PREMIUM INCENTIVES LIMITED

Barwell Mill Road Barwell Mill Road, Pulborough, RH20 2QN, United Kingdom
StatusACTIVE
Company No.02729241
CategoryPrivate Limited Company
Incorporated07 Jul 1992
Age31 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

PREMIUM INCENTIVES LIMITED is an active private limited company with number 02729241. It was incorporated 31 years, 10 months, 22 days ago, on 07 July 1992. The company address is Barwell Mill Road Barwell Mill Road, Pulborough, RH20 2QN, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 27 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Old address: C/O Apb Associates Ltd Hardham Mill Business Park London Road Hardham Pulborough West Sussex RH20 1LA

New address: Barwell Mill Road West Chiltington Pulborough RH20 2QN

Change date: 2018-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Jason Charles Michael Blackburn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2014

Action Date: 10 May 2014

Category: Address

Type: AD01

Change date: 2014-05-10

Old address: Comewell House North Street Horsham West Sussex RH12 1RD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Aug 2010

Action Date: 04 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-04

Old address: 1 Horsham Gates North Street Horsham West Sussex RH13 5PJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jason blackburn / 02/01/2008

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / hilary blackburn / 02/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 07/09/06 from: courtyard house 30 worthing road horsham west sussex RH12 1SL

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 04/08/99 from: courtyard house 30 worthing road horsham west sussex RH12 1SL

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Capital

Type: 88(2)R

Description: Ad 02/11/98--------- £ si 600@1=600 £ ic 400/1000

Documents

View document PDF

Legacy

Date: 30 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/98; full list of members

Documents

View document PDF

Legacy

Date: 20 May 1998

Category: Capital

Type: 88(2)R

Description: Ad 20/03/98--------- £ si 400@1=400 £ ic 100/500

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 09/01/98 from: stratford barn stane street slinfold horsham west sussex RH13 7QX

Documents

View document PDF

Legacy

Date: 11 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 11/12/97 from: stratford barn slinfold west sussex RH13 7QX

Documents

View document PDF

Legacy

Date: 06 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jan 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 28 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/96; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 1995

Category: Annual-return

Type: 363b

Description: Return made up to 07/07/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 04 Aug 1994

Category: Annual-return

Type: 363b

Description: Return made up to 07/07/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 04 Aug 1993

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/93; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/08

Documents

View document PDF

Legacy

Date: 22 Jul 1992

Category: Capital

Type: 88(2)R

Description: Ad 10/07/92--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 17 Jul 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Jul 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARAVAN STORAGE CUMBRIA LTD

SECOND FLOOR 121-123,BARROW-IN-FURNESS,LA14 1XA

Number:08439460
Status:ACTIVE
Category:Private Limited Company

HUDSON BROTHERS TRAWLERS LIMITED

LINTON PARK,MAIDSTONE,ME17 4AB

Number:00240664
Status:ACTIVE
Category:Private Limited Company

LANDTREK ENGINEERING LTD

153 THISTLE DRIVE,KETTERING,NN14 2GZ

Number:09228705
Status:ACTIVE
Category:Private Limited Company

LYCA CHAT UK LIMITED

2ND FLOOR, WALBROOK BUILDING, 195,LONDON,E14 9SG

Number:09887747
Status:ACTIVE
Category:Private Limited Company

MATT HAMPSON LTD.

OFFICE NO 14 BURROUGH COURT,MELTON MOWBRAY,LE14 2QS

Number:06390943
Status:ACTIVE
Category:Private Limited Company

NORTH BUTTERWORTH SERVICES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11654908
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source