UKBizDB.co.uk

PREMIER VAUXHALL SPARES LIMITED

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

This company is commonly known as Premier Vauxhall Spares Limited. The company was founded 17 years ago and was given the registration number 05902577. The firm's registered office is in PLYMOUTH. You can find them at Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:PREMIER VAUXHALL SPARES LIMITED
Company Number:05902577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom, PL6 8LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Queen Anne Terrace, North Hill, Plymouth, United Kingdom, PL4 8EG

Secretary10 August 2006Active
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, United Kingdom, PL6 8LT

Director28 March 2019Active
22 Queen Anne Terrace, North Hill, Plymouth, United Kingdom, PL4 8EG

Director10 August 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary10 August 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director10 August 2006Active

People with Significant Control

Premier Vauxhall Holdings Limited
Notified on:20 August 2018
Status:Active
Country of residence:United Kingdom
Address:Plym House, 3 Longbridge Road, Plymouth, United Kingdom, PL6 8LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Anthony Turner
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:Plym House, 3 Longbridge Road, Plymouth, United Kingdom, PL6 8LT
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
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-02-23Officers

Change person director company with change date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Officers

Change person secretary company with change date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-08-24Persons with significant control

Notification of a person with significant control.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Address

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

Download
2016-03-02Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.