Company NamePremier Coachworks (Huddersfield) Limited
DirectorsAndrew Stringer and Peter Stringer
Company StatusActive
Company Number03496869
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Stringer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellthorne House 12 Wellthorne Lane
Ingbirchworth
Sheffield
S36 7GJ
Director NameMr Peter Stringer
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1998(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address119 Kaye Lane
Almonbury
Huddersfield
West Yorkshire
HD5 8XT
Secretary NameMr Andrew Stringer
NationalityBritish
StatusCurrent
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellthorne House 12 Wellthorne Lane
Ingbirchworth
Sheffield
S36 7GJ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitewww.accidentrepairhuddersfield.co.uk
Telephone01484 545777
Telephone regionHuddersfield

Location

Registered AddressNile Street
Off Thomas Road
Huddersfield
West Yorkshire
HD1 3LP
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£27,877
Current Liabilities£138,116

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

10 February 1998Delivered on: 17 February 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 January 2021Notification of Peter Stringer as a person with significant control on 27 January 2021 (2 pages)
27 January 2021Change of details for Mr Andrew Stringer as a person with significant control on 27 January 2021 (2 pages)
27 January 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
5 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
1 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
25 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
31 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
22 May 2017Registered office address changed from Nile Street Off St Thomas Road Huddersfield West Yorkshire HD1 3LP United Kingdom to Nile Street Off Thomas Road Huddersfield West Yorkshire HD1 3LP on 22 May 2017 (2 pages)
22 May 2017Registered office address changed from Nile Street Off St Thomas Road Huddersfield West Yorkshire HD1 3LP United Kingdom to Nile Street Off Thomas Road Huddersfield West Yorkshire HD1 3LP on 22 May 2017 (2 pages)
18 May 2017Registered office address changed from Blackmoorfoot Road Crosland Moor Huddersfield West Yorkshire HD4 5AQ to Nile Street Off St Thomas Road Huddersfield West Yorkshire HD1 3LP on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Blackmoorfoot Road Crosland Moor Huddersfield West Yorkshire HD4 5AQ to Nile Street Off St Thomas Road Huddersfield West Yorkshire HD1 3LP on 18 May 2017 (1 page)
6 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
18 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10,000
(5 pages)
18 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10,000
(5 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,000
(5 pages)
11 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
20 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
5 September 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
5 September 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 March 2009Return made up to 22/01/09; full list of members (4 pages)
10 March 2009Return made up to 22/01/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 January 2008Return made up to 22/01/08; full list of members (2 pages)
29 January 2008Return made up to 22/01/08; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
9 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 January 2007Return made up to 22/01/07; full list of members (7 pages)
26 January 2007Return made up to 22/01/07; full list of members (7 pages)
29 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
26 January 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
1 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
29 January 2005Return made up to 22/01/05; full list of members
  • 363(287) ‐ Registered office changed on 29/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2005Return made up to 22/01/05; full list of members
  • 363(287) ‐ Registered office changed on 29/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 February 2004Return made up to 22/01/04; full list of members (7 pages)
19 February 2004Return made up to 22/01/04; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
8 April 2003Return made up to 22/01/03; full list of members (7 pages)
8 April 2003Return made up to 22/01/03; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
8 January 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
20 February 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
20 February 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
15 February 2002Return made up to 22/01/02; full list of members (6 pages)
15 February 2002Return made up to 22/01/02; full list of members (6 pages)
7 January 2002Return made up to 22/01/01; full list of members (6 pages)
7 January 2002Return made up to 22/01/01; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
13 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
17 July 2000Return made up to 22/01/00; full list of members (6 pages)
17 July 2000Return made up to 22/01/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 31 January 1999 (7 pages)
25 February 2000Accounts for a small company made up to 31 January 1999 (7 pages)
6 April 1999Return made up to 22/01/99; full list of members (6 pages)
6 April 1999Return made up to 22/01/99; full list of members (6 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Registered office changed on 17/02/98 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
17 February 1998Ad 23/01/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998Ad 23/01/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Registered office changed on 17/02/98 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
26 January 1998Registered office changed on 26/01/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
26 January 1998Director resigned (1 page)
22 January 1998Incorporation (14 pages)
22 January 1998Incorporation (14 pages)