Premier Underwriting Limited POOLE


Premier Underwriting started in year 1999 as Private Limited Company with registration number 03760475. The Premier Underwriting company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Poole at 37 Commercial Road. Postal code: BH14 0HU.

At present there are 2 directors in the the firm, namely Stephen T. and Paul G.. In addition one secretary - Paul G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Colin F. who worked with the the firm until 12 April 2000.

Premier Underwriting Limited Address / Contact

Office Address 37 Commercial Road
Town Poole
Post code BH14 0HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03760475
Date of Incorporation Wed, 28th Apr 1999
Industry Non-life insurance
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Stephen T.

Position: Director

Appointed: 02 June 2020

Paul G.

Position: Secretary

Appointed: 12 April 2000

Paul G.

Position: Director

Appointed: 28 April 1999

Paul C.

Position: Director

Appointed: 01 May 2009

Resigned: 27 May 2016

Terry C.

Position: Director

Appointed: 01 March 2004

Resigned: 30 April 2020

Nigel M.

Position: Director

Appointed: 01 September 2003

Resigned: 20 July 2012

Christopher C.

Position: Director

Appointed: 01 April 2002

Resigned: 31 March 2020

William G.

Position: Director

Appointed: 07 June 1999

Resigned: 22 August 2002

Combined Nominees Limited

Position: Nominee Director

Appointed: 28 April 1999

Resigned: 28 April 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 28 April 1999

Resigned: 28 April 1999

Maldwyn E.

Position: Director

Appointed: 28 April 1999

Resigned: 12 April 2000

Colin F.

Position: Secretary

Appointed: 28 April 1999

Resigned: 12 April 2000

Arron B.

Position: Director

Appointed: 28 April 1999

Resigned: 07 June 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 1999

Resigned: 28 April 1999

Ian J.

Position: Director

Appointed: 28 April 1999

Resigned: 12 January 2021

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Paul G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 776 6864 256 9534 103 1543 804 4323 773 994
Current Assets6 247 4215 224 9254 878 3224 681 1635 763 232
Debtors1 470 735967 972775 168876 7311 989 238
Net Assets Liabilities 4 912 9004 551 5314 315 2525 144 270
Other Debtors 28 39128 391  
Property Plant Equipment10 26113 98751 91439 16628 261
Other
Accrued Liabilities Deferred Income 201 506227 77858 854 
Accumulated Depreciation Impairment Property Plant Equipment409 600414 777424 301438 917449 822
Additions Other Than Through Business Combinations Property Plant Equipment  47 4511 868 
Average Number Employees During Period 21202118
Corporation Tax Recoverable -7592 95714 
Creditors353 422326 012373 298401 290644 100
Deferred Income  218 390271 664 
Deferred Tax Asset Debtors 52 96850 19053 044 
Future Minimum Lease Payments Under Non-cancellable Operating Leases218 734121 519510 379413 164315 949
Increase From Depreciation Charge For Year Property Plant Equipment 5 1779 52414 61610 905
Net Current Assets Liabilities5 893 9994 898 9134 505 0244 279 8735 119 132
Other Creditors 535535331 053362 582
Other Taxation Social Security Payable 44 52447 81139 778185 853
Prepayments Accrued Income 576 528264 976330 5411 501 983
Property Plant Equipment Gross Cost419 861428 764476 215478 083 
Provisions For Liabilities Balance Sheet Subtotal  5 4073 7873 123
Total Additions Including From Business Combinations Property Plant Equipment 8 903   
Total Assets Less Current Liabilities5 904 2604 912 9004 556 9384 319 0395 147 393
Trade Creditors Trade Payables 79 44797 17430 45995 665
Trade Debtors Trade Receivables 308 910338 654493 132487 255
Director Remuneration   484 095413 982

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 2nd, February 2023
Free Download (11 pages)

Company search

Advertisements