This company is commonly known as Ten Premium Finance Limited. The company was founded 15 years ago and was given the registration number 06689096. The firm's registered office is in PRINCES RISBOROUGH. You can find them at Unit D1 Regent Park, Summerleys Road, Princes Risborough, Buckinghamshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | TEN PREMIUM FINANCE LIMITED |
---|---|---|
Company Number | : | 06689096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit D1 Regent Park, Summerleys Road, Princes Risborough, Buckinghamshire, United Kingdom, HP27 9LE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancashire Gate, 21 Tiviot Dale, Stockport, United Kingdom, SK1 1TD | Director | 25 February 2020 | Active |
Unit D1, Regent Park, Summerleys Road, Princes Risborough, England, HP27 9LE | Secretary | 04 September 2008 | Active |
Unit D1 Regent Park, Summerleys Road, Princes Risborough, England, HP27 9LE | Secretary | 07 February 2018 | Active |
Unit D1, Regent Park, Summerleys Road, Princes Risborough, England, HP27 9LE | Director | 04 September 2008 | Active |
Unit D1 Regent Park, Summerleys Road, Princes Risborough, England, HP27 9LE | Director | 25 February 2020 | Active |
Unit D1, Regent Park, Summerleys Road, Princes Risborough, England, HP27 9LE | Director | 04 September 2008 | Active |
Unit D1, Regent Park, Summerleys Road, Princes Risborough, England, HP27 9LE | Director | 04 September 2008 | Active |
Unit D1, Regent Park, Summerleys Road, Princes Risborough, England, HP27 9LE | Director | 04 September 2008 | Active |
Walton Lodge, Walton Street, Aylesbury, England, HP21 7QY | Director | 04 September 2008 | Active |
Unit D1, Regent Park, Summerleys Road, Princes Risborough, England, HP27 9LE | Director | 01 November 2008 | Active |
Unit D1, Regent Park, Summerleys Road, Princes Risborough, England, HP27 9LE | Director | 04 September 2008 | Active |
Unit D1, Regent Park, Summerleys Road, Princes Risborough, England, HP27 9LE | Director | 25 April 2013 | Active |
Unit D1 Regent Park, Summerleys Road, Princes Risborough, England, HP27 9LE | Director | 25 March 2015 | Active |
Ten Operations, Services And Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hanover House, Charlotte Street, Manchester, United Kingdom, M1 4FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Incorporation | Memorandum articles. | Download |
2023-12-11 | Resolution | Resolution. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Officers | Change person director company with change date. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type small. | Download |
2021-01-20 | Accounts | Accounts with accounts type small. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-05-18 | Officers | Change person director company with change date. | Download |
2020-04-29 | Address | Change registered office address company with date old address new address. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
2020-02-28 | Officers | Termination secretary company with name termination date. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.