (%)
91%
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
12 Days Ago on 14 Oct 2025
Compulsory Gazette Notice
1 Month Ago on 9 Sep 2025
Registered Address Changed
7 Months Ago on 24 Mar 2025
Registered Address Changed
7 Months Ago on 24 Mar 2025
Hollie Beecroft Resigned
7 Months Ago on 21 Mar 2025
Hannah Straw (PSC) Details Changed
7 Months Ago on 20 Mar 2025
Hollie Beecroft (PSC) Resigned
7 Months Ago on 12 Mar 2025
Hollie Beecroft (PSC) Appointed
2 Years 4 Months Ago on 29 Jun 2023
Mrs Daniel Beecroft (PSC) Details Changed
2 Years 4 Months Ago on 21 Jun 2023
Daniel Beecroft (PSC) Appointed
2 Years 4 Months Ago on 21 Jun 2023
Get Alerts
Get Credit Report
Discover Premier Process Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 14 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 9 Sep 2025
Notification of Daniel Beecroft as a person with significant control on 21 June 2023
Submitted on 12 May 2025
Change of details for Mrs Daniel Beecroft as a person with significant control on 21 June 2023
Submitted on 12 May 2025
Notification of Hollie Beecroft as a person with significant control on 29 June 2023
Submitted on 2 Apr 2025
Cessation of Hollie Beecroft as a person with significant control on 12 March 2025
Submitted on 30 Mar 2025
Change of details for Hannah Straw as a person with significant control on 20 March 2025
Submitted on 25 Mar 2025
Registered office address changed from 13a Pelham Street Ilkeston DE7 8AR England to 43 Buller Street Ilkeston DE7 5AZ on 24 March 2025
Submitted on 24 Mar 2025
Registered office address changed from 43 Buller Street Ilkeston DE7 5AZ England to 43 Buller Street Ilkeston DE7 5AZ on 24 March 2025
Submitted on 24 Mar 2025
Termination of appointment of Hollie Beecroft as a director on 21 March 2025
Submitted on 21 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs