Premier Cars Drivers Association Limited CARDIFF


Founded in 2016, Premier Cars Drivers Association, classified under reg no. 10463516 is a active - proposal to strike off company. Currently registered at Unit 10 CF5 4AB, Cardiff the company has been in the business for 8 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2020.

Premier Cars Drivers Association Limited Address / Contact

Office Address Unit 10
Office Address2 Wroughton Place
Town Cardiff
Post code CF5 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10463516
Date of Incorporation Fri, 4th Nov 2016
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th November
Company age 8 years old
Account next due date Wed, 31st Aug 2022 (608 days after)
Account last made up date Mon, 30th Nov 2020
Next confirmation statement due date Thu, 17th Nov 2022 (2022-11-17)
Last confirmation statement dated Wed, 3rd Nov 2021

Company staff

Scott M.

Position: Director

Appointed: 01 May 2020

Resigned: 17 January 2022

Peter R.

Position: Director

Appointed: 01 May 2020

Resigned: 17 January 2022

Steven R.

Position: Director

Appointed: 04 November 2016

Resigned: 20 August 2020

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we found, there is Scott M. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Peter R. This PSC has significiant influence or control over the company,. Moving on, there is Steven R., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC and has 75,01-100% voting rights.

Scott M.

Notified on 20 August 2020
Ceased on 17 January 2022
Nature of control: significiant influence or control

Peter R.

Notified on 20 May 2020
Ceased on 17 January 2022
Nature of control: significiant influence or control

Steven R.

Notified on 4 November 2016
Ceased on 20 August 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-30
Balance Sheet
Cash Bank On Hand1 5851 95413 1585 672
Current Assets8 081957 93822 491112 809
Debtors6 496367 8769 333107 137
Net Assets Liabilities  -2 948 370-3 912 762
Other
Average Number Employees During Period-29-31-32-26
Creditors651 5422 814 5142 970 8613 977 571
Net Current Assets Liabilities-651 542-1 764 293-2 948 370-3 864 762

Company filings

Filing category
Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
Free Download (1 page)

Company search

Advertisements