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
Premium Auto UK Ltd
Premium Auto UK Ltd is an active company incorporated on 21 June 2010 with the registered office located in Leicester, Leicestershire. Premium Auto UK Ltd was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07290766
Private limited company
Age
15 years
Incorporated
21 June 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 April 2025
(5 months ago)
Next confirmation dated
2 April 2026
Due by
16 April 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
29 June 2025
Due by
29 March 2026
(6 months remaining)
Learn more about Premium Auto UK Ltd
Contact
Address
23 Highmeres Road
Leicester
LE4 9LZ
England
Address changed on
3 Mar 2025
(6 months ago)
Previous address was
23 Highmeres Road Leicester LE4 9LZ
Companies in LE4 9LZ
Telephone
01162765248
Email
Available in Endole App
Website
Premiumautouk.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Zameen Marikkar Mohammed
Director • Sri Lankan • Lives in England • Born in Jan 1986
Rizmy Mohamed Mohamed Ansar
Director • Sri Lankan • Lives in England • Born in Apr 1979
Mr Mohamed Nawzeen Thamby Lebbe
PSC • Sri Lankan • Lives in Sri Lanka • Born in Sep 1970
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
Monacoe UK Ltd
Rizmy Mohamed Mohamed Ansar is a mutual person.
Active
Car Pinnacle UK Ltd
Rizmy Mohamed Mohamed Ansar is a mutual person.
Active
Premium Carzone UK Limited
Mr Zameen Marikkar Mohammed is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £220.48K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£59.47K
Decreased by £2.18M (-97%)
Total Liabilities
-£49.47K
Decreased by £1.75M (-97%)
Net Assets
£10K
Decreased by £426.33K (-98%)
Debt Ratio (%)
83%
Increased by 2.66% (+3%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
2 Months Ago on 2 Jul 2025
Accounting Period Shortened
2 Months Ago on 30 Jun 2025
Confirmation Submitted
4 Months Ago on 13 May 2025
Registered Address Changed
6 Months Ago on 3 Mar 2025
Registered Address Changed
6 Months Ago on 3 Mar 2025
Confirmation Submitted
10 Months Ago on 28 Oct 2024
Mr Zameen Marikkar Mohammed Appointed
11 Months Ago on 1 Oct 2024
Rizmy Mohamed Mohamed Ansar Resigned
11 Months Ago on 30 Sep 2024
Mohamed Nawzeen Thamby Lebbe (PSC) Appointed
1 Year Ago on 10 Sep 2024
Mohamed Zahran Mohamed Zarook (PSC) Resigned
1 Year Ago on 10 Sep 2024
Get Alerts
Get Credit Report
Discover Premium Auto UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 30 June 2024
Submitted on 2 Jul 2025
Current accounting period shortened from 30 June 2024 to 29 June 2024
Submitted on 30 Jun 2025
Confirmation statement made on 2 April 2025 with updates
Submitted on 13 May 2025
Registered office address changed from 23 Highmeres Road Leicester LE4 9LZ to 18 Braemar Drive Leicester LE4 7PN on 3 March 2025
Submitted on 3 Mar 2025
Registered office address changed from 18 Braemar Drive Leicester LE4 7PN England to 23 Highmeres Road Leicester LE4 9LZ on 3 March 2025
Submitted on 3 Mar 2025
Notification of Mohamed Nawzeen Thamby Lebbe as a person with significant control on 10 September 2024
Submitted on 28 Oct 2024
Cessation of Mohamed Zahran Mohamed Zarook as a person with significant control on 10 September 2024
Submitted on 28 Oct 2024
Confirmation statement made on 28 October 2024 with updates
Submitted on 28 Oct 2024
Appointment of Mr Zameen Marikkar Mohammed as a director on 1 October 2024
Submitted on 1 Oct 2024
Termination of appointment of Rizmy Mohamed Mohamed Ansar as a director on 30 September 2024
Submitted on 1 Oct 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