The Premium Car Collection Limited SHEFFIELD


The Premium Car Collection started in year 2014 as Private Limited Company with registration number 09311459. The The Premium Car Collection company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Sheffield at Unit 1 Fairfield House. Postal code: S9 1DH. Since March 4, 2015 The Premium Car Collection Limited is no longer carrying the name The Car Collection.

The company has 2 directors, namely Bethany E., Ian E.. Of them, Ian E. has been with the company the longest, being appointed on 14 November 2014 and Bethany E. has been with the company for the least time - from 7 November 2017. As of 27 April 2024, our data shows no information about any ex officers on these positions.

The Premium Car Collection Limited Address / Contact

Office Address Unit 1 Fairfield House
Office Address2 Tyler Street
Town Sheffield
Post code S9 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09311459
Date of Incorporation Fri, 14th Nov 2014
Industry Sale of used cars and light motor vehicles
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Bethany E.

Position: Director

Appointed: 07 November 2017

Ian E.

Position: Director

Appointed: 14 November 2014

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is Bethany E. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ian E. This PSC owns 25-50% shares and has 25-50% voting rights.

Bethany E.

Notified on 23 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Ian E.

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

Company previous names

The Car Collection March 4, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth52 241163 679      
Balance Sheet
Cash Bank On Hand 102 192187 98880 086238 772389 759296 502400 446
Current Assets366 839475 484652 945753 861953 0731 204 1111 517 1061 731 481
Debtors35 61527 47233 45827 65331 8827 5298 90014 417
Net Assets Liabilities 163 679295 515429 435620 745854 4161 182 6101 436 508
Other Debtors 8 1884 7534 5227 2074 3274 3293 249
Property Plant Equipment 11 12511 4429 7548 0829 3049 53712 776
Total Inventories 345 820431 499646 122682 419806 8231 211 7041 316 618
Cash Bank In Hand107 785102 192      
Stocks Inventory223 439345 820      
Tangible Fixed Assets10 20511 125      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve52 141163 579      
Shareholder Funds52 241163 679      
Other
Accumulated Depreciation Impairment Property Plant Equipment 6 93210 86314 40917 58020 87421 64425 197
Bank Borrowings Overdrafts 11 5947 5263 2403 36944 16735 00025 000
Corporation Tax Payable 35 32139 07146 000    
Creditors 11 5947 5263 240338 87544 16735 00025 000
Increase From Depreciation Charge For Year Property Plant Equipment  3 9313 5463 1713 2942 9864 237
Net Current Assets Liabilities59 677166 336293 787424 774614 198891 0461 209 8841 451 926
Number Shares Issued Fully Paid  100100    
Other Creditors 241 082229 379205 891204 979159 545124 609129 160
Other Taxation Social Security Payable 10 51821 63177 421102 369113 777146 662117 477
Par Value Share1111    
Property Plant Equipment Gross Cost 18 05722 30524 16325 66230 17831 18137 973
Provisions For Liabilities Balance Sheet Subtotal 2 1882 1881 8531 5351 7671 8113 194
Total Additions Including From Business Combinations Property Plant Equipment  4 2481 8581 4994 5163 2197 623
Total Assets Less Current Liabilities69 882177 461305 229434 528622 280900 3501 219 4211 464 702
Trade Creditors Trade Payables 18 24764 92741 42528 15833 91025 95122 918
Trade Debtors Trade Receivables 19 28428 70523 13124 6753 2024 57111 168
Average Number Employees During Period   56778
Future Minimum Lease Payments Under Non-cancellable Operating Leases   36 00022 56845 00045 00045 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 216684
Disposals Property Plant Equipment      2 216831
Creditors Due After One Year15 64011 594      
Creditors Due Within One Year307 162309 148      
Number Shares Allotted100100      
Provisions For Liabilities Charges2 0012 188      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates November 14, 2023
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements