UKBizDB.co.uk

PREMIUM CBD LIMITED

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

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.

Company Information

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:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Minshull House, 67 Wellington Road North, Stockport, England, SK4 2LP

Director11 March 2020Active
Minshull House, 67 Wellington Road North, Stockport, England, SK4 2LP

Director25 March 2019Active
Mbl House, Edward Court, Broadheath, Altrincham, England, WA14 5GL

Director22 February 2018Active
Mbl House, Edward Court, Broadheath, Altrincham, England, WA14 5GL

Director22 February 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Officers

Change person director company with change date.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-13Officers

Change person director company with change date.

Download
2023-03-08Address

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

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Address

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

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2019-11-22Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.