PREMIUM HEALTHCARE PRODUCTS LIMITED
ST. GENEVIEVE, BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP28 6TS

Company number 04361934
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address UNIT 17, PARK FARM BUSINESS, CENTRE, FORNHAM PARK, FORNHAM, ST. GENEVIEVE, BURY ST EDMUNDS, SUFFOLK, IP28 6TS
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 28 January 2016 Statement of capital on 2016-02-10 GBP 153,000 . The most likely internet sites of PREMIUM HEALTHCARE PRODUCTS LIMITED are www.premiumhealthcareproducts.co.uk, and www.premium-healthcare-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Thurston Rail Station is 4.7 miles; to Thetford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premium Healthcare Products Limited is a Private Limited Company. The company registration number is 04361934. Premium Healthcare Products Limited has been working since 28 January 2002. The present status of the company is Active. The registered address of Premium Healthcare Products Limited is Unit 17 Park Farm Business Centre Fornham Park Fornham St Genevieve Bury St Edmunds Suffolk Ip28 6ts. . PECK, Michael John is a Secretary of the company. HAPANGAMA, Lalith Prabash is a Director of the company. JAYATILLEKE, Ahangama V Ravindra De Silva is a Director of the company. PECK, Michael John is a Director of the company. SAMARAKONE, Gayashree Heman is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WYARTT, Peter William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
PECK, Michael John
Appointed Date: 28 January 2002

Director
HAPANGAMA, Lalith Prabash
Appointed Date: 31 January 2005
66 years old

Director
JAYATILLEKE, Ahangama V Ravindra De Silva
Appointed Date: 17 November 2005
63 years old

Director
PECK, Michael John
Appointed Date: 20 November 2004
58 years old

Director
SAMARAKONE, Gayashree Heman
Appointed Date: 02 June 2006
75 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002

Director
WYARTT, Peter William
Resigned: 29 April 2012
Appointed Date: 28 January 2002
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002

Persons With Significant Control

Mr Lalith Prabash Hapangama
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PREMIUM HEALTHCARE PRODUCTS LIMITED Events

06 Feb 2017
Confirmation statement made on 28 January 2017 with updates
05 Jan 2017
Accounts for a small company made up to 31 March 2016
10 Feb 2016
Annual return made up to 28 January 2016
Statement of capital on 2016-02-10
  • GBP 153,000

09 Jan 2016
Accounts for a small company made up to 31 March 2015
18 Feb 2015
Annual return made up to 28 January 2015
Statement of capital on 2015-02-18
  • GBP 153,000

...
... and 48 more events
01 Feb 2002
New secretary appointed
01 Feb 2002
New director appointed
29 Jan 2002
Director resigned
29 Jan 2002
Secretary resigned
28 Jan 2002
Incorporation

PREMIUM HEALTHCARE PRODUCTS LIMITED Charges

4 November 2004
Debenture
Delivered: 23 November 2004
Status: Satisfied on 12 March 2013
Persons entitled: Finance Cornwall Mezzanine Fund Limited
Description: Fixed and floating charges over the undertaking and all…
8 October 2004
Legal mortgage
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property vision house jon davey road treleyh industrial…
12 December 2003
Debenture
Delivered: 23 December 2003
Status: Satisfied on 9 March 2013
Persons entitled: Finance Cornwall Mezzanine Fund
Description: Fixed and floating charges over the undertaking and all…
16 March 2003
Debenture
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…