PREMIER CARS LIMITED

67 Atherton Road, Ilford, IG5 0PQ, England
StatusACTIVE
Company No.06514326
CategoryPrivate Limited Company
Incorporated26 Feb 2008
Age16 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

PREMIER CARS LIMITED is an active private limited company with number 06514326. It was incorporated 16 years, 3 months, 14 days ago, on 26 February 2008. The company address is 67 Atherton Road, Ilford, IG5 0PQ, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Address

Type: AD01

New address: 67 Atherton Road Ilford IG5 0PQ

Old address: 34 Homewood Avenue Cuffley Potters Bar EN6 4QR England

Change date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Melinda Gordon

Cessation date: 2022-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2022

Action Date: 10 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-10

Psc name: Ronald Gordon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-30

New address: 34 Homewood Avenue Cuffley Potters Bar EN6 4QR

Old address: C/O Brasaa Corporation Uk Ltd Scenic House, Rear of 214 Crayford Way Dartford Kent DA1 4LR United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-01

Officer name: Melinda Gordon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-05

Officer name: Mr Ronald Gordon

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Apr 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AAMD

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2016

Action Date: 12 Jun 2016

Category: Address

Type: AD01

Old address: 67 Atherton Road Ilford Essex IG5 0PQ England

Change date: 2016-06-12

New address: C/O Brasaa Corporation Uk Ltd Scenic House, Rear of 214 Crayford Way Dartford Kent DA1 4LR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-30

New address: 67 Atherton Road Ilford Essex IG5 0PQ

Old address: 330 Lea Bridge Road London E10 7LD

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Address

Type: AD01

Old address: 189 Lea Bridge Road Leyton London E10 7PN

New address: 330 Lea Bridge Road London E10 7LD

Change date: 2014-07-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 27/02/08\gbp si 25000@1=25000\gbp ic 25000/50000\

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Capital

Type: 123

Description: Gbp nc 1000/50000\27/02/08

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed nahkell gordon

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary oliver dodd

Documents

View document PDF

Incorporation company

Date: 26 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTY HOTEL MANAGEMENT COMPANY LIMITED

CLEAR BUILDING MANAGEMENT LIMITED PETER HOUSE,MANCHESTER,M1 5AN

Number:05735421
Status:ACTIVE
Category:Private Limited Company

HARTLEY KANE LIMITED

140B NORTHCOTE ROAD,LONDON,SW11 6QZ

Number:08815575
Status:ACTIVE
Category:Private Limited Company

IFC GP (UK) LIMITED

12TH FLOOR MILLBANK TOWER,LONDON,SW1P 4QP

Number:08541244
Status:ACTIVE
Category:Private Limited Company

M-TECH ENGINEERING SOLUTIONS LTD

377 - 399,CAMBERLEY,GU15 3HL

Number:05219722
Status:ACTIVE
Category:Private Limited Company

POW VELOCITY LTD

UNIT 3, BARNWOOD POINT CORINIUM AVENUE,GLOUCESTER,GL4 3HX

Number:11967037
Status:ACTIVE
Category:Private Limited Company

RAGNAR CONSTRUCTION LIMITED

UNIT 5 CONCEPT COURT KETTLESTRING LANE,YORK,YO30 4XF

Number:11612642
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source