Founded in 2005, Premier Car Supermarket Ltd have registered office in Derby, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. This organisation has 3 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, Neil David | 28 September 2005 | - | 1 |
CHAPMAN, Zoe | 14 August 2008 | - | 1 |
HALL, Ricki Lee | 28 September 2005 | 14 August 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
CS01 - N/A | 11 October 2019 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 02 October 2018 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 13 October 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 October 2017 | |
AD01 - Change of registered office address | 13 October 2017 | |
AA - Annual Accounts | 29 September 2017 | |
AA - Annual Accounts | 04 November 2016 | |
CS01 - N/A | 14 October 2016 | |
AD01 - Change of registered office address | 31 August 2016 | |
RESOLUTIONS - N/A | 27 August 2016 | |
CONNOT - N/A | 27 August 2016 | |
AR01 - Annual Return | 06 October 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 26 September 2013 | |
MG01 - Particulars of a mortgage or charge | 23 November 2012 | |
AR01 - Annual Return | 14 November 2012 | |
AA - Annual Accounts | 20 September 2012 | |
AR01 - Annual Return | 14 December 2011 | |
AA - Annual Accounts | 23 September 2011 | |
AR01 - Annual Return | 15 November 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 November 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 November 2010 | |
AA - Annual Accounts | 09 September 2010 | |
AR01 - Annual Return | 05 November 2009 | |
AA - Annual Accounts | 20 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH03 - Change of particulars for secretary | 19 October 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 17 October 2008 | |
CERTNM - Change of name certificate | 29 August 2008 | |
288a - Notice of appointment of directors or secretaries | 28 August 2008 | |
288b - Notice of resignation of directors or secretaries | 28 August 2008 | |
363a - Annual Return | 31 January 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 31 January 2008 | |
353 - Register of members | 31 January 2008 | |
287 - Change in situation or address of Registered Office | 31 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363s - Annual Return | 16 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 2006 | |
225 - Change of Accounting Reference Date | 26 January 2006 | |
288b - Notice of resignation of directors or secretaries | 24 October 2005 | |
288a - Notice of appointment of directors or secretaries | 13 October 2005 | |
288a - Notice of appointment of directors or secretaries | 13 October 2005 | |
288b - Notice of resignation of directors or secretaries | 13 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 October 2005 | |
NEWINC - New incorporation documents | 28 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 November 2012 | Outstanding |
N/A |