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..
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 | : |
|
Registered Address | : | 3 Castlegate, Grantham, Lincolnshire, England, NG31 6SF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clockwork Group, 215-217 Victoria Park Road, London, England, E9 7HD | Secretary | 13 June 2023 | Active |
3 Castlegate, Grantham, United Kingdom, NG31 6SF | Director | 11 October 2017 | Active |
3 Castlegate, Grantham, United Kingdom, NG31 6SF | Director | 13 June 2023 | Active |
The Old Rectory, Dennington Road, Dennington, Woodbridge, England, IP13 8AD | Director | 11 October 2017 | Active |
Spindles, Chalk Lane, Ashtead, England, KT21 1DH | Director | 11 October 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Officers | Change person director company with change date. | Download |
2023-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Officers | Appoint person secretary company with name date. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Officers | Change person director company with change date. | Download |
2022-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Accounts | Change account reference date company current extended. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-15 | Officers | Change person director company with change date. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.