Company NamePremium Collections Southern Limited
DirectorPaul Frank Daine
Company StatusActive
Company Number04918101
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Previous NameYellow Brick Road Retail Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr Paul Frank Daine
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2003(1 week after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Caidan House Business Centre
Canal Road
Timperley
Cheshire
WA14 1TD
Secretary NameMr Paul Frank Daine
NationalityBritish
StatusCurrent
Appointed30 August 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Caidan House Business Centre
Canal Road
Timperley
Cheshire
WA14 1TD
Secretary NamePaul Frank Daine
NationalityBritish
StatusResigned
Appointed08 October 2003(1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 September 2004)
RoleCompany Director
Correspondence Address51 Wood Lane
Timperley
Cheshire
WA15 7PR
Secretary NameBarbara Mary Brown
NationalityBritish
StatusResigned
Appointed24 September 2004(11 months, 4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 30 August 2005)
RoleRetired
Correspondence Address51 Wood Lane
Timperley
Cheshire
WA15 7PR
Director NameSteven Raftery
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 26 September 2008)
RoleCredit Manager
Correspondence Address1 Drayton Grove
Timperley
Altrincham
Cheshire
WA15 7PZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitepremiumcollections.co.uk

Location

Registered Address3 Caidan House Business Centre
Canal Road
Timperley
Cheshire
WA14 1TD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Paul Daine
100.00%
Ordinary

Financials

Year2014
Net Worth£177,029
Cash£522
Current Liabilities£176,582

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 September 2023 (8 months, 1 week ago)
Next Return Due23 September 2024 (4 months from now)

Filing History

23 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
28 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
5 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
2 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 November 2014Secretary's details changed for Mr Paul Frank Daine on 1 July 2014 (1 page)
18 November 2014Secretary's details changed for Mr Paul Frank Daine on 1 July 2014 (1 page)
18 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Registered office address changed from 4 Second Floor Kingsway Altrincham Cheshire WA14 1PJ United Kingdom to 3 Caidan House Business Centre Canal Road Timperley Cheshire WA14 1TD on 18 November 2014 (1 page)
18 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Secretary's details changed for Mr Paul Frank Daine on 1 July 2014 (1 page)
18 November 2014Registered office address changed from 4 Second Floor Kingsway Altrincham Cheshire WA14 1PJ United Kingdom to 3 Caidan House Business Centre Canal Road Timperley Cheshire WA14 1TD on 18 November 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 October 2011Director's details changed for Mr Paul Frank Daine on 13 August 2011 (2 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
11 October 2011Director's details changed for Mr Paul Frank Daine on 13 August 2011 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 August 2011Secretary's details changed for Mr Paul Frank Daine on 10 August 2011 (2 pages)
10 August 2011Secretary's details changed for Mr Paul Frank Daine on 10 August 2011 (2 pages)
10 August 2011Registered office address changed from First Floor 16 Kingsway Post Office Street Altrincham Cheshire WA14 1PJ on 10 August 2011 (1 page)
10 August 2011Registered office address changed from First Floor 16 Kingsway Post Office Street Altrincham Cheshire WA14 1PJ on 10 August 2011 (1 page)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Paul Frank Daine on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Frank Daine on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Paul Frank Daine on 1 October 2009 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
10 November 2008Return made up to 01/10/08; full list of members (3 pages)
10 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 November 2008Return made up to 01/10/08; full list of members (3 pages)
23 October 2008Appointment terminated director steven raftery (1 page)
23 October 2008Appointment terminated director steven raftery (1 page)
4 October 2007Return made up to 01/10/07; no change of members (7 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 October 2007Return made up to 01/10/07; no change of members (7 pages)
17 October 2006Return made up to 01/10/06; full list of members (7 pages)
17 October 2006Return made up to 01/10/06; full list of members (7 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Registered office changed on 04/08/06 from: 51 wood lane timperley altrincham WA15 7PR (1 page)
4 August 2006Registered office changed on 04/08/06 from: 51 wood lane timperley altrincham WA15 7PR (1 page)
10 October 2005Return made up to 01/10/05; full list of members (7 pages)
10 October 2005Return made up to 01/10/05; full list of members (7 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
18 May 2005Company name changed yellow brick road retail LTD\certificate issued on 18/05/05 (2 pages)
18 May 2005Company name changed yellow brick road retail LTD\certificate issued on 18/05/05 (2 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 October 2004Secretary resigned (1 page)
11 October 2004New secretary appointed (2 pages)
11 October 2004Return made up to 01/10/04; full list of members (7 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004Secretary resigned (1 page)
11 October 2004Return made up to 01/10/04; full list of members (7 pages)
19 July 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
19 July 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
15 October 2003New secretary appointed;new director appointed (2 pages)
15 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Director resigned (1 page)
1 October 2003Incorporation (9 pages)
1 October 2003Incorporation (9 pages)