This company is commonly known as Premium Cbd Limited. The company was founded 6 years ago and was given the registration number 11219585. The firm's registered office is in ALTRINCHAM. You can find them at Mbl House Edward Court, Broadheath, Altrincham, Greater Manchester. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | PREMIUM CBD LIMITED |
---|---|---|
Company Number | : | 11219585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2018 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mbl House Edward Court, Broadheath, Altrincham, Greater Manchester, England, WA14 5GL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Minshull House, 67 Wellington Road North, Stockport, England, SK4 2LP | Director | 11 March 2020 | Active |
Minshull House, 67 Wellington Road North, Stockport, England, SK4 2LP | Director | 25 March 2019 | Active |
Mbl House, Edward Court, Broadheath, Altrincham, England, WA14 5GL | Director | 22 February 2018 | Active |
Mbl House, Edward Court, Broadheath, Altrincham, England, WA14 5GL | Director | 22 February 2018 | Active |
Mr Jonathan Andrew Cooper | ||
Notified on | : | 19 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mbl House, Edward Court, Altrincham, England, WA14 5GL |
Nature of control | : |
|
Mrs Karen Elizabeth Armstrong | ||
Notified on | : | 25 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Minshull House, 67 Wellington Road North, Stockport, England, SK4 2LP |
Nature of control | : |
|
Mr Andrew James Armstrong | ||
Notified on | : | 22 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mbl House, Edward Court, Altrincham, England, WA14 5GL |
Nature of control | : |
|
Mr James Frederick Armstrong | ||
Notified on | : | 22 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mbl House, Edward Court, Altrincham, England, WA14 5GL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Officers | Change person director company with change date. | Download |
2023-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-13 | Officers | Change person director company with change date. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-14 | Address | Change registered office address company with date old address new address. | Download |
2022-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.