UKBizDB.co.uk

PREMIUM MOTORHOMES LIMITED

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

This company is commonly known as Premium Motorhomes Limited. The company was founded 11 years ago and was given the registration number 08140073. The firm's registered office is in DONCASTER. You can find them at Plum Tree Trading Estate Plumtree Farm Industrial Estate, Bawtry Road, Bawtry, Doncaster, South Yorkshire. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:PREMIUM MOTORHOMES LIMITED
Company Number:08140073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:Plum Tree Trading Estate Plumtree Farm Industrial Estate, Bawtry Road, Bawtry, Doncaster, South Yorkshire, DN11 8EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Sandtoft Road, Belton, Doncaster, United Kingdom, DN9 1PH

Secretary12 July 2012Active
Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, England, S43 1DG

Director11 March 2022Active
Hillcrest House, 35 Nethergate, Westwoodside, Doncaster, United Kingdom, DN9 2DL

Director12 July 2012Active
5, Sandtoft Road, Belton, Doncaster, United Kingdom, DN9 1PH

Director12 July 2012Active
2, Ffordd Tegid, Ewloe, Deeside, Wales, CH5 3UD

Director11 March 2022Active
Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, England, S43 1DG

Director11 March 2022Active
Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, England, S43 1DG

Director11 March 2022Active
Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, England, S43 1DG

Director11 March 2022Active
Plum Tree Trading Estate, Plumtree Farm Industrial Estate, Bawtry Road, Bawtry, Doncaster, DN11 8EW

Director17 March 2023Active

People with Significant Control

Falcon Recreation Group Limited
Notified on:28 September 2022
Status:Active
Country of residence:England
Address:Robinsons Caravans, Ringwood Road, Chesterfield, England, S43 1DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Karl Herzberg
Notified on:12 May 2016
Status:Active
Date of birth:November 1978
Nationality:United Kingdom
Country of residence:England
Address:5, Sandtoft Road, Doncaster, England, DN9 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Mathew Richard Herzberg
Notified on:12 May 2016
Status:Active
Date of birth:January 1977
Nationality:English
Country of residence:England
Address:Hillcrest House, Nethergate, Doncaster, England, DN9 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-05-27Accounts

Accounts with accounts type small.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Accounts

Change account reference date company current extended.

Download
2022-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-03-16Resolution

Resolution.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.