UKBizDB.co.uk

PREMIUM CREDIT LIMITED

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

This company is commonly known as Premium Credit Limited. The company was founded 38 years ago and was given the registration number 02015200. The firm's registered office is in LEATHERHEAD. You can find them at Ermyn House, Ermyn Way, Leatherhead, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:PREMIUM CREDIT LIMITED
Company Number:02015200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Secretary29 November 2018Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director03 January 2019Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director09 November 2022Active
1, St. James's Market, London, England, SW1Y 4AH

Director09 November 2022Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director09 November 2022Active
1, St. James's Market, London, England, SW1Y 4AH

Director09 November 2022Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director09 November 2022Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director23 September 2019Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Secretary31 July 2017Active
KT5

Secretary11 February 2003Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Secretary07 May 2014Active
Long Barn Ockley Road, Beare Green, Dorking, RH5 4PU

Secretary22 August 1996Active
75 Ware Road, Hertford, SG13 7ED

Secretary-Active
Stansfield House, Chester Business Park, Chester, CH4 9FB

Secretary01 January 2008Active
Stansfield House, Chester Business Park, Chester, CH4 9FB

Secretary01 April 2005Active
Fitz Farmhouse, Fitz Bomere Heath, Shrewsbury, SY4 3AS

Secretary27 January 2004Active
Stansfield House, Chester Business Park, Chester, CH4 9FB

Director31 January 2006Active
Stansfield House, Chester Business Park, Chester, CH4 9FB

Director22 July 2008Active
88 Nork Way, Banstead, SM7 1HW

Director01 January 1998Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director05 March 2015Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director27 February 2015Active
Casita Hill Lane, Kingswood, Tadworth, KT20 6DZ

Director01 January 1995Active
Premium Credit House 60, East Street, Epsom, United Kingdom, KT17 1HB

Director31 October 2012Active
Stansfield House, Chester Business Park, Chester, United Kingdom, CH4 9QQ

Director22 July 2008Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director27 February 2015Active
Tower House, Curzon Park, Chester, CH4 8AR

Director27 January 2004Active
Premium Credit House 60, East Street, Epsom, United Kingdom, KT17 1HB

Director31 October 2012Active
The Old Rectory, Eaton Road Eccleston, Chester, CH4 9HD

Director26 March 2004Active
Oranmore 7 Frensham Vale, Lower Bourne, Farnham, GU10 3HN

Director20 October 2000Active
35 Heath Hurst Road, London, NW3 2RU

Director06 December 2001Active
Stansfield House, Chester Business Park, Chester, CH4 9FB

Director31 January 2006Active
Long Barn Ockley Road, Beare Green, Dorking, RH5 4PU

Director01 January 1998Active
Timberchase, The Warren, Ashtead, KT21 2SG

Director04 January 1993Active
Premium Credit House 60, East Street, Epsom, United Kingdom, KT17 1HB

Director31 October 2012Active
Kemsdale House, Sandhurst Lane, Rolvenden, Cranbrook, TN17 4PQ

Director01 April 1993Active

People with Significant Control

Vendcrown Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Officers

Appoint person director company with name date.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type full.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Incorporation

Memorandum articles.

Download
2023-01-27Resolution

Resolution.

Download
2023-01-20Officers

Change person director company with change date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.