ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Premium Brand Management Limited

Premium Brand Management Limited is a liquidation company incorporated on 13 May 2010 with the registered office located in Manchester, Greater Manchester. Premium Brand Management Limited was registered 15 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
07252881
Private limited company
Age
15 years
Incorporated 13 May 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1351 days
Dated 24 February 2021 (4 years ago)
Next confirmation dated 24 February 2022
Was due on 10 March 2022 (3 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1634 days
For period 1 Jun31 May 2019 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2020
Was due on 31 May 2021 (4 years ago)
Address
1 Hardman Street
Manchester
Greater Manchester
M3 3HF
Address changed on 16 Jul 2025 (4 months ago)
Previous address was Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY
Telephone
01704895719
Email
Available in Endole App
People
Officers
0
Shareholders
2
Controllers (PSC)
1
Mr Nigel Ramsay
PSC • English • Lives in England • Born in Nov 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2011–2019)
Period Ended
31 May 2019
For period 31 May31 May 2019
Traded for 12 months
Cash in Bank
£39.95K
Increased by £21.17K (+113%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£550.72K
Decreased by £13.58K (-2%)
Total Liabilities
-£534.88K
Decreased by £5.27K (-1%)
Net Assets
£15.84K
Decreased by £8.31K (-34%)
Debt Ratio (%)
97%
Increased by 1.4% (+1%)
Latest Activity
Registered Address Changed
4 Months Ago on 16 Jul 2025
Registered Address Changed
2 Years 1 Month Ago on 26 Sep 2023
Registered Address Changed
2 Years 1 Month Ago on 23 Sep 2023
Nigel Ramsay Resigned
3 Years Ago on 24 May 2022
Voluntary Liquidator Appointed
4 Years Ago on 28 Jun 2021
Registered Address Changed
4 Years Ago on 26 Jun 2021
Confirmation Submitted
4 Years Ago on 24 Feb 2021
Mr Nigel Ramsay (PSC) Details Changed
5 Years Ago on 1 Nov 2020
Angela Ramsay (PSC) Resigned
5 Years Ago on 1 Nov 2020
Angela Lesley Ramsay Resigned
5 Years Ago on 1 Nov 2020
Get Credit Report
Discover Premium Brand Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 8 June 2025
Submitted on 30 Jul 2025
Registered office address changed from Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY to 1 Hardman Street Manchester Greater Manchester M3 3HF on 16 July 2025
Submitted on 16 Jul 2025
Liquidators' statement of receipts and payments to 8 June 2024
Submitted on 26 Jul 2024
Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 26 September 2023
Submitted on 26 Sep 2023
Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to 2nd Floor 9 Portland Street Manchester M1 3BE on 23 September 2023
Submitted on 23 Sep 2023
Liquidators' statement of receipts and payments to 8 June 2023
Submitted on 25 Jul 2023
Termination of appointment of Nigel Ramsay as a director on 24 May 2022
Submitted on 15 Nov 2022
Liquidators' statement of receipts and payments to 8 June 2022
Submitted on 11 Aug 2022
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 11 Nov 2021
Resolutions
Submitted on 28 Jun 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year