PREMIUM BRANDS LTD
SHEFFIELD

Hellopages » Derbyshire » North East Derbyshire » S21 3TF

Company number 05261135
Status Active
Incorporation Date 15 October 2004
Company Type Private Limited Company
Address 86 CARRWOOD ROAD, RENISHAW, SHEFFIELD, SOUTH YORKSHIRE, S21 3TF
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of PREMIUM BRANDS LTD are www.premiumbrands.co.uk, and www.premium-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Premium Brands Ltd is a Private Limited Company. The company registration number is 05261135. Premium Brands Ltd has been working since 15 October 2004. The present status of the company is Active. The registered address of Premium Brands Ltd is 86 Carrwood Road Renishaw Sheffield South Yorkshire S21 3tf. . NEWMAN, Mary is a Secretary of the company. NEWMAN, Alex is a Director of the company. Secretary NEWMAN, Alex Mark has been resigned. Nominee Secretary NOMINEE SECRETARY LTD has been resigned. Director MASTERS, Jonathon has been resigned. Director MASTERS, Stephen Anthony has been resigned. Nominee Director NOMINEE DIRECTOR LTD has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
NEWMAN, Mary
Appointed Date: 10 November 2006

Director
NEWMAN, Alex
Appointed Date: 01 November 2004
47 years old

Resigned Directors

Secretary
NEWMAN, Alex Mark
Resigned: 10 November 2006
Appointed Date: 27 October 2004

Nominee Secretary
NOMINEE SECRETARY LTD
Resigned: 27 October 2004
Appointed Date: 15 October 2004

Director
MASTERS, Jonathon
Resigned: 10 November 2006
Appointed Date: 24 May 2005
43 years old

Director
MASTERS, Stephen Anthony
Resigned: 24 May 2005
Appointed Date: 24 February 2005
72 years old

Nominee Director
NOMINEE DIRECTOR LTD
Resigned: 27 October 2004
Appointed Date: 15 October 2004

Persons With Significant Control

Mr Alex Newman
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

PREMIUM BRANDS LTD Events

28 Nov 2016
Confirmation statement made on 15 October 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 29 February 2016
17 Nov 2015
Total exemption small company accounts made up to 28 February 2015
27 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

27 Oct 2015
Secretary's details changed for Mary Newman on 14 October 2015
...
... and 41 more events
27 Oct 2004
Ad 27/10/04--------- £ si 89@1=89 £ ic 1/90
27 Oct 2004
Secretary resigned
27 Oct 2004
Director resigned
18 Oct 2004
Registered office changed on 18/10/04 from: suite b, 29 harley street london W1G 9QR
15 Oct 2004
Incorporation

PREMIUM BRANDS LTD Charges

8 April 2005
Debenture
Delivered: 12 April 2005
Status: Satisfied on 3 April 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…