PREMIUM CLAIMS LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 5BS

Company number 06982375
Status Active
Incorporation Date 5 August 2009
Company Type Private Limited Company
Address MAPLE HOUSE, HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5BS
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 1,000 . The most likely internet sites of PREMIUM CLAIMS LIMITED are www.premiumclaims.co.uk, and www.premium-claims.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Premium Claims Limited is a Private Limited Company. The company registration number is 06982375. Premium Claims Limited has been working since 05 August 2009. The present status of the company is Active. The registered address of Premium Claims Limited is Maple House High Street Potters Bar Hertfordshire En6 5bs. The company`s financial liabilities are £2.02k. It is £-2.1k against last year. And the total assets are £45.76k, which is £-19.06k against last year. FREEMAN, Michael James Robert is a Director of the company. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


premium claims Key Finiance

LIABILITIES £2.02k
-52%
CASH n/a
TOTAL ASSETS £45.76k
-30%
All Financial Figures

Current Directors

Director
FREEMAN, Michael James Robert
Appointed Date: 05 August 2009
53 years old

Persons With Significant Control

Mr Michael James Robert Freeman
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIUM CLAIMS LIMITED Events

17 Nov 2016
Confirmation statement made on 28 October 2016 with updates
30 May 2016
Total exemption small company accounts made up to 31 August 2015
06 Jan 2016
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000

29 May 2015
Total exemption small company accounts made up to 31 August 2014
13 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000

...
... and 11 more events
03 Sep 2010
Annual return made up to 5 August 2010 with full list of shareholders
03 Sep 2010
Director's details changed for Mr Michael James Robert Freeman on 1 January 2010
27 Nov 2009
Particulars of a mortgage or charge / charge no: 1
21 Sep 2009
Director's change of particulars / michael freeman / 14/09/2009
05 Aug 2009
Incorporation

PREMIUM CLAIMS LIMITED Charges

17 November 2009
Rent deposit deed
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: Claude Sady Rene Mariaux and Tamsin Ann Buchanan Mariaux
Description: The deposit being £3,000 and other sums mentioned in the…