Company NamePremier Autos Limited
DirectorDavid Lynch
Company StatusActive
Company Number03507591
CategoryPrivate Limited Company
Incorporation Date10 February 1998(26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr David Lynch
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed06 July 2023(25 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7 Battersea Square
Battersea
London
SW11 3RA
Secretary NameMr Peter Joseph Power-Hynes
StatusCurrent
Appointed17 November 2023(25 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence Address7 Battersea Square
Battersea
London
SW11 3RA
Director NameDaniel Lynch
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7 Battersea Square
Battersea
London
SW11 3RA
Secretary NameMr David Lynch
NationalityIrish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7 Battersea Square
Battersea
London
SW11 3RA

Location

Registered Address7 Battersea Square
Battersea
London
SW11 3RA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Daniel Lynch
50.00%
Ordinary
1 at £1David Lynch
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,239
Cash£1,177
Current Liabilities£3,562

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

7 September 2020Micro company accounts made up to 29 February 2020 (4 pages)
1 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 28 February 2019 (5 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
19 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
19 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
12 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 January 2015Secretary's details changed for Mr David Lynch on 1 September 2014 (1 page)
28 January 2015Secretary's details changed for Mr David Lynch on 1 September 2014 (1 page)
28 January 2015Registered office address changed from 16 the Coda Centre Munster Road Fulham London SW6 6AW to 7 Battersea Square Battersea London SW11 3RA on 28 January 2015 (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Director's details changed for Daniel Lynch on 1 September 2014 (2 pages)
28 January 2015Director's details changed for Daniel Lynch on 1 September 2014 (2 pages)
28 January 2015Director's details changed for Daniel Lynch on 1 September 2014 (2 pages)
28 January 2015Registered office address changed from 16 the Coda Centre Munster Road Fulham London SW6 6AW to 7 Battersea Square Battersea London SW11 3RA on 28 January 2015 (1 page)
28 January 2015Secretary's details changed for Mr David Lynch on 1 September 2014 (1 page)
8 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
8 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
17 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 May 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
18 June 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
9 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
9 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 March 2011Director's details changed for David Lynch on 1 January 2011 (2 pages)
2 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
2 March 2011Director's details changed for David Lynch on 1 January 2011 (2 pages)
2 March 2011Director's details changed for David Lynch on 1 January 2011 (2 pages)
1 March 2011Director's details changed for David Lynch on 1 January 2011 (1 page)
1 March 2011Director's details changed for David Lynch on 1 January 2011 (1 page)
1 March 2011Director's details changed for David Lynch on 1 January 2011 (1 page)
27 April 2010Director's details changed for David Lynch on 1 March 2010 (2 pages)
27 April 2010Secretary's details changed for David Lynch on 1 January 2010 (1 page)
27 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for David Lynch on 1 March 2010 (2 pages)
27 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for David Lynch on 1 March 2010 (2 pages)
27 April 2010Director's details changed for David Lynch on 1 January 2010 (2 pages)
27 April 2010Secretary's details changed for David Lynch on 1 January 2010 (1 page)
27 April 2010Secretary's details changed for David Lynch on 1 January 2010 (1 page)
27 April 2010Director's details changed for David Lynch on 1 January 2010 (2 pages)
27 April 2010Director's details changed for David Lynch on 1 January 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 March 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 April 2009Return made up to 10/02/09; full list of members (3 pages)
24 April 2009Return made up to 10/02/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
12 March 2008Return made up to 10/02/08; full list of members (3 pages)
12 March 2008Return made up to 10/02/08; full list of members (3 pages)
13 April 2007Return made up to 10/02/07; full list of members (2 pages)
13 April 2007Return made up to 10/02/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 March 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 August 2006Return made up to 10/02/06; full list of members (2 pages)
21 August 2006Return made up to 10/02/06; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 March 2005Return made up to 10/02/05; full list of members (7 pages)
9 March 2005Return made up to 10/02/05; full list of members (7 pages)
8 March 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 March 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 July 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
20 July 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
29 March 2004Return made up to 10/02/04; full list of members (7 pages)
29 March 2004Return made up to 10/02/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
29 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
12 May 2003Return made up to 10/02/03; no change of members (6 pages)
12 May 2003Return made up to 10/02/02; no change of members (6 pages)
12 May 2003Return made up to 10/02/02; no change of members (6 pages)
12 May 2003Return made up to 10/02/03; no change of members (6 pages)
24 January 2003Return made up to 10/02/01; full list of members (7 pages)
24 January 2003Return made up to 10/02/01; full list of members (7 pages)
1 October 2002Registered office changed on 01/10/02 from: 95 holloway road london N7 8LT (1 page)
1 October 2002Registered office changed on 01/10/02 from: 95 holloway road london N7 8LT (1 page)
17 July 2002Registered office changed on 17/07/02 from: 8 lysander mews lysander grove london N19 3QP (1 page)
17 July 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
17 July 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
17 July 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
17 July 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
17 July 2002Registered office changed on 17/07/02 from: 8 lysander mews lysander grove london N19 3QP (1 page)
30 May 2002Return made up to 10/02/00; full list of members (6 pages)
30 May 2002Return made up to 10/02/00; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 28 February 2000 (4 pages)
29 January 2001Accounts for a small company made up to 28 February 2000 (4 pages)
9 August 2000Registered office changed on 09/08/00 from: 3 aztec row berners road islington london N1 0PW (1 page)
9 August 2000Registered office changed on 09/08/00 from: 3 aztec row berners road islington london N1 0PW (1 page)
25 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
25 May 1999Return made up to 10/02/99; full list of members (6 pages)
25 May 1999Return made up to 10/02/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
10 February 1998Incorporation (17 pages)
10 February 1998Incorporation (17 pages)