UKBizDB.co.uk

PREMIER AUTOMOTIVE SOLUTIONS SOUTH LIMITED

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

This company is commonly known as Premier Automotive Solutions South Limited. The company was founded 4 years ago and was given the registration number 12389243. The firm's registered office is in BRIDGEND. You can find them at Unit 32 Village Farm Industrial Estate, Pyle, Bridgend, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:PREMIER AUTOMOTIVE SOLUTIONS SOUTH LIMITED
Company Number:12389243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2020
End of financial year:31 January 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:Unit 32 Village Farm Industrial Estate, Pyle, Bridgend, Wales, CF33 6BZ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Ridgewood Gardens, Cimla, Neath, Wales, SA11 3QG

Director27 March 2023Active
100, Ridgewood Gardens, Cimla, Neath, Wales, SA11 3QG

Director05 April 2023Active
Unit 32, Village Farm Industrial Estate, Pyle, Bridgend, Wales, CF33 6BZ

Director17 September 2021Active
Unit 32, Village Farm Industrial Estate, Pyle, Bridgend, Wales, CF33 6BZ

Director07 January 2020Active

People with Significant Control

Miss Abbee Lynne Blizzard
Notified on:27 November 2023
Status:Active
Date of birth:December 1996
Nationality:Welsh
Country of residence:Wales
Address:100, Ridgewood Gardens, Neath, Wales, SA11 3QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Maria-Alexander Gania
Notified on:27 November 2023
Status:Active
Date of birth:September 1995
Nationality:Romanian
Country of residence:Wales
Address:100, Ridgewood Gardens, Neath, Wales, SA11 3QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin John Blizzard
Notified on:17 September 2021
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:Wales
Address:Unit 32, Village Farm Industrial Estate, Bridgend, Wales, CF33 6BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Oliver Mark Lewis
Notified on:07 January 2020
Status:Active
Date of birth:September 1992
Nationality:Welsh
Country of residence:Wales
Address:Unit 32, Village Farm Industrial Estate, Bridgend, Wales, CF33 6BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Change of name

Certificate change of name company.

Download
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Address

Change registered office address company with date old address new address.

Download
2023-12-18Persons with significant control

Notification of a person with significant control.

Download
2023-12-18Persons with significant control

Notification of a person with significant control.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-08Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-03-27Change of name

Certificate change of name company.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-17Persons with significant control

Notification of a person with significant control.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.