UKBizDB.co.uk

PREMIUMSTAR LIMITED

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

This company is commonly known as Premiumstar Limited. The company was founded 20 years ago and was given the registration number 05043176. The firm's registered office is in BRIDGEND. You can find them at Cradoc House, Heol Y Llyfrau Aberkenfig, Bridgend, . This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:PREMIUMSTAR LIMITED
Company Number:05043176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:Cradoc House, Heol Y Llyfrau Aberkenfig, Bridgend, CF32 9PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tintern House, William Brown Close, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AB

Director02 May 2017Active
Tintern House, William Brown Close, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AB

Director23 October 2006Active
Cradoc House, Heol-Y-Llyfrau, Aberkenfig, Bridgend, United Kingdom, CF32 9PL

Secretary09 February 2006Active
6 Court Rise, Abergavenny, NP7 9YH

Secretary20 February 2004Active
18 Afon Gardens, Caerleon, NP18 1PR

Secretary13 September 2004Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary13 February 2004Active
14 Hampton Park, Bristol, BS6 6LH

Director14 February 2007Active
Cradoc House, Heol Y Llyfrau Aberkenfig, Bridgend, CF32 9PL

Director20 December 2007Active
Cradoc House, Heol Y Llyfrau Aberkenfig, Bridgend, CF32 9PL

Director23 October 2006Active
54 Gaer Park Road, Newport, NP20 3NU

Director23 October 2006Active
6 Court Rise, Abergavenny, NP7 9YH

Director20 February 2004Active
14 Knox Road, Brockhollands, Lydney, GL15 4PR

Director03 December 2008Active
18 Afon Gardens, Caerleon, NP18 1PR

Director20 March 2004Active
Walnut Tree Farm, Croesyceiliog, Cwmbran, NP44 2DE

Director09 February 2006Active
13 The Beeches, Stow Park Crescent, Newport, NP20 4HF

Director23 October 2006Active
13 Barrians Way, College Heights, Barry, CF62 8JG

Director20 February 2004Active
Hill Grove, Clytha Hill, Monmouth, NP7 9BH

Director07 December 2006Active
27, Heol Tasker, Nelson, Treharris, United Kingdom, CF46 6JB

Director03 December 2008Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director13 February 2004Active

People with Significant Control

We Plan Group Limited
Notified on:01 June 2019
Status:Active
Country of residence:Wales
Address:Tintern House, William Brown Close, Cwmbran, Wales, NP44 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Yes Loans Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Cradoc House, Heol-Y-Llyfrall, Bridgend, Wales, CF32 9PL
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type full.

Download
2022-01-19Gazette

Gazette filings brought up to date.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Address

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

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type full.

Download
2019-05-07Officers

Termination secretary company with name termination date.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type full.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2017-05-18Officers

Termination director company with name termination date.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts amended with accounts type full.

Download
2016-07-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.