UKBizDB.co.uk

PREMIUM RECOVERY LIMITED

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

This company is commonly known as Premium Recovery Limited. The company was founded 15 years ago and was given the registration number 06689291. The firm's registered office is in MANCHESTER. You can find them at Riverside House, Irwell Street, Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PREMIUM RECOVERY LIMITED
Company Number:06689291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:04 September 2008
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Riverside House, Irwell Street, Manchester, M3 5EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Hylton Drive, Cheadle Hulme, Cheadle, United Kingdom, SK8 7DH

Secretary19 November 2009Active
1a, Hartington Road, Bramhall, Stockport, England, SK7 2DZ

Director18 September 2008Active
17 Hylton Drive, Cheadle Hulme, SK8 7DH

Director18 September 2008Active
17, Hylton Drive, Cheadle Hulme, Stockport, United Kingdom, SK8 7DH

Secretary02 November 2009Active
143a, Union Street, Oldham, United Kingdom, OL1 1TE

Corporate Secretary04 September 2008Active
27 Anglesea Avenue, Cale Green, Stockport, SK2 6RF

Director18 September 2008Active
Flat 3,, The Boathouse 1 Hole House Fold, Romiley, Stockport, United Kingdom, SK6 4BB

Director04 September 2008Active

People with Significant Control

Mr Andrew Langford Clarke
Notified on:01 September 2016
Status:Active
Date of birth:April 1965
Nationality:United Kingdom
Address:Riverside House, Irwell Street, Manchester, M3 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Wayme Shaw
Notified on:01 September 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:Riverside House, Irwell Street, Manchester, M3 5EN
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
2023-12-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-13Insolvency

Liquidation in administration progress report.

Download
2021-10-12Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-05-17Insolvency

Liquidation in administration progress report.

Download
2020-11-23Insolvency

Liquidation in administration progress report.

Download
2020-09-21Insolvency

Liquidation in administration extension of period.

Download
2020-06-09Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2020-05-22Insolvency

Liquidation in administration removal of administrator from office.

Download
2020-05-19Insolvency

Liquidation in administration progress report.

Download
2020-02-11Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-12-27Address

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

Download
2019-12-19Insolvency

Liquidation in administration result creditors meeting.

Download
2019-11-26Insolvency

Liquidation in administration proposals.

Download
2019-10-28Address

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

Download
2019-10-25Insolvency

Liquidation in administration appointment of administrator.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Capital

Capital name of class of shares.

Download
2019-01-16Address

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

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.