PREMIER PLUS LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE28 0UD

Company number 03493201
Status Active
Incorporation Date 15 January 1998
Company Type Private Limited Company
Address WHITLEATHER LODGE BARN WOOLLEY ROAD, SPALDWICK, HUNTINGDON, CAMBRIDGESHIRE, PE28 0UD
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 206 . The most likely internet sites of PREMIER PLUS LIMITED are www.premierplus.co.uk, and www.premier-plus.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and nine months. The distance to to St Neots Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Plus Limited is a Private Limited Company. The company registration number is 03493201. Premier Plus Limited has been working since 15 January 1998. The present status of the company is Active. The registered address of Premier Plus Limited is Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire Pe28 0ud. The company`s financial liabilities are £246.42k. It is £83.77k against last year. And the total assets are £325.25k, which is £80.26k against last year. HULL, Patricia Georgina is a Secretary of the company. HULL, Kevin Vincent is a Director of the company. MAGGS, Alan John is a Director of the company. MANNING, Richard James is a Director of the company. Secretary HOY, Sarah Kathryn has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CLARK, Wayne Kendrick has been resigned. Director HOY, Sarah Kathryn has been resigned. Director HULL, Kevin Vincent has been resigned. Director HULL, Patricia Georgina has been resigned. Director HULL, Terence Charles Edward has been resigned. Director MAGUIRE, William Desmond has been resigned. The company operates in "Life insurance".


premier plus Key Finiance

LIABILITIES £246.42k
+51%
CASH n/a
TOTAL ASSETS £325.25k
+32%
All Financial Figures

Current Directors

Secretary
HULL, Patricia Georgina
Appointed Date: 01 December 2006

Director
HULL, Kevin Vincent
Appointed Date: 01 March 2002
63 years old

Director
MAGGS, Alan John
Appointed Date: 06 September 2010
64 years old

Director
MANNING, Richard James
Appointed Date: 06 September 2010
55 years old

Resigned Directors

Secretary
HOY, Sarah Kathryn
Resigned: 01 December 2006
Appointed Date: 15 January 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 15 January 1998
Appointed Date: 15 January 1998

Director
CLARK, Wayne Kendrick
Resigned: 17 March 2011
Appointed Date: 01 April 2004
67 years old

Director
HOY, Sarah Kathryn
Resigned: 11 September 2002
Appointed Date: 27 June 2000
59 years old

Director
HULL, Kevin Vincent
Resigned: 18 August 2000
Appointed Date: 15 January 1998
63 years old

Director
HULL, Patricia Georgina
Resigned: 20 April 2005
Appointed Date: 01 January 2005
64 years old

Director
HULL, Terence Charles Edward
Resigned: 28 February 2002
Appointed Date: 27 June 2000
88 years old

Director
MAGUIRE, William Desmond
Resigned: 30 September 1998
Appointed Date: 11 March 1998
81 years old

Persons With Significant Control

Mr Kevin Vincent Hull
Notified on: 3 January 2017
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PREMIER PLUS LIMITED Events

03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 30 April 2016
19 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 206

11 Jun 2015
Total exemption small company accounts made up to 30 April 2015
08 Apr 2015
Registered office address changed from Whit Leather Lodge Barn Woolley Road Spaldwick, Huntingdon Cambridgeshire PE28 0UD to Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD on 8 April 2015
...
... and 85 more events
24 Dec 1998
Director resigned
24 Dec 1998
Accounting reference date extended from 31/01/99 to 30/04/99
20 Mar 1998
New director appointed
21 Jan 1998
Secretary resigned
15 Jan 1998
Incorporation