UKBizDB.co.uk

PREMIER COMPONENTS U.K. LIMITED

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

This company is commonly known as Premier Components U.k. Limited. The company was founded 26 years ago and was given the registration number 03577119. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Building 22, Meon Vale Business Park, Stratford-upon-avon, Warwickshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:PREMIER COMPONENTS U.K. LIMITED
Company Number:03577119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Building 22, Meon Vale Business Park, Stratford-upon-avon, Warwickshire, CV37 8QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 22, Meon Vale Business Park, Stratford-Upon-Avon, CV37 8QR

Secretary31 May 2021Active
69, Osterlanggatan, Boras, Sweden, 50337

Director21 August 2023Active
Building 22, Meon Vale Business Park, Stratford-Upon-Avon, CV37 8QR

Director18 July 2014Active
Building 22, Meon Vale Business Park, Stratford-Upon-Avon, England, CV37 8QR

Director08 June 1998Active
Building 22, Meon Vale Business Park, Stratford-Upon-Avon, CV37 8QR

Director16 November 2015Active
Building 22, Meon Vale Business Park, Stratford-Upon-Avon, CV37 8QR

Director18 July 2014Active
Osterlanggatan 69, 503 37, Boras, Sweden,

Director31 March 2021Active
Osterlanggatan 69, 503 37, Boras, Sweden,

Director31 March 2021Active
Building 22, Meon Vale Business Park, Stratford-Upon-Avon, England, CV37 8QR

Secretary08 June 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 June 1998Active
Osterlanggatan 69, 503 37, Boras, Sweden,

Director31 March 2021Active
Building 22, Meon Vale Business Park, Stratford-Upon-Avon, England, CV37 8QR

Director03 May 2011Active
55 Moreall Meadows, Coventry, CV4 7HL

Director08 June 1998Active
Osterlanggatan 69, 503 37, Boras, Sweden,

Director31 March 2021Active

People with Significant Control

Premier European Group Ltd
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:Unit 701, Meon Vale Business Park, Stratford-Upon-Avon, England, CV37 8QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lisa Garrison
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:Building 22, Meon Vale Business Park, Stratford-Upon-Avon, CV37 8QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Garrison
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:Building 22, Meon Vale Business Park, Stratford-Upon-Avon, CV37 8QR
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Incorporation

Memorandum articles.

Download
2022-07-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2021-12-02Accounts

Change account reference date company current extended.

Download
2021-08-09Resolution

Resolution.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Officers

Appoint person secretary company with name date.

Download
2021-06-08Officers

Termination secretary company with name termination date.

Download
2021-04-21Incorporation

Memorandum articles.

Download
2021-04-21Resolution

Resolution.

Download
2021-04-21Change of constitution

Statement of companys objects.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.