Check the

PREMIUM RECOVERY LIMITED

Company
PREMIUM RECOVERY LIMITED (06689291)

PREMIUM RECOVERY

Phone: 08009 888 373
A⁺ rating

ABOUT PREMIUM RECOVERY LIMITED

Premium Recovery Ltd, putting things right on your behalf.

We’re here for when you need us most. Here at Premium Recovery we pride ourselves in offering a professional service to ensure that you get what you deserve.

We’re currently helping out more and more people who are complaining about mis-sold packaged bank accounts.

KEY FINANCES

Year
2016
Assets
£761.15k ▲ £411.82k (117.89 %)
Cash
£679.49k ▲ £438.8k (182.31 %)
Liabilities
£247.94k ▼ £-22.87k (-8.45 %)
Net Worth
£513.2k ▲ £434.7k (553.71 %)

REGISTRATION INFO

Company name
PREMIUM RECOVERY LIMITED
Company number
06689291
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Sep 2008
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
premiumrecovery.co.uk
Phones
08009 888 373
01614 858 617
Registered Address
2ND FLOOR METROPOLITAN HOUSE,
STATION ROAD,
CHEADLE HULME,
STOCKPORT,
SK8 7AZ

ECONOMIC ACTIVITIES

64999
Financial intermediation not elsewhere classified

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST 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

See Also


Last update 2018

PREMIUM RECOVERY LIMITED DIRECTORS

Patrick Wayne Shaw

  Acting PSC
Appointed
19 November 2009
Role
Secretary
Address
17 Hylton Drive, Cheadle Hulme, Cheadle, Cheshire, United Kingdom, SK8 7DH
Name
SHAW, Patrick Wayne
Notified On
1 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Andrew Langford Clarke

  Acting PSC
Appointed
18 September 2008
Occupation
Director
Role
Director
Age
60
Nationality
Uk
Address
1a, Hartington Road, Bramhall, Stockport, Cheshire, England, SK7 2DZ
Country Of Residence
England
Name
CLARKE, Andrew Langford
Notified On
1 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Patrick Wayne Shaw

  Acting
Appointed
18 September 2008
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
17 Hylton Drive, Cheadle Hulme, Cheshire, SK8 7DH
Country Of Residence
United Kingdom
Name
SHAW, Patrick Wayne

Nicholas Dean Robinson

  Resigned
Appointed
02 November 2009
Resigned
19 November 2009
Role
Secretary
Address
17 Hylton Drive, Cheadle Hulme, Stockport, Cheshire, United Kingdom, SK8 7DH
Name
ROBINSON, Nicholas Dean

STEPHEN HUGHES PARTNERSHIP (COMPANY SERVICES) LIMITED

  Resigned
Appointed
04 September 2008
Resigned
02 November 2009
Role
Secretary
Address
143a, Union Street, Oldham, Lancashire, United Kingdom, OL1 1TE
Name
STEPHEN HUGHES PARTNERSHIP (COMPANY SERVICES) LIMITED

David Matthew Benson

  Resigned
Appointed
18 September 2008
Resigned
19 November 2009
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
27 Anglesea Avenue, Cale Green, Stockport, Cheshire, SK2 6RF
Country Of Residence
England
Name
BENSON, David Matthew

David Matthew Benson

  Resigned
Appointed
04 September 2008
Resigned
18 September 2008
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
Flat 3,, The Boathouse 1 Hole House Fold, Romiley, Stockport, Cheshire, United Kingdom, SK6 4BB
Name
BENSON, David Matthew

REVIEWS


Check The Company
Excellent according to the company’s financial health.