Warning: file_put_contents(c/9c472daab497da87d8101b695fa4042e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/bcc6a05b82b72dc9075f018922715a08.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Premier Car Sales London Limited, RM15 4YD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PREMIER CAR SALES LONDON LIMITED

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

This company is commonly known as Premier Car Sales London Limited. The company was founded 5 years ago and was given the registration number 11488418. The firm's registered office is in SOUTH OCKENDON. You can find them at 21-23 Juliet Way, Aveley, South Ockendon, Essex. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:PREMIER CAR SALES LONDON LIMITED
Company Number:11488418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:21-23 Juliet Way, Aveley, South Ockendon, Essex, England, RM15 4YD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stratsmore House, 79 London Road, Romford, England, RM7 9QD

Director20 November 2019Active
121, Carmelite Road, Harrow, United Kingdom, HA3 5LU

Secretary27 July 2018Active
21-23, Juliet Way, Aveley, South Ockendon, England, RM15 4YD

Secretary20 November 2019Active
121, Carmelite Road, Harrow, United Kingdom, HA3 5LU

Director27 July 2018Active
21-23, Juliet Way, Aveley, South Ockendon, England, RM15 4YD

Director20 November 2019Active
1a, London Road, Aveley, South Ockendon, England, RM15 4XU

Director05 August 2019Active

People with Significant Control

Mrs Saira Kalsoom Haider
Notified on:20 November 2019
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:Stratsmore House, 79 London Road, Romford, England, RM7 9QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Mrs Rabia Azher
Notified on:27 July 2018
Status:Active
Date of birth:January 1985
Nationality:Pakistani
Country of residence:United Kingdom
Address:121, Carmelite Road, Harrow, United Kingdom, HA3 5LU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Address

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

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Address

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

Download
2021-03-31Resolution

Resolution.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-21Officers

Termination secretary company with name termination date.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Address

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

Download
2019-11-21Resolution

Resolution.

Download
2019-11-20Officers

Appoint person secretary company with name date.

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.