About

Registered Number: 04580835
Date of Incorporation: 04/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Office 3, Caidan House Business Centre Canal Road, Timperley, Altrincham, Cheshire, WA14 1TD

 

Premium Collections Ltd was registered on 04 November 2002 with its registered office in Altrincham, Cheshire, it's status at Companies House is "Active". The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, John Charles 09 November 2004 31 July 2007 1
Secretary Name Appointed Resigned Total Appointments
DAINE, Sandra 01 August 2007 12 September 2011 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 04 November 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 09 November 2017
AA01 - Change of accounting reference date 21 September 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 24 September 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 19 June 2014
AD01 - Change of registered office address 13 February 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 16 September 2011
TM02 - Termination of appointment of secretary 13 September 2011
AR01 - Annual Return 10 November 2010
CH03 - Change of particulars for secretary 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 10 December 2009
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
363a - Annual Return 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 12 November 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
AA - Annual Accounts 12 March 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
363a - Annual Return 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 06 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
363s - Annual Return 03 November 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288c - Notice of change of directors or secretaries or in their particulars 23 August 2003
287 - Change in situation or address of Registered Office 04 February 2003
225 - Change of Accounting Reference Date 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
NEWINC - New incorporation documents 04 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.