ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 Jun31 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)
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
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in May 1993
PSC • Director • British • Lives in England • Born in May 1990
Mr Daniel Beecroft
PSC • British • Lives in England • Born in Aug 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Premier Process Solutions Ltd
Hollie Beecroft is a mutual person.
Active
Pit & Pint Ltd
Hollie Beecroft is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 1 Jul31 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%
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 Credit Report
Discover Premier Process Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year