Premier Motors (solent) Limited TELFORD


Premier Motors (solent) started in year 1933 as Private Limited Company with registration number 00274565. The Premier Motors (solent) company has been functioning successfully for ninety one years now and its status is active. The firm's office is based in Telford at Greenhous Village. Postal code: TF6 6RA.

Currently there are 5 directors in the the company, namely Ashley P., Kevin S. and Michael P. and others. In addition one secretary - Paul P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Premier Motors (solent) Limited Address / Contact

Office Address Greenhous Village
Office Address2 Osbaston
Town Telford
Post code TF6 6RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00274565
Date of Incorporation Sat, 1st Apr 1933
Industry Sale of new cars and light motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 91 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Ashley P.

Position: Director

Appointed: 16 June 2023

Kevin S.

Position: Director

Appointed: 16 June 2023

Michael P.

Position: Director

Appointed: 01 November 2019

Derek P.

Position: Director

Appointed: 01 November 2019

Paul P.

Position: Secretary

Appointed: 01 September 2005

David R.

Position: Director

Appointed: 10 December 2002

Robin M.

Position: Secretary

Resigned: 04 June 1997

Keith S.

Position: Director

Appointed: 01 November 2019

Resigned: 12 January 2024

Kerry F.

Position: Director

Appointed: 01 November 2019

Resigned: 10 May 2021

Barry B.

Position: Secretary

Appointed: 07 January 2003

Resigned: 01 September 2005

Michael A.

Position: Director

Appointed: 10 December 2002

Resigned: 01 November 2019

Mark B.

Position: Director

Appointed: 10 December 2002

Resigned: 03 September 2007

Paul P.

Position: Secretary

Appointed: 04 June 1997

Resigned: 07 January 2003

Robin M.

Position: Director

Appointed: 09 June 1991

Resigned: 10 December 2002

John T.

Position: Director

Appointed: 09 June 1991

Resigned: 10 December 2002

Terence M.

Position: Director

Appointed: 09 June 1991

Resigned: 10 December 2002

Peter J.

Position: Director

Appointed: 09 June 1991

Resigned: 13 October 1999

Raymond H.

Position: Director

Appointed: 09 June 1991

Resigned: 10 December 2002

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we found, there is Greenhous Limited from Telford, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Adams Morey Holdings Limited that entered Southampton, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David R., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Greenhous Limited

Greenhous Village Osbaston, Telford, Shropshire, TF6 6RA, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00747073
Notified on 1 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adams Morey Holdings Limited

Stag Gates House 63-64 The Avenue, Southampton, SO17 1XS, United Kingdom

Legal authority English Law
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Company Register
Registration number 04627452
Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 25-50% voting rights
25-50% shares

David R.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Balance Sheet
Cash Bank On Hand245 163293 930
Current Assets3 877 0003 679 768
Debtors584 626539 221
Net Assets Liabilities1 105 2741 105 678
Other Debtors66 49459 829
Property Plant Equipment86 70567 385
Total Inventories3 047 2112 846 617
Other
Accumulated Depreciation Impairment Property Plant Equipment420 427426 658
Creditors199 134143 948
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 936
Disposals Property Plant Equipment 28 936
Finance Lease Liabilities Present Value Total9 0995 746
Increase From Depreciation Charge For Year Property Plant Equipment 26 167
Net Current Assets Liabilities1 283 9291 260 672
Other Creditors190 035143 948
Other Remaining Borrowings502 222455 923
Other Taxation Social Security Payable86 292169 222
Property Plant Equipment Gross Cost507 132494 043
Provisions For Liabilities Balance Sheet Subtotal66 22678 431
Total Additions Including From Business Combinations Property Plant Equipment 15 847
Total Assets Less Current Liabilities1 370 6341 328 057
Total Borrowings2 390 6832 108 557
Trade Creditors Trade Payables2 145 8831 904 163
Trade Debtors Trade Receivables518 132479 392

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 8th, July 2023
Free Download (23 pages)

Company search