Company NameThe Premium Car Collection Limited
DirectorsIan Roy Entwistle and Bethany Eve Entwistle
Company StatusActive
Company Number09311459
CategoryPrivate Limited Company
Incorporation Date14 November 2014(9 years, 4 months ago)
Previous NameThe Car Collection Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameIan Roy Entwistle
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2014(same day as company formation)
RoleCar Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Fairfield House Tyler Street
Sheffield
South Yorkshire
S9 1DH
Director NameMrs Bethany Eve Entwistle
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(2 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Fairfield House Tyler Street
Sheffield
South Yorkshire
S9 1DH

Location

Registered AddressUnit 1 Fairfield House
Tyler Street
Sheffield
South Yorkshire
S9 1DH
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Shareholders

100 at £1Ian Roy Entwistle
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Filing History

4 January 2021Confirmation statement made on 14 November 2020 with updates (5 pages)
23 September 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
28 July 2020Director's details changed for Mrs Bethany Eve Entwistle on 28 July 2020 (2 pages)
28 July 2020Director's details changed for Ian Roy Entwistle on 28 July 2020 (2 pages)
28 July 2020Change of details for Ian Roy Entwistle as a person with significant control on 28 July 2020 (2 pages)
28 July 2020Change of details for Mrs Bethany Eve Entwistle as a person with significant control on 28 July 2020 (2 pages)
22 November 2019Confirmation statement made on 14 November 2019 with updates (5 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
28 November 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
21 August 2018Change of details for Ian Roy Entwistle as a person with significant control on 23 March 2018 (2 pages)
21 August 2018Notification of Bethany Eve Entwistle as a person with significant control on 23 March 2018 (2 pages)
17 August 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
5 April 2018Statement of capital following an allotment of shares on 16 March 2018
  • GBP 200.00
(4 pages)
29 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
7 November 2017Appointment of Mrs Bethany Eve Entwistle as a director on 7 November 2017 (2 pages)
7 November 2017Appointment of Mrs Bethany Eve Entwistle as a director on 7 November 2017 (2 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
9 September 2015Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF United Kingdom to Unit 1 Fairfield House Tyler Street Sheffield South Yorkshire S9 1DH on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF United Kingdom to Unit 1 Fairfield House Tyler Street Sheffield South Yorkshire S9 1DH on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF United Kingdom to Unit 1 Fairfield House Tyler Street Sheffield South Yorkshire S9 1DH on 9 September 2015 (1 page)
4 March 2015Change of name notice (2 pages)
4 March 2015Change of name notice (2 pages)
4 March 2015Company name changed the car collection LIMITED\certificate issued on 04/03/15
  • RES15 ‐ Change company name resolution on 2015-02-19
(2 pages)
4 March 2015Company name changed the car collection LIMITED\certificate issued on 04/03/15
  • RES15 ‐ Change company name resolution on 2015-02-19
(2 pages)
19 February 2015Director's details changed for Ian Roy Entwistle on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Ian Roy Entwistle on 19 February 2015 (2 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 100
(37 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 100
(37 pages)