UKBizDB.co.uk

TEN PREMIUM FINANCE LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lancashire Gate, 21 Tiviot Dale, Stockport, United Kingdom, SK1 1TD

Director25 February 2020Active
Unit D1, Regent Park, Summerleys Road, Princes Risborough, England, HP27 9LE

Secretary04 September 2008Active
Unit D1 Regent Park, Summerleys Road, Princes Risborough, England, HP27 9LE

Secretary07 February 2018Active
Unit D1, Regent Park, Summerleys Road, Princes Risborough, England, HP27 9LE

Director04 September 2008Active
Unit D1 Regent Park, Summerleys Road, Princes Risborough, England, HP27 9LE

Director25 February 2020Active
Unit D1, Regent Park, Summerleys Road, Princes Risborough, England, HP27 9LE

Director04 September 2008Active
Unit D1, Regent Park, Summerleys Road, Princes Risborough, England, HP27 9LE

Director04 September 2008Active
Unit D1, Regent Park, Summerleys Road, Princes Risborough, England, HP27 9LE

Director04 September 2008Active
Walton Lodge, Walton Street, Aylesbury, England, HP21 7QY

Director04 September 2008Active
Unit D1, Regent Park, Summerleys Road, Princes Risborough, England, HP27 9LE

Director01 November 2008Active
Unit D1, Regent Park, Summerleys Road, Princes Risborough, England, HP27 9LE

Director04 September 2008Active
Unit D1, Regent Park, Summerleys Road, Princes Risborough, England, HP27 9LE

Director25 April 2013Active
Unit D1 Regent Park, Summerleys Road, Princes Risborough, England, HP27 9LE

Director25 March 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Incorporation

Memorandum articles.

Download
2023-12-11Resolution

Resolution.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-09-17Mortgage

Mortgage satisfy charge full.

Download
2023-09-17Mortgage

Mortgage satisfy charge full.

Download
2023-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-05-04Address

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

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-01-20Accounts

Accounts with accounts type small.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-05-18Officers

Change person director company with change date.

Download
2020-04-29Address

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

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Termination secretary company with name termination date.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.