PREMIER UNDERWRITING LIMITED - POOLE
Company Profile | Company Filings |
Overview
PREMIER UNDERWRITING LIMITED is a Private Limited Company from POOLE and has the status: Active.
PREMIER UNDERWRITING LIMITED was incorporated 24 years ago on 28/04/1999 and has the registered number: 03760475. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PREMIER UNDERWRITING LIMITED was incorporated 24 years ago on 28/04/1999 and has the registered number: 03760475. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PREMIER UNDERWRITING LIMITED - POOLE
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
37 COMMERCIAL ROAD
POOLE
DORSET
BH14 0HU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/04/2023 | 03/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN ROBERT MICHAEL TIDD | Oct 1964 | British | Director | 2020-06-02 | CURRENT |
PAUL CHRISTOPHER GRAY | Jan 1960 | British | Director | 1999-04-28 | CURRENT |
PAUL CHRISTOPHER GRAY | Jan 1960 | British | Secretary | 2000-04-12 | CURRENT |
NIGEL WILLIAM MUNNS | Jul 1956 | British | Director | 2003-09-01 UNTIL 2012-07-20 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1999-04-28 UNTIL 1999-04-28 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1999-04-28 UNTIL 1999-04-28 | RESIGNED | ||
IAN ANTHONY JEFFERY | Sep 1961 | British | Director | 1999-04-28 UNTIL 2021-01-12 | RESIGNED |
MR WILLIAM JAMES GODSELL | Aug 1960 | British | Director | 1999-06-07 UNTIL 2002-08-22 | RESIGNED |
MALDWYN EVANS | Jun 1945 | British | Director | 1999-04-28 UNTIL 2000-04-12 | RESIGNED |
CHRISTOPHER TERENCE COOPER | Nov 1957 | British | Director | 2002-04-01 UNTIL 2020-03-31 | RESIGNED |
PAUL CHAPLAIN | Jan 1958 | British | Director | 2009-05-01 UNTIL 2016-05-27 | RESIGNED |
TERRY PATRICK CAVANAGH | Mar 1945 | British | Director | 2004-03-01 UNTIL 2020-04-30 | RESIGNED |
ARRON FRASER ANDREW BANKS | Mar 1966 | British | Director | 1999-04-28 UNTIL 1999-06-07 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1999-04-28 UNTIL 1999-04-28 | RESIGNED | |
MR COLIN FLETT | Nov 1942 | British | Secretary | 1999-04-28 UNTIL 2000-04-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Christopher Gray | 2016-04-06 | 1/1960 | Poole Dorset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PREMIER_UNDERWRITING_LIMI - Accounts | 2023-02-03 | 31-12-2022 | £3,773,994 Cash £5,144,270 equity |
Premier_Underwriting_Limi - Accounts | 2022-09-06 | 31-12-2021 | £3,804,432 Cash £4,315,252 equity |
Premier_Underwriting_Limi - Accounts | 2021-06-15 | 31-12-2020 | £4,103,154 Cash £4,551,531 equity |
Premier_Underwriting_Limi - Accounts | 2020-03-27 | 31-12-2019 | £4,256,953 Cash £4,912,900 equity |