About

Registered Number: 04399010
Date of Incorporation: 20/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Premium House 1 Tilson Road, Roundthorn Industrial Estate, Wythenshawe, Manchester, M23 9GF

 

Premium Business (Gb) Ltd was established in 2002, it's status in the Companies House registry is set to "Active". There is one director listed for Premium Business (Gb) Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTEWANI, Rasha 15 April 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 28 April 2011
MG01 - Particulars of a mortgage or charge 25 February 2011
AA - Annual Accounts 15 October 2010
MG01 - Particulars of a mortgage or charge 22 September 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 28 April 2009
395 - Particulars of a mortgage or charge 13 February 2009
395 - Particulars of a mortgage or charge 28 November 2008
395 - Particulars of a mortgage or charge 28 November 2008
395 - Particulars of a mortgage or charge 26 November 2008
AA - Annual Accounts 20 August 2008
395 - Particulars of a mortgage or charge 30 April 2008
363a - Annual Return 29 April 2008
395 - Particulars of a mortgage or charge 18 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
AA - Annual Accounts 01 February 2008
287 - Change in situation or address of Registered Office 18 July 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 13 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
287 - Change in situation or address of Registered Office 26 February 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 11 April 2003
287 - Change in situation or address of Registered Office 08 August 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
287 - Change in situation or address of Registered Office 18 April 2002
CERTNM - Change of name certificate 17 April 2002
NEWINC - New incorporation documents 20 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 February 2011 Outstanding

N/A

Legal charge 21 September 2010 Outstanding

N/A

Legal charge 10 February 2009 Outstanding

N/A

Legal charge 20 November 2008 Outstanding

N/A

Legal charge 20 November 2008 Outstanding

N/A

Legal charge 20 November 2008 Outstanding

N/A

Legal charge 28 April 2008 Outstanding

N/A

Legal charge 16 April 2008 Outstanding

N/A

Legal charge 08 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.