Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Premium Sourcing Ltd
Premium Sourcing Ltd is an active company incorporated on 20 June 2020 with the registered office located in Crewe, Cheshire. Premium Sourcing Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
3 years ago
Compulsory strike-off
pending since 11 days ago
Company No
12685658
Private limited company
Age
5 years
Incorporated
20 June 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 April 2025
(5 months ago)
Next confirmation dated
12 April 2026
Due by
26 April 2026
(7 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Overdue
Accounts overdue by
75 days
For period
1 Jul
⟶
30 Jun 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 June 2024
Was due on
30 June 2025
(2 months ago)
Learn more about Premium Sourcing Ltd
Contact
Address
Saltersford Meadows Macclesfield Road
Holmes Chapel
Crewe
CW4 8AL
England
Address changed on
22 Aug 2024
(1 year ago)
Previous address was
1 Selber 3 Heald Road Bowdon Cheshire WA14 2JE United Kingdom
Companies in CW4 8AL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Jack Dylan Byrne
Director • British • Lives in England • Born in Apr 1996
Mr Jack Dylan Byrne
PSC • British • Lives in England • Born in Apr 1996
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cheshire Furniture Outlet Ltd
Jack Dylan Byrne is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
30 Jun 2023
For period
30 Jun
⟶
30 Jun 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£475.25K
Increased by £301.35K (+173%)
Total Liabilities
-£554.86K
Increased by £359.14K (+183%)
Net Assets
-£79.61K
Decreased by £57.79K (+265%)
Debt Ratio (%)
117%
Increased by 4.2% (+4%)
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
11 Days Ago on 2 Sep 2025
Confirmation Submitted
5 Months Ago on 14 Apr 2025
Registered Address Changed
1 Year Ago on 22 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 12 Apr 2024
Laura Clare Warburton-Fox (PSC) Resigned
1 Year 5 Months Ago on 10 Apr 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Ms Laura Clare Warburton-Fox (PSC) Details Changed
1 Year 5 Months Ago on 27 Mar 2024
Mr Jack Dylan Byrne Appointed
1 Year 6 Months Ago on 12 Mar 2024
Jack Dylan Byrne (PSC) Appointed
1 Year 6 Months Ago on 12 Mar 2024
Laura Clare Warburton-Fox Resigned
1 Year 6 Months Ago on 12 Mar 2024
Get Alerts
Get Credit Report
Discover Premium Sourcing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for compulsory strike-off
Submitted on 2 Sep 2025
Confirmation statement made on 12 April 2025 with no updates
Submitted on 14 Apr 2025
Registered office address changed from 1 Selber 3 Heald Road Bowdon Cheshire WA14 2JE United Kingdom to Saltersford Meadows Macclesfield Road Holmes Chapel Crewe CW4 8AL on 22 August 2024
Submitted on 22 Aug 2024
Cessation of Laura Clare Warburton-Fox as a person with significant control on 10 April 2024
Submitted on 12 Apr 2024
Termination of appointment of Laura Clare Warburton-Fox as a director on 12 March 2024
Submitted on 12 Apr 2024
Notification of Jack Dylan Byrne as a person with significant control on 12 March 2024
Submitted on 12 Apr 2024
Confirmation statement made on 12 April 2024 with updates
Submitted on 12 Apr 2024
Appointment of Mr Jack Dylan Byrne as a director on 12 March 2024
Submitted on 12 Apr 2024
Change of details for Ms Laura Clare Warburton-Fox as a person with significant control on 27 March 2024
Submitted on 8 Apr 2024
Micro company accounts made up to 30 June 2023
Submitted on 28 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs