PREMIER VEHICLE SOLUTIONS LTD

Unit 20 Tarran Way West Unit 20 Tarran Way West, Wirral, CH46 4TU, England
StatusACTIVE
Company No.10439815
CategoryPrivate Limited Company
Incorporated21 Oct 2016
Age7 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

PREMIER VEHICLE SOLUTIONS LTD is an active private limited company with number 10439815. It was incorporated 7 years, 8 months, 13 days ago, on 21 October 2016. The company address is Unit 20 Tarran Way West Unit 20 Tarran Way West, Wirral, CH46 4TU, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-28

Old address: 46 Northcote Road Wallasey CH45 8LQ England

New address: Unit 20 Tarran Way West Moreton Wirral CH46 4TU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-17

Old address: 204a Vauxhall Road Liverpool L3 6BR England

New address: 46 Northcote Road Wallasey CH45 8LQ

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Resolution

Date: 09 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Resolution

Date: 07 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 21 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Bentley

Notification date: 2016-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Alan Bentley

Appointment date: 2016-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2018

Action Date: 21 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kane Battle

Cessation date: 2016-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kane Battle Williams

Termination date: 2016-10-21

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-21

Officer name: Mr Kane Battle-Williams

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-21

Officer name: Mr Kane Battle

Documents

View document PDF

Incorporation company

Date: 21 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWR HOLDINGS UK LIMITED

MIDLAND HOUSE,BOURNEMOUTH,BH2 5QY

Number:11424771
Status:ACTIVE
Category:Private Limited Company

C W ELECTRICAL (FELIXSTOWE) LIMITED

7 CORONATION DRIVE,FELIXSTOWE,IP11 2NU

Number:11820284
Status:ACTIVE
Category:Private Limited Company

FRA MAURO 6 LIMITED

JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT

Number:10133829
Status:ACTIVE
Category:Private Limited Company

NEATH ABBEY FREIGHT SERVICES LIMITED

10 SAINT JAMES CRESCENT,,SA1 6DZ

Number:02768525
Status:ACTIVE
Category:Private Limited Company

SELBYCREST LIMITED

122 GUMLEY ROAD,GRAYS,RM16 1XP

Number:01709634
Status:LIQUIDATION
Category:Private Limited Company

SHADES OF LIME LIMITED

UNIT 2 RECATTA POINT,LONDON,E14 8JZ

Number:07517115
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source