Premium Classic Cars Ltd

DataGardener
in liquidation
Micro

Premium Classic Cars Ltd

07133814Private Limited With Share Capital

Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL15JN
Incorporated

22/01/2010

Company Age

16 years

Directors

2

Employees

SIC Code

45112

Risk

not scored

Company Overview

Registration, classification & business activity

Premium Classic Cars Ltd (07133814) is a private limited with share capital incorporated on 22/01/2010 (16 years old) and registered in st albans, AL15JN. The company operates under SIC code 45112 - sale of used cars and light motor vehicles.

Private Limited With Share Capital
SIC: 45112
Micro
Incorporated 22/01/2010
AL15JN

Financial Overview

Total Assets

£1.62M

Liabilities

£1.55M

Net Assets

£66.4K

Cash

£27.1K

Key Metrics

2

Directors

5

Shareholders

3

CCJs

Board of Directors

1
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

40
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-04-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-01-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:28-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-02-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-02-2018
Resolution
Category:Resolution
Date:19-02-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-01-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-10-2015
Capital Allotment Shares
Category:Capital
Date:17-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:18-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:19-08-2010
Resolution
Category:Resolution
Date:10-08-2010
Termination Director Company With Name
Category:Officers
Date:04-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-02-2010
Incorporation Company
Category:Incorporation
Date:22-01-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date25/01/2018
Filing Date24/04/2017
Latest Accounts31/01/2016

Trading Addresses

The Firs Ferry Road Sudbourne, Woodbridge, Suffolk, IP122BQ
Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts Al1 5Jn, AL15JNRegistered

Contact

premium-classic-cars.co.uk
Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL15JN