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 FINANCE
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
-
Check the company
-
UK
-
Stockport
- Company name
- PREMIUM RECOVERY LIMITED
- Company number
- 06689291
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Sep 2008
Age - 17 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
- 61
- 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
- 63
- 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
- 53
- 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
- 53
- 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.