Background WavePink WaveYellow Wave

PREMIER CAR SPA LIMITED (06012083)

PREMIER CAR SPA LIMITED (06012083) is an active UK company. incorporated on 28 November 2006. with registered office in Stoke-On-Trent. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PREMIER CAR SPA LIMITED has been registered for 19 years. Current directors include BUTT, Simon, WILLIAMS, Steven John.

Company Number
06012083
Status
active
Type
ltd
Incorporated
28 November 2006
Age
19 years
Address
Dains Llp, Suite 2, Albion House 2 Etruria Office Village, Stoke-On-Trent, ST1 5RQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BUTT, Simon, WILLIAMS, Steven John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER CAR SPA LIMITED

PREMIER CAR SPA LIMITED is an active company incorporated on 28 November 2006 with the registered office located in Stoke-On-Trent. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PREMIER CAR SPA LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

06012083

LTD Company

Age

19 Years

Incorporated 28 November 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

CREWE VAN HIRE LIMITED
From: 28 November 2006To: 27 November 2007
Contact
Address

Dains Llp, Suite 2, Albion House 2 Etruria Office Village Forge Lane Stoke-On-Trent, ST1 5RQ,

Previous Addresses

, Foolpenny Hall London Road, Stapeley, Nantwich, Cheshire, CW5 7JL
From: 5 February 2013To: 16 March 2020
, 13 High Street, Nantwich, Cheshire, CW5 5AW, United Kingdom
From: 28 April 2010To: 5 February 2013
, 37a Hospital Street, Nantwich, Cheshire, CW5 5RL
From: 28 November 2006To: 28 April 2010
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Nov 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HALL, Richard

Active
2 Etruria Office Village, Stoke-On-TrentST1 5RQ
Secretary
Appointed 22 May 2020

BUTT, Simon

Active
14 Chilworth Close, CreweCW2 6UN
Born January 1971
Director
Appointed 30 Nov 2007

WILLIAMS, Steven John

Active
12 Hampstead Drive, CreweCW2 5GT
Born January 1961
Director
Appointed 28 Nov 2006

PARKER, Heather Susan

Resigned
2 Etruria Office Village, Stoke-On-TrentST1 5RQ
Secretary
Appointed 28 Nov 2006
Resigned 22 May 2020

Persons with significant control

2

Mr Simon Butt

Active
2 Etruria Office Village, Stoke-On-TrentST1 5RQ
Born January 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Steven John Williams

Active
2 Etruria Office Village, Stoke-On-TrentST1 5RQ
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Person Secretary Company With Change Date
9 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
353353
Accounts With Accounts Type Dormant
26 March 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
288cChange of Particulars
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
2 December 2007
88(2)R88(2)R
Legacy
29 November 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 November 2006
NEWINCIncorporation