PREMIER CAR (SERVICES) LTD
Status | ACTIVE |
Company No. | 08014958 |
Category | Private Limited Company |
Incorporated | 02 Apr 2012 |
Age | 12 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
PREMIER CAR (SERVICES) LTD is an active private limited company with number 08014958. It was incorporated 12 years, 2 months, 1 day ago, on 02 April 2012. The company address is A24, The Sanderson Centre A24, The Sanderson Centre, Gosport, PO12 3UL, England.
Company Fillings
Confirmation statement with updates
Date: 17 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 05 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Cessation of a person with significant control
Date: 05 May 2022
Action Date: 05 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-05
Psc name: Graham Cowling
Documents
Cessation of a person with significant control
Date: 05 May 2022
Action Date: 05 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard James Smith
Cessation date: 2022-05-05
Documents
Termination director company with name termination date
Date: 05 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowling
Termination date: 2022-05-05
Documents
Termination director company with name termination date
Date: 05 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard James Smith
Termination date: 2022-05-05
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Change person director company with change date
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Cowling
Change date: 2022-04-06
Documents
Change to a person with significant control
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-06
Psc name: Mr Graham Cowling
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change corporate secretary company with change date
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Britannia Accountancy & Tax Services Ltd
Change date: 2019-10-29
Documents
Change to a person with significant control
Date: 25 May 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-01
Psc name: Mr Richard James Smith
Documents
Change person director company with change date
Date: 25 May 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard James Smith
Change date: 2019-04-01
Documents
Change person director company with change date
Date: 25 May 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Paine
Change date: 2019-04-01
Documents
Change to a person with significant control
Date: 25 May 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-01
Psc name: Mr Mark Paine
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Address
Type: AD01
New address: A24, the Sanderson Centre Lees Lane Gosport PO12 3UL
Old address: , C/O Britannia Accountancy & Tax Services Ltd, a66 & a69, the Sanderson Centre Lees Lane, Gosport, Hampshire, PO12 3UL
Change date: 2019-04-04
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Appoint corporate secretary company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Britannia Accountancy & Tax Services Ltd
Documents
Change registered office address company with date old address
Date: 07 Jan 2014
Action Date: 07 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-07
Old address: , a66 & a69 the Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Change account reference date company current shortened
Date: 17 Sep 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-04-30
Documents
Appoint person director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Smith
Documents
Termination director company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brendan Batt
Documents
Appoint person director company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Paine
Documents
Appoint person director company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Cowling
Documents
Some Companies
ATLANTIC DELTA ENTERPRISES LIMITED
29 BALMORAL ROAD,AVON,BS7 9AX
Number: | 02599174 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5,LONDON,NW3 5AB
Number: | 08636515 |
Status: | ACTIVE |
Category: | Private Limited Company |
63-66 HATTON GARDEN,LONDON,EC1N 8LE
Number: | 04415843 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 KILLYVALLY ROAD,CO LONDONDERRY,BT51 5JZ
Number: | NI028621 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UPPER HALL FARM,FAKENHAM,NR21 0PQ
Number: | 07963421 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 BUSHMEAD ROAD,BEDFORDSHIRE,LU2 7EX
Number: | 01406113 |
Status: | LIQUIDATION |
Category: | Private Limited Company |