About

Registered Number: 06785157
Date of Incorporation: 07/01/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: Upper Floor Romilly House, Central Park, Bristol, BS14 9BZ

 

Having been setup in 2009, Premier Finance Gb Ltd has its registered office in Bristol, it has a status of "Active". We don't know the number of employees at this business. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAY, Laura 08 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 07 January 2009 08 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 04 January 2020
CS01 - N/A 01 December 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 01 December 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 22 January 2018
CS01 - N/A 22 January 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 11 January 2016
CH01 - Change of particulars for director 17 December 2015
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 12 February 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 22 October 2012
AA01 - Change of accounting reference date 03 September 2012
DISS40 - Notice of striking-off action discontinued 09 May 2012
AR01 - Annual Return 08 May 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
MG01 - Particulars of a mortgage or charge 20 December 2011
AA - Annual Accounts 28 October 2011
SH01 - Return of Allotment of shares 10 August 2011
AR01 - Annual Return 04 February 2011
SH01 - Return of Allotment of shares 04 February 2011
MG01 - Particulars of a mortgage or charge 10 September 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
CERTNM - Change of name certificate 19 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
NEWINC - New incorporation documents 07 January 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 December 2010 Outstanding

N/A

Debenture 07 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.