PREMIUM PRODUCTS WB LTD

Unit 3 101 Lyng Lane, West Bromwich, B70 7RP, England
StatusACTIVE
Company No.08371543
CategoryPrivate Limited Company
Incorporated23 Jan 2013
Age11 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

PREMIUM PRODUCTS WB LTD is an active private limited company with number 08371543. It was incorporated 11 years, 3 months, 24 days ago, on 23 January 2013. The company address is Unit 3 101 Lyng Lane, West Bromwich, B70 7RP, England.



Company Fillings

Certificate change of name company

Date: 07 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lighting and mobile accessories LTD\certificate issued on 07/03/24

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jatinder Singh Ghuman

Notification date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jatinder Singh Ghuman

Appointment date: 2019-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

Change date: 2019-05-01

Old address: 72 Long Lane Halesowen West Midland B62 9DJ

New address: Unit 3 101 Lyng Lane West Bromwich B70 7RP

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-29

Psc name: Sukhbir Kaur

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sukhbir Kaur

Termination date: 2019-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2017

Action Date: 20 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-20

Charge number: 083715430001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Feb 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

Gazette notice compulsory

Date: 27 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Incorporation company

Date: 23 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROMAR CONSULTING LTD

PREMIER BUSINESS CENTRE,LONDON,NW10 7LQ

Number:11919705
Status:ACTIVE
Category:Private Limited Company

ANGLO - JAPANESE TRANSLATIONS LIMITED

1 BENTLEY CLOSE,LONDON,W7 3DL

Number:05100646
Status:ACTIVE
Category:Private Limited Company

BLUE SHADE FINANCE SERVICES LTD

2A MAYGROVE ROAD,LONDON,NW6 2EB

Number:05999219
Status:ACTIVE
Category:Private Limited Company

ENERTEC RENEWABLES LTD

BROCH HOUSE UPPER SCALLOWAY,SHETLAND,ZE1 0UP

Number:SC340578
Status:ACTIVE
Category:Private Limited Company
Number:IP029922
Status:ACTIVE
Category:Industrial and Provident Society

JAYPIN LIMITED

21 WEST HAMPSTEAD MEWS,LONDON,NW6 3BB

Number:08547693
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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