Company NamePremier Camping Limited
DirectorsAndrew Stuart Taylor Hogg and Stuart Hogg
Company StatusActive
Company Number07581972
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Andrew Stuart Taylor Hogg
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Stuart Hogg
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameMr Stuart Hogg
StatusCurrent
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCentury House 29 Clarendon Road
Leeds
West Yorkshire
LS2 9PG

Contact

Websitewww.premiercamping.com/
Telephone07 489190285
Telephone regionMobile

Location

Registered Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£208
Cash£108
Current Liabilities£346

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Filing History

6 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 30 June 2019 (5 pages)
9 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
8 October 2018Unaudited abridged accounts made up to 30 June 2018 (5 pages)
10 April 2018Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 (1 page)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 July 2014Second filing of AR01 previously delivered to Companies House made up to 30 March 2014 (17 pages)
31 July 2014Second filing of AR01 previously delivered to Companies House made up to 30 March 2014 (17 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 31/07/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 31/07/2014.
(5 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 31/07/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 31/07/2014.
(5 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
7 February 2013Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
7 February 2013Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
19 September 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
19 September 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
25 April 2012Director's details changed for Mr Stuart Hogg on 29 March 2011 (2 pages)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
25 April 2012Director's details changed for Mr Andrew Stuart Taylor Hogg on 29 March 2011 (2 pages)
25 April 2012Director's details changed for Mr Stuart Hogg on 29 March 2011 (2 pages)
25 April 2012Director's details changed for Mr Andrew Stuart Taylor Hogg on 29 March 2011 (2 pages)
11 April 2011Current accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
11 April 2011Current accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
29 March 2011Incorporation (24 pages)
29 March 2011Incorporation (24 pages)