Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREMIUM HEALTHCARE PRODUCTS LIMITED
Company Information for

PREMIUM HEALTHCARE PRODUCTS LIMITED

GREENWOOD HOUSE, GREENWOOD COURT, BURY ST EDMUNDS, SUFFOLK, IP32 7GY,
Company Registration Number
04361934
Private Limited Company
Active

Company Overview

About Premium Healthcare Products Ltd
PREMIUM HEALTHCARE PRODUCTS LIMITED was founded on 2002-01-28 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Premium Healthcare Products Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PREMIUM HEALTHCARE PRODUCTS LIMITED
 
Legal Registered Office
GREENWOOD HOUSE
GREENWOOD COURT
BURY ST EDMUNDS
SUFFOLK
IP32 7GY
Other companies in IP28
 
Filing Information
Company Number 04361934
Company ID Number 04361934
Date formed 2002-01-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB786684167  
Last Datalog update: 2025-02-05 09:24:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIUM HEALTHCARE PRODUCTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PAUL A HILL & CO LIMITED   WHITING & PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PREMIUM HEALTHCARE PRODUCTS LIMITED
The following companies were found which have the same name as PREMIUM HEALTHCARE PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PREMIUM HEALTHCARE PRODUCTS, LLC 1256 BELLEVUE WAY NE APT 4 BELLEVUE WA 980043671 Active Company formed on the 2016-06-07
PREMIUM HEALTHCARE PRODUCTS CO., LIMITED Active Company formed on the 2008-05-09

Company Officers of PREMIUM HEALTHCARE PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN PECK
Company Secretary 2002-01-28
LALITH PRABASH HAPANGAMA
Director 2005-01-31
AHANGAMA V RAVINDRA DE SILVA JAYATILLEKE
Director 2005-11-17
MICHAEL JOHN PECK
Director 2004-11-20
GAYASHREE HEMAN SAMARAKONE
Director 2006-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM WYARTT
Director 2002-01-28 2012-04-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-01-28 2002-01-28
INSTANT COMPANIES LIMITED
Nominated Director 2002-01-28 2002-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LALITH PRABASH HAPANGAMA MAIN MAN SUPPLIES LIMITED Director 2011-01-25 CURRENT 1989-09-13 Active
LALITH PRABASH HAPANGAMA WARRIOR PROTECTS LIMITED Director 2011-01-25 CURRENT 1995-11-15 Active
LALITH PRABASH HAPANGAMA INDUSTRIAL PROTECTIVE & SAFETYWEAR LIMITED Director 2011-01-25 CURRENT 1982-04-05 Active
LALITH PRABASH HAPANGAMA GLOVEMAN SUPPLIES LIMITED Director 2006-06-02 CURRENT 2003-08-11 Active
MICHAEL JOHN PECK WORLD OF OUTDOORS LIMITED Director 2013-08-01 CURRENT 2013-03-01 Active
MICHAEL JOHN PECK NICHOLSONS (S.W.) LIMITED Director 2012-04-19 CURRENT 2012-04-19 Active
MICHAEL JOHN PECK SAFETY CARE LIMITED Director 2010-09-16 CURRENT 2010-09-15 Active
MICHAEL JOHN PECK GLOVEMAN SUPPLIES LIMITED Director 2003-08-11 CURRENT 2003-08-11 Active
MICHAEL JOHN PECK MIBECK LIMITED Director 2003-03-13 CURRENT 2003-03-13 Active - Proposal to Strike off
GAYASHREE HEMAN SAMARAKONE GLOVEMAN SUPPLIES LIMITED Director 2006-06-02 CURRENT 2003-08-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-28CONFIRMATION STATEMENT MADE ON 28/01/25, WITH NO UPDATES
2024-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-01-31CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-02-08CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-02CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2021-02-10CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN PECK on 2021-01-27
2021-02-09CH01Director's details changed for Ahangama V Ravindra De Silva Jayatilleke on 2021-01-27
2021-02-08PSC02Notification of Lalan Rubbers (Pvt) Ltd as a person with significant control on 2016-04-06
2021-02-08PSC04Change of details for Mr Lalith Prabash Hapangama as a person with significant control on 2016-04-06
2021-02-08CH01Director's details changed for Mr Michael John Peck on 2021-01-27
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/18 FROM Unit 17, Park Farm Business Centre, Fornham Park, Fornham St. Genevieve, Bury St Edmunds Suffolk IP28 6TS
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 153000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 153000
2016-02-10AR0128/01/16 ANNUAL RETURN FULL LIST
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 153000
2015-02-18AR0128/01/15 ANNUAL RETURN FULL LIST
2015-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN PECK on 2014-11-10
2014-11-18CH01Director's details changed for Mr Michael John Peck on 2014-11-10
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 153000
2014-02-17AR0128/01/14 ANNUAL RETURN FULL LIST
2013-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-03-14MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2013-03-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2013-02-11AR0128/01/13 ANNUAL RETURN FULL LIST
2012-06-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER WYARTT
2012-02-16AR0128/01/12 ANNUAL RETURN FULL LIST
2011-09-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AR0128/01/11 ANNUAL RETURN FULL LIST
2010-07-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-28AR0128/01/10 ANNUAL RETURN FULL LIST
2009-09-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 28/01/09; NO CHANGE OF MEMBERS
2008-12-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-3088(2)RAD 11/05/07--------- £ SI 51000@1=51000 £ IC 102000/153000
2007-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-06363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-17288aNEW DIRECTOR APPOINTED
2006-02-07363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-13288aNEW DIRECTOR APPOINTED
2005-02-18363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2005-02-15288aNEW DIRECTOR APPOINTED
2004-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-23395PARTICULARS OF MORTGAGE/CHARGE
2004-11-18RES04£ NC 100000/200000 03/11
2004-11-18123NC INC ALREADY ADJUSTED 03/11/04
2004-11-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-1888(2)RAD 03/11/04--------- £ SI 2000@1=2000 £ IC 100000/102000
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-05-08123NC INC ALREADY ADJUSTED 31/03/04
2004-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-08RES04£ NC 1000/100000 31/03
2004-05-0888(2)RAD 31/03/04--------- £ SI 99000@1=99000 £ IC 1000/100000
2004-02-27363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-11-07225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-05-0688(2)RAD 25/04/03--------- £ SI 999@1=999 £ IC 1/1000
2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-03363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2003-03-25395PARTICULARS OF MORTGAGE/CHARGE
2002-02-01288aNEW SECRETARY APPOINTED
2002-02-01288aNEW DIRECTOR APPOINTED
2002-01-29288bSECRETARY RESIGNED
2002-01-29288bDIRECTOR RESIGNED
2002-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PREMIUM HEALTHCARE PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PREMIUM HEALTHCARE PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-04 Satisfied FINANCE CORNWALL MEZZANINE FUND LIMITED
LEGAL MORTGAGE 2004-10-15 Outstanding HSBC BANK PLC
DEBENTURE 2003-12-12 Satisfied FINANCE CORNWALL MEZZANINE FUND
DEBENTURE 2003-03-25 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREMIUM HEALTHCARE PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of PREMIUM HEALTHCARE PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIUM HEALTHCARE PRODUCTS LIMITED
Trademarks
We have not found any records of PREMIUM HEALTHCARE PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIUM HEALTHCARE PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PREMIUM HEALTHCARE PRODUCTS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where PREMIUM HEALTHCARE PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIUM HEALTHCARE PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREMIUM HEALTHCARE PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.