About

Registered Number: 02787091
Date of Incorporation: 05/02/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: 102 High Street, Godalming, Surrey, GU7 1DS

 

Based in Godalming, Surrey, Premium World Ltd was registered on 05 February 1993. Currently we aren't aware of the number of employees at the the company. The current directors of the organisation are Turnbull, Gabriella Sara, Turnbull, Simon Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNBULL, Gabriella Sara 18 June 1993 - 1
TURNBULL, Simon Thomas 18 June 1993 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
CS01 - N/A 14 February 2020
MR01 - N/A 12 August 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 20 April 2017
MR01 - N/A 24 February 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 03 March 2015
AR01 - Annual Return 04 March 2014
CH01 - Change of particulars for director 04 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2014
CH01 - Change of particulars for director 04 March 2014
AA - Annual Accounts 21 January 2014
AD01 - Change of registered office address 25 September 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 September 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 11 April 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 30 April 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 01 June 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 25 April 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 19 April 2004
363s - Annual Return 16 February 2004
363s - Annual Return 18 February 2003
AA - Annual Accounts 16 December 2002
288c - Notice of change of directors or secretaries or in their particulars 08 September 2002
288c - Notice of change of directors or secretaries or in their particulars 08 September 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 06 April 2001
363s - Annual Return 26 February 2001
395 - Particulars of a mortgage or charge 17 June 2000
AA - Annual Accounts 14 April 2000
363s - Annual Return 06 March 2000
363s - Annual Return 15 March 1999
AA - Annual Accounts 19 February 1999
AA - Annual Accounts 01 June 1998
363s - Annual Return 11 March 1998
363s - Annual Return 05 March 1997
AA - Annual Accounts 21 February 1997
395 - Particulars of a mortgage or charge 16 April 1996
287 - Change in situation or address of Registered Office 13 March 1996
287 - Change in situation or address of Registered Office 12 March 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 07 December 1994
AUD - Auditor's letter of resignation 06 June 1994
363s - Annual Return 08 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1993
288 - N/A 04 August 1993
288 - N/A 04 August 1993
287 - Change in situation or address of Registered Office 04 August 1993
CERTNM - Change of name certificate 17 June 1993
CERTNM - Change of name certificate 17 June 1993
NEWINC - New incorporation documents 05 February 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2019 Outstanding

N/A

A registered charge 24 February 2017 Outstanding

N/A

Legal mortgage 15 June 2000 Outstanding

N/A

Fixed and floating charge 11 April 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.