Premier Choice Insurance Services Limited LEEDS


Premier Choice Insurance Services started in year 1989 as Private Limited Company with registration number 02383752. The Premier Choice Insurance Services company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Leeds at Elmwood House Ghyll Royd. Postal code: LS20 9LT. Since 1999/04/21 Premier Choice Insurance Services Limited is no longer carrying the name Pleasantquote.

The firm has 2 directors, namely Kathren W., Gary M.. Of them, Gary M. has been with the company the longest, being appointed on 15 May 1992 and Kathren W. has been with the company for the least time - from 1 January 2023. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Premier Choice Insurance Services Limited Address / Contact

Office Address Elmwood House Ghyll Royd
Office Address2 Guiseley
Town Leeds
Post code LS20 9LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02383752
Date of Incorporation Mon, 15th May 1989
Industry Non-life insurance
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Kathren W.

Position: Director

Appointed: 01 January 2023

Gary M.

Position: Director

Appointed: 15 May 1992

Denis M.

Position: Secretary

Resigned: 03 November 2022

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we researched, there is J.m. Glendinning Group Limited from Leeds, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Gary M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Victoria M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

J.M. Glendinning Group Limited

Elmwood House Ghyll Royd, Guiseley, Leeds, West Yorkshire, LS20 9LT, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08668700
Notified on 3 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary M.

Notified on 6 April 2016
Ceased on 3 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Victoria M.

Notified on 13 April 2018
Ceased on 3 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pleasantquote April 21, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312020-12-312021-12-31
Net Worth289 560321 435428 800442 476572 961     
Balance Sheet
Cash Bank On Hand    624 367993 853941 9621 095 0871 173 0461 630 260
Current Assets648 352659 853807 569792 427948 446 1 262 4761 425 0071 384 5781 858 609
Debtors315 483357 124282 034288 274324 079338 212320 514329 920211 532228 349
Net Assets Liabilities      831 9971 023 3081 150 4521 651 108
Other Debtors    6606474591 281142 103142 171
Property Plant Equipment    7 9486 5637 1636 1965 4875 952
Cash Bank In Hand332 869302 729525 535504 153624 367     
Net Assets Liabilities Including Pension Asset Liability289 560321 435428 800       
Tangible Fixed Assets24 25232 80625 4409 6907 948     
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000     
Profit Loss Account Reserve288 560320 435427 800441 476571 961     
Shareholder Funds289 560321 435428 800442 476572 961     
Other
Accumulated Depreciation Impairment Property Plant Equipment    131 537132 922135 055136 922140 138141 779
Additions Other Than Through Business Combinations Property Plant Equipment       900  
Average Number Employees During Period        1010
Corporation Tax Payable    124 886112 801  130 960125 546
Creditors      437 045407 382239 090212 785
Future Minimum Lease Payments Under Non-cancellable Operating Leases      10 08010 08010 08016 800
Increase From Depreciation Charge For Year Property Plant Equipment     1 385 1 867 1 641
Net Current Assets Liabilities267 643290 780404 645433 344565 223 825 4311 017 6251 145 4881 645 824
Other Creditors    383 223321 32233 39932 23219 41313 082
Other Taxation Social Security Payable    10 6389 895135 179141 7309 7967 210
Property Plant Equipment Gross Cost    139 485 142 218143 118145 625147 731
Provisions For Liabilities Balance Sheet Subtotal      597513523668
Total Additions Including From Business Combinations Property Plant Equipment         2 106
Total Assets Less Current Liabilities291 895323 586430 085443 034573 171 832 5941 023 8211 150 9751 651 776
Trade Creditors Trade Payables    226 953247 675268 467233 42078 92166 947
Trade Debtors Trade Receivables    323 419337 565320 055328 63969 42986 178
Creditors Due Within One Year380 709369 073402 924359 083383 223     
Number Shares Allotted 1 0001 0001 0001 000     
Par Value Share 1111     
Provisions For Liabilities Charges2 3352 1511 285558210     
Fixed Assets24 25232 80625 440       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000     
Tangible Fixed Assets Additions 26 315        
Tangible Fixed Assets Cost Or Valuation156 236163 550163 550       
Tangible Fixed Assets Depreciation131 984130 745138 110       
Tangible Fixed Assets Depreciation Charged In Period 9 7457 366       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 984        
Tangible Fixed Assets Disposals 19 000        
Amount Specific Advance Or Credit Directors 32 0552 452       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 11th, December 2023
Free Download (49 pages)

Company search