This company is commonly known as The Premier Guarantee Limited. The company was founded 20 years ago and was given the registration number 05035822. The firm's registered office is in BIRKENHEAD. You can find them at 2 Shore Lines Building, Shore Road, Birkenhead, Merseyside. This company's SIC code is 74990 - Non-trading company.
Name | : | THE PREMIER GUARANTEE LIMITED |
---|---|---|
Company Number | : | 05035822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Shore Lines Building, Shore Road, Birkenhead, Merseyside, CH41 1AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Shore Lines Building, Shore Road, Birkenhead, CH41 1AU | Director | 01 April 2022 | Active |
2, Shore Lines Building, Shore Road, Birkenhead, CH41 1AU | Director | 01 April 2022 | Active |
2, Shore Lines Building, Shore Road, Birkenhead, England, CH41 1AU | Secretary | 12 May 2005 | Active |
70 Overchurch Road, Upton, Wirral, CH49 4NN | Secretary | 05 February 2004 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 05 February 2004 | Active |
2, Shore Lines Building, Shore Road, Birkenhead, CH41 1AU | Director | 12 May 2005 | Active |
2, Shore Lines Building, Shore Road, Birkenhead, CH41 1AU | Director | 12 May 2005 | Active |
Heronby, Beech Road Wroxham, Norwich, NR12 8TP | Director | 12 May 2005 | Active |
70 Overchurch Road, Upton, Wirral, CH49 4NN | Director | 05 February 2004 | Active |
70 Overchurch Road, Upton, CH49 4NN | Director | 05 February 2004 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 05 February 2004 | Active |
Md Insurance Services Limited | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2 Shore Lines Building, Shore Road, Birkenhead, United Kingdom, CH41 1AU |
Nature of control | : |
|
Mr Gary James Devaney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Shore Lines Building, Shore Road, Birkenhead, England, CH41 1AU |
Nature of control | : |
|
Mrs Bernadette Mary Devaney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | 2, Shore Lines Building, Birkenhead, CH41 1AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-06 | Officers | Termination secretary company with name termination date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Officers | Change person director company with change date. | Download |
2018-01-17 | Officers | Change person director company with change date. | Download |
2018-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.