About

Registered Number: 06927909
Date of Incorporation: 09/06/2009 (15 years and 10 months ago)
Company Status: Active
Registered Address: 12b Hawking Place, Blackpool, FY2 0JN,

 

Established in 2009, Privilege Uk Ltd have registered office in Blackpool, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. This business has 3 directors listed as Bridges, Adrian David, Bridges, Joanne Marie, Sameday Company Services Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGES, Adrian David 09 June 2009 - 1
BRIDGES, Joanne Marie 09 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
Sameday Company Services Limited 09 June 2009 09 June 2009 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 29 March 2019
MR01 - N/A 20 September 2018
CS01 - N/A 29 June 2018
AD01 - Change of registered office address 26 June 2018
AD01 - Change of registered office address 29 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 29 June 2015
CH01 - Change of particulars for director 29 June 2015
CH03 - Change of particulars for secretary 29 June 2015
CH01 - Change of particulars for director 29 June 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
NEWINC - New incorporation documents 09 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.