Background WavePink WaveYellow Wave

PREMIUM PLAN MOTOR FINANCE LIMITED (11632585)

PREMIUM PLAN MOTOR FINANCE LIMITED (11632585) is an active UK company. incorporated on 19 October 2018. with registered office in Grantham. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. PREMIUM PLAN MOTOR FINANCE LIMITED has been registered for 7 years. Current directors include STRINGER, Dale.

Company Number
11632585
Status
active
Type
ltd
Incorporated
19 October 2018
Age
7 years
Address
Kempton House Kempton Way, Grantham, NG31 7LE
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
STRINGER, Dale
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIUM PLAN MOTOR FINANCE LIMITED

PREMIUM PLAN MOTOR FINANCE LIMITED is an active company incorporated on 19 October 2018 with the registered office located in Grantham. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. PREMIUM PLAN MOTOR FINANCE LIMITED was registered 7 years ago.(SIC: 64921)

Status

active

Active since 7 years ago

Company No

11632585

LTD Company

Age

7 Years

Incorporated 19 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Kempton House Kempton Way Dysart Road Grantham, NG31 7LE,

Previous Addresses

PO Box 9562 Kempton House Kempton House, Kempton Way Grantham NG31 7LE United Kingdom
From: 19 October 2018To: 28 February 2024
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Left
Dec 22
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRIGGS, Halina

Active
Kempton Way, GranthamNG31 7LE
Secretary
Appointed 13 Oct 2025

STRINGER, Dale

Active
Kempton Way, GranthamNG31 7LE
Born October 1972
Director
Appointed 07 Jan 2025

BRIGGS, Halina

Resigned
Kempton House,, GranthamNG31 7LE
Secretary
Appointed 19 Oct 2018
Resigned 04 Nov 2021

FIRTH, Lianne Estelle

Resigned
Kempton Way, GranthamNG31 7LE
Secretary
Appointed 04 Nov 2021
Resigned 13 Oct 2025

CLARKE, Ryan Anthony

Resigned
Kempton House,, GranthamNG31 7LE
Born January 1984
Director
Appointed 19 Oct 2018
Resigned 12 Mar 2019

GREINER, Simon Oliver

Resigned
Kempton House,, GranthamNG31 7LE
Born May 1961
Director
Appointed 19 Oct 2018
Resigned 16 Dec 2022

SPARKS, Jill

Resigned
Kempton Way, GranthamNG31 7LE
Born January 1980
Director
Appointed 19 Oct 2018
Resigned 08 Jan 2025

Persons with significant control

1

Kempton Way, GranthamNG31 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2024
PSC05Notification that PSC Information has been Withdrawn
Legacy
11 November 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Auditors Resignation Company
8 June 2021
AUDAUD
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 October 2018
NEWINCIncorporation