PREMIUM RECOVERY LIMITED
CHEADLE HULME

Hellopages » Greater Manchester » Stockport » SK8 7AZ

Company number 06689291
Status Active
Incorporation Date 4 September 2008
Company Type Private Limited Company
Address 2ND FLOOR METROPOLITAN HOUSE, STATION ROAD, CHEADLE HULME, STOCKPORT, SK8 7AZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 4 . The most likely internet sites of PREMIUM RECOVERY LIMITED are www.premiumrecovery.co.uk, and www.premium-recovery.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventeen years and one months. Premium Recovery Limited is a Private Limited Company. The company registration number is 06689291. Premium Recovery Limited has been working since 04 September 2008. The present status of the company is Active. The registered address of Premium Recovery Limited is 2nd Floor Metropolitan House Station Road Cheadle Hulme Stockport Sk8 7az. The company`s financial liabilities are £513.2k. It is £434.7k against last year. The cash in hand is £679.49k. It is £438.8k against last year. And the total assets are £761.15k, which is £411.82k against last year. SHAW, Patrick Wayne is a Secretary of the company. CLARKE, Andrew Langford is a Director of the company. SHAW, Patrick Wayne is a Director of the company. Secretary ROBINSON, Nicholas Dean has been resigned. Secretary STEPHEN HUGHES PARTNERSHIP (COMPANY SERVICES) LIMITED has been resigned. Director BENSON, David Matthew has been resigned. Director BENSON, David Matthew has been resigned. The company operates in "Financial intermediation not elsewhere classified".


premium recovery Key Finiance

LIABILITIES £513.2k
+553%
CASH £679.49k
+182%
TOTAL ASSETS £761.15k
+117%
All Financial Figures

Current Directors

Secretary
SHAW, Patrick Wayne
Appointed Date: 19 November 2009

Director
CLARKE, Andrew Langford
Appointed Date: 18 September 2008
60 years old

Director
SHAW, Patrick Wayne
Appointed Date: 18 September 2008
62 years old

Resigned Directors

Secretary
ROBINSON, Nicholas Dean
Resigned: 19 November 2009
Appointed Date: 02 November 2009

Secretary
STEPHEN HUGHES PARTNERSHIP (COMPANY SERVICES) LIMITED
Resigned: 02 November 2009
Appointed Date: 04 September 2008

Director
BENSON, David Matthew
Resigned: 19 November 2009
Appointed Date: 18 September 2008
52 years old

Director
BENSON, David Matthew
Resigned: 18 September 2008
Appointed Date: 04 September 2008
52 years old

Persons With Significant Control

Mr Andrew Langford Clarke
Notified on: 1 September 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Wayme Shaw
Notified on: 1 September 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIUM RECOVERY LIMITED Events

08 Sep 2016
Confirmation statement made on 4 September 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4

22 Sep 2015
Director's details changed for Mr Andrew Langford Clarke on 1 June 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 23 more events
18 Sep 2008
Director appointed mr david matthew benson
18 Sep 2008
Director appointed mr patrick shaw
18 Sep 2008
Director appointed mr andrew clarke
18 Sep 2008
Appointment terminated director david benson
04 Sep 2008
Incorporation