Company number 03845329
Status Active
Incorporation Date 21 September 1999
Company Type Private Limited Company
Address 406 FORT DUNLOP, BIRMINGHAM, WEST MIDLANDS, B24 9FD
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 66220 - Activities of insurance agents and brokers
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Director's details changed for Mr Richard Michael John Dornan on 19 December 2016; Confirmation statement made on 10 August 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of PREMIUM CHOICE LIMITED are www.premiumchoice.co.uk, and www.premium-choice.co.uk. The predicted number of employees is 250 to 260. The company’s age is twenty-six years and five months. Premium Choice Limited is a Private Limited Company.
The company registration number is 03845329. Premium Choice Limited has been working since 21 September 1999.
The present status of the company is Active. The registered address of Premium Choice Limited is 406 Fort Dunlop Birmingham West Midlands B24 9fd. The company`s financial liabilities are £3001.24k. It is £673.79k against last year. And the total assets are £7522.4k, which is £-79.24k against last year. DORNAN, Richard Michael John is a Director of the company. WOODS, Mark is a Director of the company. Secretary BECKINGHAM, Neil Dennis has been resigned. Secretary TURNER, Janet has been resigned. Secretary WARE, Stephen has been resigned. Secretary WOODS, Mark has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BECKINGHAM, Neil Dennis has been resigned. Director POOLE, Nicolas George has been resigned. Director SWIM, Brandon has been resigned. Director TURNER, Janet has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-life insurance".
premium choice Key Finiance
LIABILITIES
£3001.24k
+28%
CASH
n/a
TOTAL ASSETS
£7522.4k
-2%
All Financial Figures
Current Directors
Director
WOODS, Mark
Appointed Date: 21 September 1999
57 years old
Resigned Directors
Secretary
TURNER, Janet
Resigned: 15 November 2013
Appointed Date: 01 July 2010
Secretary
WOODS, Mark
Resigned: 23 May 2007
Appointed Date: 21 September 1999
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 September 1999
Appointed Date: 21 September 1999
Director
SWIM, Brandon
Resigned: 07 December 2011
Appointed Date: 23 May 2007
53 years old
Director
TURNER, Janet
Resigned: 15 November 2013
Appointed Date: 05 February 2013
67 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 September 1999
Appointed Date: 21 September 1999
Persons With Significant Control
Mers Ins Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
PREMIUM CHOICE LIMITED Events
19 Dec 2016
Director's details changed for Mr Richard Michael John Dornan on 19 December 2016
26 Aug 2016
Confirmation statement made on 10 August 2016 with updates
15 Aug 2016
Accounts for a small company made up to 31 December 2015
11 May 2016
Director's details changed for Mr Richard Dornan on 11 May 2016
29 Sep 2015
Accounts for a medium company made up to 31 December 2014
...
... and 73 more events
05 Oct 1999
Secretary resigned
05 Oct 1999
Director resigned
05 Oct 1999
New director appointed
05 Oct 1999
New secretary appointed;new director appointed
21 Sep 1999
Incorporation