This company is commonly known as Premier Vehicle Care Limited. The company was founded 19 years ago and was given the registration number 05441017. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Premier House, Benfield Road, Newcastle Upon Tyne, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | PREMIER VEHICLE CARE LIMITED |
---|---|---|
Company Number | : | 05441017 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2005 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Premier House, Benfield Road, Newcastle Upon Tyne, NE6 5XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Beal Croft, Warkworth, Morpeth, United Kingdom, NE65 0XL | Director | 03 May 2005 | Active |
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Secretary | 03 May 2005 | Active |
6 Arundle Close, Brunswick Green, Newcastle Upon Tyne, NE13 7HU | Secretary | 03 May 2005 | Active |
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Director | 03 May 2005 | Active |
Mr John Mark Grimmett | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | Premier House, Benfield Road, Newcastle Upon Tyne, NE6 5XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Officers | Change person director company with change date. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Officers | Termination secretary company with name termination date. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-21 | Officers | Change person director company with change date. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.