Company NamePremium Surgical Brands Limited
DirectorsNeil Mitchinson and Karen Mitchinson
Company StatusActive
Company Number06464886
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 3 months ago)
Previous NameKANE Investments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameNeil Mitchinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2008(same day as company formation)
RoleBusiness Investment
Country of ResidenceEngland
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameKaren Mitchinson
NationalityBritish
StatusCurrent
Appointed07 January 2008(same day as company formation)
RoleBusiness Investment
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMrs Karen Mitchinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2020(12 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Tower House, Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Neil Mitchinson
99.01%
Ordinary
1 at £1Karen Mitchinson
0.99%
Ordinary B

Financials

Year2014
Net Worth£158,976
Cash£60,978
Current Liabilities£2,002

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 5 days from now)

Charges

7 May 2008Delivered on: 9 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 101
(5 pages)
20 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 101
(5 pages)
20 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 101
(5 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 January 2014Secretary's details changed for Karen Mitchinson on 8 October 2013 (1 page)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 101
(5 pages)
16 January 2014Secretary's details changed for Karen Mitchinson on 8 October 2013 (1 page)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 101
(5 pages)
24 December 2013Director's details changed for Neil Mitchinson on 8 October 2013 (2 pages)
24 December 2013Director's details changed for Neil Mitchinson on 8 October 2013 (2 pages)
29 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
21 October 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 101
(4 pages)
21 October 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 101
(4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Neil Mitchinson on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Neil Mitchinson on 1 January 2010 (2 pages)
13 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 September 2009Secretary's change of particulars / karen mitchinson / 05/06/2009 (1 page)
23 September 2009Director's change of particulars / neil mitchinson / 05/06/2009 (1 page)
23 September 2009Secretary's change of particulars / karen mitchinson / 05/06/2009 (1 page)
26 January 2009Return made up to 07/01/09; full list of members (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 March 2008Curr ext from 31/01/2009 to 30/06/2009 (1 page)
6 February 2008Ad 08/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
7 January 2008Incorporation (14 pages)