PREMIUM PLAN MOTOR FINANCE LIMITED
Overview
Company Name | PREMIUM PLAN MOTOR FINANCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11632585 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PREMIUM PLAN MOTOR FINANCE LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is PREMIUM PLAN MOTOR FINANCE LIMITED located?
Registered Office Address | Kempton House Kempton Way Dysart Road NG31 7LE Grantham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PREMIUM PLAN MOTOR FINANCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PREMIUM PLAN MOTOR FINANCE LIMITED?
Last Confirmation Statement Made Up To | Oct 18, 2025 |
---|---|
Next Confirmation Statement Due | Nov 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 18, 2024 |
Overdue | No |
What are the latest filings for PREMIUM PLAN MOTOR FINANCE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Jill Sparks as a director on Jan 08, 2025 | 1 pages | TM01 | ||
Appointment of Mr Dale Stringer as a director on Jan 07, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||
Change of details for Premium Plan Limited as a person with significant control on Oct 19, 2018 | 2 pages | PSC05 | ||
legacy | pages | ANNOTATION | ||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from PO Box 9562 Kempton House Kempton House, Kempton Way Grantham NG31 7LE United Kingdom to Kempton House Kempton Way Dysart Road Grantham NG31 7LE on Feb 28, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||
Termination of appointment of Simon Oliver Greiner as a director on Dec 16, 2022 | 1 pages | TM01 | ||
Satisfaction of charge 116325850001 in full | 1 pages | MR04 | ||
Satisfaction of charge 116325850002 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 18, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||
Accounts for a small company made up to Dec 31, 2020 | 20 pages | AA | ||
Termination of appointment of Halina Briggs as a secretary on Nov 04, 2021 | 1 pages | TM02 | ||
Appointment of Ms Lianne Estelle Firth as a secretary on Nov 04, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Accounts for a small company made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Oct 18, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 18, 2019 with no updates | 3 pages | CS01 | ||
Registration of charge 116325850002, created on Mar 21, 2019 | 47 pages | MR01 | ||
Registration of charge 116325850001, created on Mar 21, 2019 | 5 pages | MR01 | ||
Termination of appointment of Ryan Clarke as a director on Mar 12, 2019 | 1 pages | TM01 | ||
Who are the officers of PREMIUM PLAN MOTOR FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FIRTH, Lianne Estelle | Secretary | Kempton Way Dysart Road NG31 7LE Grantham Kempton House England | 289118100001 | |||||||
STRINGER, Dale | Director | Kempton Way Dysart Road NG31 7LE Grantham Kempton House England | England | British | Director | 219613610001 | ||||
BRIGGS, Halina | Secretary | Kempton House, Kempton Way 9562 NG31 7LE Grantham Kempton House United Kingdom | 251626790001 | |||||||
CLARKE, Ryan Anthony | Director | Kempton House, Kempton Way 9562 NG31 7LE Grantham Kempton House United Kingdom | United Kingdom | British | Finance Director | 208955760001 | ||||
GREINER, Simon Oliver | Director | Kempton House, Kempton Way 9562 NG31 7LE Grantham Kempton House United Kingdom | United Kingdom | British | Director | 168877030001 | ||||
SPARKS, Jill | Director | Kempton Way Dysart Road NG31 7LE Grantham Kempton House England | United Kingdom | British | Director | 194180520002 |
Who are the persons with significant control of PREMIUM PLAN MOTOR FINANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Premium Plan Limited | Oct 19, 2018 | Kempton Way Dysart Road NG31 7LE Grantham Kempton House Lincolnshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0