Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Premier Autocentres Limited
Premier Autocentres Limited is an active company incorporated on 26 September 1967 with the registered office located in Sidcup, Greater London. Premier Autocentres Limited was registered 58 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00916352
Private limited company
Age
58 years
Incorporated
26 September 1967
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
5 February 2025
(9 months ago)
Next confirmation dated
5 February 2026
Due by
19 February 2026
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Premier Autocentres Limited
Contact
Update Details
Address
220 Blackfen Road Sidcup
Kent
DA15 8PT
United Kingdom
Address changed on
1 Nov 2024
(1 year ago)
Previous address was
192-214 Blackfen Road Sidcup Kent DA15 8PT
Companies in DA15 8PT
Telephone
02031318928
Email
Available in Endole App
Website
123premier.com
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Charlotte Stone
Director • British • Lives in UK • Born in Jun 1970
Barney Armand Stone
Director • British • Lives in England • Born in May 2003
Bernard Patrick Stone
Director • British • Lives in England • Born in Sep 1954
Louis Stone
Director • British • Lives in UK • Born in Dec 2001
Mr Bernard Patrick Stone
PSC • British • Lives in England • Born in Sep 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£429.39K
Increased by £428.69K (+61241%)
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 19 (-61%)
Total Assets
£3.3M
Decreased by £1.18M (-26%)
Total Liabilities
-£221.62K
Decreased by £367.72K (-62%)
Net Assets
£3.08M
Decreased by £814.31K (-21%)
Debt Ratio (%)
7%
Decreased by 6.43% (-49%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
9 Months Ago on 6 Feb 2025
Registered Address Changed
1 Year Ago on 1 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 1 Oct 2024
Mr Bernard Patrick Stone (PSC) Details Changed
1 Year 2 Months Ago on 5 Sep 2024
Mr Louis Stone Appointed
1 Year 9 Months Ago on 6 Feb 2024
Mrs Charlotte Stone Appointed
1 Year 9 Months Ago on 6 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 5 Feb 2024
Michele Colette Leathwood Resigned
1 Year 9 Months Ago on 1 Feb 2024
Eliane Colette Yvonne Stone Resigned
1 Year 10 Months Ago on 1 Jan 2024
Get Alerts
Get Credit Report
Discover Premier Autocentres Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Change of details for Mr Bernard Patrick Stone as a person with significant control on 5 September 2024
Submitted on 6 Feb 2025
Confirmation statement made on 5 February 2025 with updates
Submitted on 6 Feb 2025
Registered office address changed from 192-214 Blackfen Road Sidcup Kent DA15 8PT to 220 Blackfen Road Sidcup Kent DA15 8PT on 1 November 2024
Submitted on 1 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 1 Oct 2024
Appointment of Mrs Charlotte Stone as a director on 6 February 2024
Submitted on 5 Sep 2024
Appointment of Mr Louis Stone as a director on 6 February 2024
Submitted on 5 Sep 2024
Confirmation statement made on 5 February 2024 with updates
Submitted on 5 Feb 2024
Termination of appointment of Eliane Colette Yvonne Stone as a director on 1 January 2024
Submitted on 1 Feb 2024
Termination of appointment of Michele Colette Leathwood as a director on 1 February 2024
Submitted on 1 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs