UKBizDB.co.uk

PREMIER WEALTH MANAGEMENT LIMITED

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

This company is commonly known as Premier Wealth Management Limited. The company was founded 23 years ago and was given the registration number 04113738. The firm's registered office is in SOUTHPORT. You can find them at Premier House, Wight Moss Way, Southport, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PREMIER WEALTH MANAGEMENT LIMITED
Company Number:04113738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Premier House, Wight Moss Way, Southport, PR8 4HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Wight Moss Way, Southport, PR8 4HQ

Director27 February 2024Active
Premier House, Wight Moss Way, Southport, PR8 4HQ

Director27 February 2024Active
50 Coudray Road, Southport, PR9 9PE

Secretary24 November 2000Active
50, Coudray Road, Southport, PR9 9PE

Secretary25 February 2002Active
Premier House, Wight Moss Way, Southport, PR8 4HQ

Secretary25 February 2002Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary24 November 2000Active
Premier House, Wight Moss Way, Southport, PR8 4HQ

Director03 August 2021Active
Premier House, Wight Moss Way, Southport, PR8 4HQ

Director03 November 2001Active
50, Coudray Road, Southport, PR9 9PE

Director24 November 2000Active
Premier House, Wight Moss Way, Southport, PR8 4HQ

Director03 August 2021Active
Premier House, Wight Moss Way, Southport, PR8 4HQ

Director25 January 2008Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director24 November 2000Active

People with Significant Control

Prosper Bidco Limited
Notified on:03 August 2021
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Philip Shandley
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Premier House, Southport, PR8 4HQ
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
2024-03-01Capital

Capital statement capital company with date currency figure.

Download
2024-03-01Capital

Legacy.

Download
2024-03-01Insolvency

Legacy.

Download
2024-03-01Resolution

Resolution.

Download
2024-03-01Capital

Legacy.

Download
2024-03-01Insolvency

Legacy.

Download
2024-03-01Resolution

Resolution.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-19Accounts

Legacy.

Download
2023-05-19Other

Legacy.

Download
2023-05-19Other

Legacy.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-21Accounts

Change account reference date company current shortened.

Download
2021-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Incorporation

Memorandum articles.

Download
2021-08-18Resolution

Resolution.

Download
2021-08-18Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.