PREMIUMPOINT LIMITED
HULL

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU11 4XQ

Company number 02906583
Status Active
Incorporation Date 9 March 1994
Company Type Private Limited Company
Address 124 WESTLANDS ROAD, SPROATLEY, HULL, HU11 4XQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2 . The most likely internet sites of PREMIUMPOINT LIMITED are www.premiumpoint.co.uk, and www.premiumpoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Thornton Abbey Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premiumpoint Limited is a Private Limited Company. The company registration number is 02906583. Premiumpoint Limited has been working since 09 March 1994. The present status of the company is Active. The registered address of Premiumpoint Limited is 124 Westlands Road Sproatley Hull Hu11 4xq. The company`s financial liabilities are £11.73k. It is £-3.83k against last year. . SMITH, Kenneth William is a Secretary of the company. SMITH, Kenneth William is a Director of the company. Secretary DANNATT, Barbara has been resigned. Secretary DRAPER, Janette Marie has been resigned. Secretary LEWIS, Lauren Elizabeth has been resigned. Secretary LEWIS, Lauren Elizabeth has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary ROWLAND, James Robert has been resigned. Nominee Director COHEN, Violet has been resigned. The company operates in "Other service activities n.e.c.".


premiumpoint Key Finiance

LIABILITIES £11.73k
-25%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SMITH, Kenneth William
Appointed Date: 31 October 2011

Director
SMITH, Kenneth William
Appointed Date: 14 March 1995
76 years old

Resigned Directors

Secretary
DANNATT, Barbara
Resigned: 31 October 2011
Appointed Date: 02 January 2007

Secretary
DRAPER, Janette Marie
Resigned: 03 March 2002
Appointed Date: 18 January 2000

Secretary
LEWIS, Lauren Elizabeth
Resigned: 02 January 2007
Appointed Date: 30 June 2003

Secretary
LEWIS, Lauren Elizabeth
Resigned: 18 January 2000
Appointed Date: 28 September 1994

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 08 April 1994
Appointed Date: 09 March 1994

Secretary
ROWLAND, James Robert
Resigned: 31 January 2003
Appointed Date: 03 March 2002

Nominee Director
COHEN, Violet
Resigned: 08 April 1994
Appointed Date: 09 March 1994
93 years old

Persons With Significant Control

Mr Kenneth William Smith
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

PREMIUMPOINT LIMITED Events

10 Mar 2017
Confirmation statement made on 9 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Apr 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2

...
... and 51 more events
14 Oct 1994
New secretary appointed

11 May 1994
Director resigned

11 May 1994
Secretary resigned

11 May 1994
Registered office changed on 11/05/94 from: 3RD floor 124-130 tabernacle street london EC2A 4SD

09 Mar 1994
Incorporation