Premium Brand Management Limited

DataGardener
in liquidation
Small

Premium Brand Management Limited

07252881Private Limited With Share Capital

1 Hardman Street, Manchester, Greater Manchester, M33HF
Incorporated

13/05/2010

Company Age

15 years

Directors

0

Employees

3

SIC Code

46390

Risk

not scored

Company Overview

Registration, classification & business activity

Premium Brand Management Limited (07252881) is a private limited with share capital incorporated on 13/05/2010 (15 years old) and registered in greater manchester, M33HF. The company operates under SIC code 46390 - non-specialised wholesale of food, beverages and tobacco.

Private Limited With Share Capital
SIC: 46390
Small
Incorporated 13/05/2010
M33HF
3 employees

Financial Overview

Total Assets

£550.7K

Liabilities

£534.9K

Net Assets

£15.8K

Cash

£40.0K

Key Metrics

3

Employees

2

Shareholders

1

CCJs

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

47
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-08-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-11-2021
Resolution
Category:Resolution
Date:28-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:25-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2014
Capital Allotment Shares
Category:Capital
Date:21-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:21-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2012
Gazette Notice Compulsary
Category:Gazette
Date:15-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2011
Incorporation Company
Category:Incorporation
Date:13-05-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2021
Filing Date27/02/2020
Latest Accounts31/05/2019

Trading Addresses

Unit 2, Sovereign Enterprise Park, King William Street, Salford, Lancashire, M503UP
1 Hardman Street, Manchester, M33HFRegistered

Contact

01704895719
premium-brand-management.myshopify.com
1 Hardman Street, Manchester, Greater Manchester, M33HF