Warning: file_put_contents(c/a5c1a9f8d07f21b559703682ce941265.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/82cdfb4e7ad66ab47884f55aef5d48d1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Premier Car Solutions (uk) Limited, SA1 4AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PREMIER CAR SOLUTIONS (UK) LIMITED

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

This company is commonly known as Premier Car Solutions (uk) Limited. The company was founded 9 years ago and was given the registration number 09294158. The firm's registered office is in SWANSEA. You can find them at 10 St Helens Road, , Swansea, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:PREMIER CAR SOLUTIONS (UK) LIMITED
Company Number:09294158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 November 2014
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:10 St Helens Road, Swansea, SA1 4AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, St Helens Road, Swansea, SA1 4AW

Director03 November 2015Active
10, Cambrian Crescent, Marshfield, Cardiff, United Kingdom, CF3 2TD

Director04 November 2014Active

People with Significant Control

Mr James Gareth Gravenor
Notified on:04 November 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:Wales
Address:10, Cambrian Crescent, Cardiff, Wales, CF3 2TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Beavan
Notified on:04 November 2016
Status:Active
Date of birth:July 1982
Nationality:British
Address:10, St Helens Road, Swansea, SA1 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-02-19Gazette

Gazette dissolved liquidation.

Download
2021-11-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-05Address

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

Download
2019-03-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-02Resolution

Resolution.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-18Persons with significant control

Change to a person with significant control.

Download
2018-12-13Address

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

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Persons with significant control

Change to a person with significant control.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-10-20Persons with significant control

Cessation of a person with significant control.

Download
2017-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Officers

Change person director company with change date.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Officers

Appoint person director company with name date.

Download
2014-11-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.