UKBizDB.co.uk

PREMIER WEALTH MANAGEMENT HARROGATE LIMITED

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

This company is commonly known as Premier Wealth Management Harrogate Limited. The company was founded 8 years ago and was given the registration number 10184397. The firm's registered office is in BROMSGROVE. You can find them at Afh House Buntsford Drive, Stoke Heath, Bromsgrove, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PREMIER WEALTH MANAGEMENT HARROGATE LIMITED
Company Number:10184397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2016
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Afh House Buntsford Drive, Stoke Heath, Bromsgrove, United Kingdom, B60 4JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, United Kingdom, B60 4JE

Director01 November 2018Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, United Kingdom, B60 4JE

Director01 November 2018Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, United Kingdom, B60 4JE

Director01 November 2018Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, United Kingdom, B60 4JE

Director17 May 2016Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, United Kingdom, B60 4JE

Director17 May 2016Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, United Kingdom, B60 4JE

Director31 January 2017Active

People with Significant Control

Afh Group Limited
Notified on:01 November 2018
Status:Active
Country of residence:England
Address:Afh House, Buntsford Drive, Bromsgrove, England, B60 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Mr Richard Philip Evans
Notified on:17 May 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Afh House, Buntsford Drive, Bromsgrove, United Kingdom, B60 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lynette Kathleen Evans
Notified on:17 May 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:Afh House, Buntsford Drive, Bromsgrove, United Kingdom, B60 4JE
Nature of control:
  • Ownership of shares 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-03Dissolution

Dissolution application strike off company.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type full.

Download
2019-09-05Accounts

Change account reference date company current shortened.

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Accounts

Change account reference date company previous shortened.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-11-02Persons with significant control

Notification of a person with significant control.

Download
2018-11-02Address

Change registered office address company with date old address new address.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Capital

Capital variation of rights attached to shares.

Download
2017-12-04Capital

Capital name of class of shares.

Download
2017-12-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.