This company is commonly known as Premier Motor Sales (gloucestershire) Limited. The company was founded 8 years ago and was given the registration number 09736848. The firm's registered office is in CHELTENHAM. You can find them at 85 London Road, , Cheltenham, Gloucestershire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | PREMIER MOTOR SALES (GLOUCESTERSHIRE) LIMITED |
---|---|---|
Company Number | : | 09736848 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 17 August 2015 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85 London Road, Cheltenham, Gloucestershire, England, GL52 6HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2a, Rowanfield Road, Cheltenham, England, GL51 8PL | Director | 02 July 2019 | Active |
85, London Road, Cheltenham, England, GL52 6HL | Director | 17 August 2015 | Active |
47, Fairway, Northway, Tewkesbury, England, GL20 8QD | Director | 17 August 2015 | Active |
Unit 2a, Rowanfield Road, Cheltenham, England, GL51 8PL | Director | 16 January 2019 | Active |
Mr Craig William Lochiel Cameron | ||
Notified on | : | 01 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2a, Rowanfield Road, Cheltenham, England, GL51 8PL |
Nature of control | : |
|
Mr Guy Alexander Robinson | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2a, Rowanfield Road, Cheltenham, England, GL51 8PL |
Nature of control | : |
|
Mr Max James Mason | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85, London Road, Cheltenham, England, GL52 6HL |
Nature of control | : |
|
Mr Alan Kenneth Cargill | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85, London Road, Cheltenham, England, GL52 6HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-09 | Gazette | Gazette filings brought up to date. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Change account reference date company current extended. | Download |
2020-12-09 | Gazette | Gazette filings brought up to date. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.