PREMIUM AUTOCARE LIMITED
KNARESBOROUGH

Hellopages » North Yorkshire » Harrogate » HG5 8PW
Company number 04667280
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address PREMIUM POINT GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, HG5 8PW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PREMIUM AUTOCARE LIMITED are www.premiumautocare.co.uk, and www.premium-autocare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Premium Autocare Limited is a Private Limited Company. The company registration number is 04667280. Premium Autocare Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of Premium Autocare Limited is Premium Point Grimbald Crag Close St James Business Park Knaresborough North Yorkshire Hg5 8pw. . MITCHELL, Paul is a Secretary of the company. MITCHELL, Claire Jane is a Director of the company. MITCHELL, Paul is a Director of the company. MITCHELL, Simon Anthony is a Director of the company. Secretary HOLLIDAY, Marion Alexena has been resigned. Secretary KERSHAW, Amanda Jane has been resigned. Director DUNCAN, Alistair Mark Mackereth has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MITCHELL, Paul
Appointed Date: 08 March 2007

Director
MITCHELL, Claire Jane
Appointed Date: 31 March 2012
47 years old

Director
MITCHELL, Paul
Appointed Date: 08 March 2007
47 years old

Director
MITCHELL, Simon Anthony
Appointed Date: 27 March 2003
71 years old

Resigned Directors

Secretary
HOLLIDAY, Marion Alexena
Resigned: 08 March 2007
Appointed Date: 27 March 2003

Secretary
KERSHAW, Amanda Jane
Resigned: 27 March 2003
Appointed Date: 17 February 2003

Director
DUNCAN, Alistair Mark Mackereth
Resigned: 27 March 2003
Appointed Date: 17 February 2003
72 years old

Persons With Significant Control

Mr Paul Mitchell
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claire Jane Mitchell
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIUM AUTOCARE LIMITED Events

31 Mar 2017
Total exemption full accounts made up to 31 December 2016
07 Mar 2017
Confirmation statement made on 17 February 2017 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

25 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 39 more events
09 Apr 2003
New secretary appointed
03 Apr 2003
Director resigned
03 Apr 2003
New director appointed
03 Apr 2003
Ad 23/03/03--------- £ si 99@1=99 £ ic 1/100
17 Feb 2003
Incorporation