Warning: file_put_contents(c/8911ff51670402f060a46447216d19b0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Premier Automotive Limited, SK16 5AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PREMIER AUTOMOTIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Premier Automotive Limited. The company was founded 32 years ago and was given the registration number 02706646. The firm's registered office is in DUKINFIELD. You can find them at Colliers Garage, Birch Lane, Dukinfield, Cheshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:PREMIER AUTOMOTIVE LIMITED
Company Number:02706646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1992
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Colliers Garage, Birch Lane, Dukinfield, Cheshire, SK16 5AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colliers Garage, Birch Lane, Dukinfield, SK16 5AP

Director20 December 2016Active
Colliers Garage, Birch Lane, Dukinfield, SK16 5AP

Director25 February 1997Active
Colliers Garage, Birch Lane, Dukinfield, SK16 5AP

Director14 April 1992Active
Colliers Garage, Birch Lane, Dukinfield, SK16 5AP

Director25 February 1997Active
41 Clough Lane, Grasscroft, Oldham, OL4 4EW

Secretary14 April 1992Active
Colliers Garage, Birch Lane, Dukinfield, SK16 5AP

Secretary11 April 1995Active
41 Clough Lane, Grasscroft, Oldham, OL4 4EW

Secretary15 September 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 April 1992Active
Colliers Garage, Birch Lane, Dukinfield, SK16 5AP

Director11 April 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 April 1992Active

People with Significant Control

Mr Ronald Bird
Notified on:06 April 2016
Status:Active
Date of birth:August 1930
Nationality:British
Country of residence:England
Address:Colliers Garage, Birch Lane, Dukinfield, England, SK16 5AP
Nature of control:
  • Significant influence or control
Mr David John Bird
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Colliers Garage, Birch Lane, Dukinfield, England, SK16 5AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Lisa Jane Bird
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Colliers Garage, Birch Lane, Dukinfield, England, SK16 5AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Paul Bird
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Colliers Garage, Birch Lane, Dukinfield, England, SK16 5AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Accounts

Accounts with accounts type full.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2023-01-25Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type full.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Mortgage

Mortgage charge part release with charge number.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Persons with significant control

Change to a person with significant control.

Download
2020-05-19Officers

Change person director company with change date.

Download
2020-01-21Accounts

Accounts with accounts type full.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Accounts

Accounts with accounts type full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.