Company NamePremier Bus And Coach Limited
DirectorPaul David Donaldson
Company StatusActive
Company Number05211080
CategoryPrivate Limited Company
Incorporation Date20 August 2004(19 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NamePaul David Donaldson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2004(same day as company formation)
RoleTransport
Country of ResidenceUnited Kingdom
Correspondence AddressPortocabin Offices (Rear Yard) Coniston Road
Blyth Riverside Business Park
Blyth
NE24 4RF
Director NameJames Robert Brown
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleTransport
Country of ResidenceUnited Kingdom
Correspondence AddressR S L Building
Coniston Road
Blyth
NE24 4RN
Director NameMr Stephen Frederick Elliott
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleTransport
Country of ResidenceUnited Kingdom
Correspondence AddressPortocabin Offices (Rear Yard) Coniston Road
Blyth Riverside Business Park
Blyth
NE24 4RF
Secretary NameMr Stephen Frederick Elliott
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleTransport
Country of ResidenceUnited Kingdom
Correspondence AddressPortocabin Offices (Rear Yard) Coniston Road
Blyth Riverside Business Park
Blyth
NE24 4RF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.premierbus.co.uk

Location

Registered AddressPortocabin Offices (Rear Yard) Coniston Road
Blyth Riverside Business Park
Blyth
NE24 4RF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardKitty Brewster
Built Up AreaBlyth (Northumberland)

Financials

Year2013
Net Worth£24,805
Cash£16,745
Current Liabilities£347,340

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Charges

18 December 2006Delivered on: 4 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 holystone avenue, blyth, northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 December 2006Delivered on: 4 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 holystone avenue, blyth, northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 December 2005Delivered on: 23 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 and 43 marlow street and 2 chancery lane blyth northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 December 2005Delivered on: 16 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
7 September 2020Termination of appointment of James Robert Brown as a director on 15 July 2020 (1 page)
27 May 2020Micro company accounts made up to 31 August 2019 (10 pages)
27 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 August 2018 (8 pages)
4 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
5 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 August 2016 (12 pages)
18 April 2017Total exemption small company accounts made up to 31 August 2016 (12 pages)
16 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 April 2016Satisfaction of charge 2 in full (2 pages)
5 April 2016Satisfaction of charge 2 in full (2 pages)
2 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
(4 pages)
2 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
15 September 2014Annual return made up to 20 August 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 20 August 2014 with a full list of shareholders (6 pages)
26 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
26 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 3
(4 pages)
27 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 3
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 August 2012Director's details changed for Paul David Donaldson on 1 August 2012 (2 pages)
20 August 2012Secretary's details changed for Mr Stephen Frederick Elliott on 1 August 2012 (1 page)
20 August 2012Secretary's details changed for Mr Stephen Frederick Elliott on 1 August 2012 (1 page)
20 August 2012Director's details changed for Mr Stephen Frederick Elliott on 1 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Stephen Frederick Elliott on 1 August 2012 (2 pages)
20 August 2012Director's details changed for James Robert Brown on 1 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Stephen Frederick Elliott on 1 August 2012 (2 pages)
20 August 2012Director's details changed for Paul David Donaldson on 1 August 2012 (2 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
20 August 2012Director's details changed for James Robert Brown on 1 August 2012 (2 pages)
20 August 2012Director's details changed for Paul David Donaldson on 1 August 2012 (2 pages)
20 August 2012Director's details changed for James Robert Brown on 1 August 2012 (2 pages)
20 August 2012Secretary's details changed for Mr Stephen Frederick Elliott on 1 August 2012 (1 page)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
10 September 2010Director's details changed for Stephen Frederick Elliott on 1 October 2009 (2 pages)
10 September 2010Director's details changed for James Robert Brown on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Stephen Frederick Elliott on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for James Robert Brown on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Stephen Frederick Elliott on 1 October 2009 (2 pages)
10 September 2010Director's details changed for James Robert Brown on 1 October 2009 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 September 2009Return made up to 20/08/09; full list of members (4 pages)
8 September 2009Return made up to 20/08/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 September 2008Return made up to 20/08/08; full list of members (4 pages)
23 September 2008Return made up to 20/08/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 September 2007Return made up to 20/08/07; no change of members (7 pages)
17 September 2007Return made up to 20/08/07; no change of members (7 pages)
30 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
30 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
23 October 2006Return made up to 20/08/06; full list of members (7 pages)
23 October 2006Return made up to 20/08/06; full list of members (7 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
26 October 2005Return made up to 20/08/05; full list of members; amend (7 pages)
26 October 2005Return made up to 20/08/05; full list of members; amend (7 pages)
16 September 2005Return made up to 20/08/05; full list of members
  • 363(287) ‐ Registered office changed on 16/09/05
(7 pages)
16 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
16 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
16 September 2005Return made up to 20/08/05; full list of members
  • 363(287) ‐ Registered office changed on 16/09/05
(7 pages)
23 August 2005Registered office changed on 23/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
23 August 2005Registered office changed on 23/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004New secretary appointed;new director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New secretary appointed;new director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004Secretary resigned (1 page)
20 August 2004Incorporation (16 pages)
20 August 2004Incorporation (16 pages)