PREMIER AUTO CARE LIMITED
BUNTINGFORD

Hellopages » Hertfordshire » East Hertfordshire » SG9 9DP

Company number 04039702
Status Active
Incorporation Date 24 July 2000
Company Type Private Limited Company
Address 64 MONKS WALK, BUNTINGFORD, HERTFORDSHIRE, SG9 9DP
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 100 . The most likely internet sites of PREMIER AUTO CARE LIMITED are www.premierautocare.co.uk, and www.premier-auto-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Premier Auto Care Limited is a Private Limited Company. The company registration number is 04039702. Premier Auto Care Limited has been working since 24 July 2000. The present status of the company is Active. The registered address of Premier Auto Care Limited is 64 Monks Walk Buntingford Hertfordshire Sg9 9dp. . PHILLIPS, Stephen John is a Secretary of the company. PHILLIPS, Stephen John is a Director of the company. Secretary GRAHAM, Christopher Henry has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALLMARK, Andy Paul has been resigned. Director GRAHAM, Christopher Henry has been resigned. Director PHILLIPS, Thomas Allan has been resigned. Director PHILLIPS, Tracey Belinda has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
PHILLIPS, Stephen John
Appointed Date: 17 August 2005

Director
PHILLIPS, Stephen John
Appointed Date: 24 July 2000
59 years old

Resigned Directors

Secretary
GRAHAM, Christopher Henry
Resigned: 16 August 2005
Appointed Date: 24 July 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 July 2000
Appointed Date: 24 July 2000

Director
ALLMARK, Andy Paul
Resigned: 28 February 2010
Appointed Date: 19 February 2004
55 years old

Director
GRAHAM, Christopher Henry
Resigned: 17 August 2005
Appointed Date: 01 May 2003
80 years old

Director
PHILLIPS, Thomas Allan
Resigned: 11 September 2003
Appointed Date: 01 September 2002
54 years old

Director
PHILLIPS, Tracey Belinda
Resigned: 24 March 2005
Appointed Date: 24 July 2000
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 July 2000
Appointed Date: 24 July 2000

Persons With Significant Control

Mr Stephen John Phillips
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PREMIER AUTO CARE LIMITED Events

27 Jul 2016
Confirmation statement made on 24 July 2016 with updates
09 May 2016
Total exemption full accounts made up to 30 September 2015
05 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

12 Mar 2015
Total exemption full accounts made up to 30 September 2014
07 Aug 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100

...
... and 47 more events
07 Aug 2000
Secretary resigned
07 Aug 2000
Director resigned
07 Aug 2000
New director appointed
07 Aug 2000
New director appointed
24 Jul 2000
Incorporation

PREMIER AUTO CARE LIMITED Charges

29 August 2000
Debenture
Delivered: 2 September 2000
Status: Satisfied on 19 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…