UKBizDB.co.uk

PREMIUM WORLD LIMITED

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

This company is commonly known as Premium World Limited. The company was founded 31 years ago and was given the registration number 02787091. The firm's registered office is in GODALMING. You can find them at 102 High Street, , Godalming, Surrey. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:PREMIUM WORLD LIMITED
Company Number:02787091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1993
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:102 High Street, Godalming, Surrey, GU7 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Print House, Bridge Mews, Bridge Street, Godalming, United Kingdom, GU7 1HZ

Secretary18 June 1993Active
The Old Print House, Bridge Mews, Bridge Street, Godalming, United Kingdom, GU7 1HZ

Director18 June 1993Active
The Old Print House, Bridge Mews, Bridge Street, Godalming, United Kingdom, GU7 1HZ

Director18 June 1993Active
5 Magazine Cottages Old Manor Lane, Chilworth, Guildford, GU4 8NE

Secretary05 February 1993Active
40a Castle Street, Guildford, GU1 3UQ

Director05 February 1993Active
5 Magazine Cottages Old Manor Lane, Chilworth, Guildford, GU4 8NE

Director05 February 1993Active

People with Significant Control

Mrs Gabriella Sara Turnbull
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:The Old Print House, Bridge Mews, Bridge Street, Godalming, England, GU7 1HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Thomas Turnbull
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:The Old Print House, Bridge Mews, Bridge Street, Godalming, England, GU7 1HZ
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
2023-05-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-05-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-20Resolution

Resolution.

Download
2023-05-15Address

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

Download
2023-05-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Mortgage

Mortgage satisfy charge full.

Download
2023-04-17Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Mortgage

Mortgage charge whole release with charge number.

Download
2023-03-21Mortgage

Mortgage charge whole release with charge number.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Address

Change sail address company with old address new address.

Download
2023-01-12Address

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

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement.

Download
2021-07-06Address

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

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.