ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Premium Sourcing Ltd

Premium Sourcing Ltd is an active company incorporated on 20 June 2020 with the registered office located in . Premium Sourcing Ltd was registered 5 years ago.
Status
Active
Active since 3 years ago
Compulsory strike-off was discontinued 3 months 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 (8 months ago)
Next confirmation dated 12 April 2026
Due by 26 April 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
Apt 52.05 South Tower
9 Owen Street, Deangate Square
Manchester
M15 4TW
England
Address changed on 20 Nov 2025 (1 month ago)
Previous address was Saltersford Meadows Macclesfield Road Holmes Chapel Crewe CW4 8AL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1996
Mr Jack Dylan Byrne
PSC • British • Lives in England • Born in Apr 1996
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cheshire Furniture Outlet Ltd
Jack Dylan Byrne is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£756.13K
Increased by £280.88K (+59%)
Total Liabilities
-£926.3K
Increased by £371.44K (+67%)
Net Assets
-£170.17K
Decreased by £90.56K (+114%)
Debt Ratio (%)
123%
Increased by 5.75% (+5%)
Latest Activity
Registered Address Changed
1 Month Ago on 20 Nov 2025
Compulsory Strike-Off Discontinued
3 Months Ago on 1 Oct 2025
Micro Accounts Submitted
3 Months Ago on 30 Sep 2025
Mr Jack Dylan Byrne (PSC) Details Changed
3 Months Ago on 29 Sep 2025
Compulsory Gazette Notice
4 Months Ago on 2 Sep 2025
Confirmation Submitted
8 Months Ago on 14 Apr 2025
Registered Address Changed
1 Year 4 Months Ago on 22 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 12 Apr 2024
Mr Jack Dylan Byrne Appointed
1 Year 9 Months Ago on 12 Mar 2024
Jack Dylan Byrne (PSC) Appointed
1 Year 9 Months Ago on 12 Mar 2024
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
Documents
Registered office address changed from Saltersford Meadows Macclesfield Road Holmes Chapel Crewe CW4 8AL England to Apt 52.05 South Tower 9 Owen Street, Deangate Square Manchester M15 4TW on 20 November 2025
Submitted on 20 Nov 2025
Compulsory strike-off action has been discontinued
Submitted on 1 Oct 2025
Micro company accounts made up to 30 June 2024
Submitted on 30 Sep 2025
Change of details for Mr Jack Dylan Byrne as a person with significant control on 29 September 2025
Submitted on 30 Sep 2025
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
Appointment of Mr Jack Dylan Byrne as a director on 12 March 2024
Submitted on 12 Apr 2024
Confirmation statement made on 12 April 2024 with updates
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year