PREMIUM COLLECTIONS LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 1TD
Company number 04580835
Status Active
Incorporation Date 4 November 2002
Company Type Private Limited Company
Address OFFICE 3, CAIDAN HOUSE BUSINESS CENTRE CANAL ROAD, TIMPERLEY, ALTRINCHAM, CHESHIRE, WA14 1TD
Home Country United Kingdom
Nature of Business 82911 - Activities of collection agencies
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 10 . The most likely internet sites of PREMIUM COLLECTIONS LIMITED are www.premiumcollections.co.uk, and www.premium-collections.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Chassen Road Rail Station is 3.3 miles; to Burnage Rail Station is 5.4 miles; to Eccles Rail Station is 5.8 miles; to Chelford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premium Collections Limited is a Private Limited Company. The company registration number is 04580835. Premium Collections Limited has been working since 04 November 2002. The present status of the company is Active. The registered address of Premium Collections Limited is Office 3 Caidan House Business Centre Canal Road Timperley Altrincham Cheshire Wa14 1td. . DAINE, Paul Frank is a Director of the company. Secretary CRAGG, Matthew Lewis has been resigned. Secretary DAINE, Paul Frank has been resigned. Secretary DAINE, Paul Frank has been resigned. Secretary DAINE, Sandra has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ROBINSON, John Charles has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of collection agencies".


Current Directors

Director
DAINE, Paul Frank
Appointed Date: 08 November 2002
58 years old

Resigned Directors

Secretary
CRAGG, Matthew Lewis
Resigned: 27 December 2006
Appointed Date: 23 October 2003

Secretary
DAINE, Paul Frank
Resigned: 01 August 2007
Appointed Date: 27 December 2006

Secretary
DAINE, Paul Frank
Resigned: 23 October 2003
Appointed Date: 08 November 2002

Secretary
DAINE, Sandra
Resigned: 12 September 2011
Appointed Date: 01 August 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 November 2002
Appointed Date: 04 November 2002

Director
ROBINSON, John Charles
Resigned: 31 July 2007
Appointed Date: 09 November 2004
77 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 November 2002
Appointed Date: 04 November 2002

Persons With Significant Control

Mr Paul Frank Daine
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

PREMIUM COLLECTIONS LIMITED Events

08 Nov 2016
Confirmation statement made on 4 November 2016 with updates
24 Sep 2016
Total exemption full accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10

23 Oct 2015
Total exemption small company accounts made up to 31 December 2014
01 Dec 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10

...
... and 42 more events
21 Nov 2002
Accounting reference date extended from 30/11/03 to 31/12/03
21 Nov 2002
New secretary appointed;new director appointed
07 Nov 2002
Secretary resigned
07 Nov 2002
Director resigned
04 Nov 2002
Incorporation