UKBizDB.co.uk

PREMIER MOTOR SALES (GLOUCESTERSHIRE) LIMITED

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

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:85 London Road, Cheltenham, Gloucestershire, England, GL52 6HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2a, Rowanfield Road, Cheltenham, England, GL51 8PL

Director02 July 2019Active
85, London Road, Cheltenham, England, GL52 6HL

Director17 August 2015Active
47, Fairway, Northway, Tewkesbury, England, GL20 8QD

Director17 August 2015Active
Unit 2a, Rowanfield Road, Cheltenham, England, GL51 8PL

Director16 January 2019Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-09Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Change account reference date company current extended.

Download
2020-12-09Gazette

Gazette filings brought up to date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Address

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

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-12-01Mortgage

Mortgage satisfy charge full.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.