About

Registered Number: 05576637
Date of Incorporation: 28/09/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Premier Car Supermarket Carriers Road, Egginton, Derby, DE65 6PE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.