PREMIER TECHNICAL SERVICES GROUP LIMITED
Activities of head offices
PREMIER TECHNICAL SERVICES GROUP LIMITED
Activities of head offices
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
13-14 Flemming Court Castleford West Yorkshire WF10 5HW
Office (South Ockendon)
The Grove, North Rd, South Ockendon RM15 6SS
Telephone
4401977668771Website
ptsg.co.ukCredit Report
Discover PREMIER TECHNICAL SERVICES GROUP LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
£451.77k
Net Assets
£34.40M
Total Liabilities
£88.14M
Turnover
N/A
Employees
N/A
Debt Ratio
72%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
See all 7 funding rounds & grants
Sign up for free to view complete fundraising history
Investors (4)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| HSBC | Mar 2019 | Debt |
| Macquarie Principal Finance | Jul 2019 | Private Equity Acquisition / Take-Private |
| Warburg Pincus | May 2021 | Private Equity Acquisition |
See all 4 investors
Sign up for free to view complete investor information
Officers
Officers
| Status | ||
|---|---|---|
| Adam John Coates | Secretary | Active |
| Gregory Ward | Director | Active |
| John Alexander Irvine | Director | Active |
| John Robert Foley | Director | Active |
| Paul William Teasdale | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Graphmars Bidco Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Bernard Bidco Limited
Ceased 31 Mar 2022
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 21 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-11-21 with updates | View(4 pages) |
| 20 Jun 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 28/12/24 | View(3 pages) |
| 20 Jun 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 28/12/24 | View(1 page) |
| 20 Jun 2025 | Accounts | Annual accounts made up to 2024-12-28 | View(24 pages) |
| 20 Jun 2025 | Accounts | Annual accounts filed | View(83 pages) |
Confirmation statement made on 2025-11-21 with updates
Audit exemption statement of guarantee by parent company for period ending 28/12/24
Notice of agreement to exemption from audit of accounts for period ending 28/12/24
Recent Activity
Latest Activity
Confirmation statement made on 2025-11-21 with updates
2 months ago on 21 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 28/12/24
8 months ago on 20 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 28/12/24
8 months ago on 20 Jun 2025
Annual accounts made up to 2024-12-28
8 months ago on 20 Jun 2025
Annual accounts filed
8 months ago on 20 Jun 2025