Active - Proposal to Strike off
Company Information for PREMIUM FUNDING SERVICES LIMITED
41 GAY STREET, BATH, BA1 2NT,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PREMIUM FUNDING SERVICES LIMITED | |
Legal Registered Office | |
41 GAY STREET BATH BA1 2NT Other companies in BA1 | |
Company Number | 05256991 | |
---|---|---|
Company ID Number | 05256991 | |
Date formed | 2004-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-04-30 | |
Account next due | 2018-01-31 | |
Latest return | 2016-10-12 | |
Return next due | 2017-10-26 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-09-16 01:21:42 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
PREMIUM FUNDING SERVICES LLC | Dissolved | Company formed on the 2004-06-15 | |
![]() |
PREMIUM FUNDING SERVICES PTY LTD | Active | Company formed on the 2004-09-27 | |
![]() |
PREMIUM FUNDING SERVICES LLC | Delaware | Unknown | |
![]() |
PREMIUM FUNDING SERVICES LLC | Georgia | Unknown | |
![]() |
PREMIUM FUNDING SERVICES LLC | California | Unknown | |
![]() |
Premium Funding Services LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICOLA MARY PINNINGTON-ENGLAND |
||
SIMON JAMES HALL |
||
STEPHEN ANTHONY THORRINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KERVE CREATIVE LTD | Company Secretary | 2008-01-10 | CURRENT | 2008-01-03 | Active | |
MORGANS LTD | Company Secretary | 1999-02-08 | CURRENT | 1992-10-27 | Active | |
MORGAN FINANCIAL GROUP LTD | Company Secretary | 1999-02-08 | CURRENT | 1992-10-27 | Active | |
MORGAN FINANCIAL GROUP HOLDINGS LIMITED | Director | 2012-09-03 | CURRENT | 2012-09-03 | Active | |
MORGANS LTD | Director | 1992-12-15 | CURRENT | 1992-10-27 | Active | |
MORGAN FINANCIAL GROUP LTD | Director | 1992-12-15 | CURRENT | 1992-10-27 | Active | |
LT LOGISTICS AND MOTOR SALES LIMITED | Director | 2015-05-07 | CURRENT | 2015-05-07 | Active - Proposal to Strike off | |
MORGAN FINANCIAL GROUP HOLDINGS LIMITED | Director | 2012-12-10 | CURRENT | 2012-09-03 | Active | |
MORGAN FINANCIAL GROUP LTD | Director | 1998-01-01 | CURRENT | 1992-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES HALL / 04/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES HALL / 04/12/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 12/10/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 12/10/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 12/10/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 12/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Thorrington on 2009-10-24 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES HALL / 24/10/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 41 GAY STREET BATH BA1 2NT | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/04/05 | |
88(2)R | AD 12/10/04--------- £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BEXHILL UK LTD |
The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as PREMIUM FUNDING SERVICES LIMITED are:
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. |