UKBizDB.co.uk

PREMIER ASSET FINANCE LIMITED

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

This company is commonly known as Premier Asset Finance Limited. The company was founded 16 years ago and was given the registration number 06453431. The firm's registered office is in SOLIHULL. You can find them at 51 Homer Road, , Solihull, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PREMIER ASSET FINANCE LIMITED
Company Number:06453431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:51 Homer Road, Solihull, England, B91 3QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Homer Road, Solihull, England, B91 3QJ

Director28 April 2017Active
51, Homer Road, Solihull, England, B91 3QJ

Director11 April 2023Active
51, Homer Road, Solihull, England, B91 3QJ

Director09 March 2020Active
51, Homer Road, Solihull, England, B91 3QJ

Director08 June 2020Active
51, Homer Road, Solihull, England, B91 3QJ

Director03 November 2023Active
115 High Street, Yeadon, Leeds, LS19 7TA

Secretary14 December 2007Active
51, Homer Road, Solihull, England, B91 3QJ

Secretary21 December 2016Active
51, Homer Road, Solihull, England, B91 3QJ

Secretary31 October 2019Active
15, Alva Street, Edinburgh, United Kingdom, EH2 4PH

Secretary30 September 2016Active
Byways, Polhearne Lane, Brizham, TQ5 9LE

Director22 September 2008Active
Rowan House, Hargrave Road, Chevington, Bury St Edmunds, IP29 5QR

Director22 September 2008Active
1, Mair End,, Aberlady, Longniddry, EH32 0UG

Director02 June 2008Active
51, Homer Road, Solihull, England, B91 3QJ

Director02 June 2008Active
7, Pant Poeth, Broadlands, Bridgend, CF31 5BD

Director22 September 2008Active
51, Homer Road, Solihull, England, B91 3QJ

Director30 September 2016Active
15, Alva Street, Edinburgh, United Kingdom, EH2 4PH

Director30 September 2016Active
51, Homer Road, Solihull, England, B91 3QJ

Director30 September 2016Active
1, High Moor Grange, Moor Road, Bramhope, Leeds, England, LS26 8EN

Director14 December 2007Active
453, Woodthorpe Drive, Pedmore, Stourbridge, DY9 7JX

Director22 September 2008Active
15, Alva Street, Edinburgh, United Kingdom, EH2 4PH

Director30 September 2016Active
Havenview, 7 Inchmore Gardens, Boddam, Peterhead, Scotland, AB42 3BG

Director26 October 2010Active

People with Significant Control

Paragon Asset Finance Limited
Notified on:04 July 2023
Status:Active
Country of residence:England
Address:51, Homer Road, Solihull, England, B91 3QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pbaf (No. 1) Limited
Notified on:30 September 2016
Status:Active
Country of residence:England
Address:51, Homer Road, Solihull, England, B91 3QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-08Accounts

Accounts with accounts type full.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-02-27Accounts

Accounts with accounts type full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-03-16Accounts

Accounts with accounts type full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type full.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Termination secretary company with name termination date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Appoint person secretary company with name date.

Download
2019-11-05Officers

Termination secretary company with name termination date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-02-25Accounts

Accounts with accounts type full.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.