UKBizDB.co.uk

HIGH PREMIUM GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as High Premium Group Limited. The company was founded 6 years ago and was given the registration number 11007778. The firm's registered office is in GRANTHAM. You can find them at 3 Castlegate, , Grantham, Lincolnshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:HIGH PREMIUM GROUP LIMITED
Company Number:11007778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:3 Castlegate, Grantham, Lincolnshire, England, NG31 6SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clockwork Group, 215-217 Victoria Park Road, London, England, E9 7HD

Secretary13 June 2023Active
3 Castlegate, Grantham, United Kingdom, NG31 6SF

Director11 October 2017Active
3 Castlegate, Grantham, United Kingdom, NG31 6SF

Director13 June 2023Active
The Old Rectory, Dennington Road, Dennington, Woodbridge, England, IP13 8AD

Director11 October 2017Active
Spindles, Chalk Lane, Ashtead, England, KT21 1DH

Director11 October 2017Active

People with Significant Control

Mr Robert Page
Notified on:13 June 2023
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:3 Castlegate, Grantham, England, NG31 6SF
Nature of control:
  • Voting rights 25 to 50 percent
David Henry Hall
Notified on:11 October 2017
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:Spindles, Chalk Lane, Ashtead, England, KT21 1DH
Nature of control:
  • Voting rights 25 to 50 percent
Rona Delves Broughton
Notified on:11 October 2017
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:United Kingdom
Address:3 Castlegate, Grantham, United Kingdom, NG31 6SF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Hugh William Whitbread
Notified on:11 October 2017
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:England
Address:The Old Rectory, Dennington Road, Woodbridge, England, IP13 8AD
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-10-25Persons with significant control

Change to a person with significant control.

Download
2023-10-06Persons with significant control

Change to a person with significant control.

Download
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Appoint person secretary company with name date.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Accounts

Change account reference date company current extended.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Accounts

Change account reference date company previous shortened.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.