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 Vauxhall Holdings Limited
Premier Vauxhall Holdings Limited is an active company incorporated on 20 August 2018 with the registered office located in Plymouth, Devon. Premier Vauxhall Holdings Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11525747
Private limited company
Age
7 years
Incorporated
20 August 2018
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
10 September 2025
(2 months ago)
Next confirmation dated
10 September 2026
Due by
24 September 2026
(10 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about Premier Vauxhall Holdings Limited
Contact
Update Details
Address
Plym House 3 Longbridge Road
Marsh Mills
Plymouth
Devon
PL6 8LT
United Kingdom
Address changed on
22 Oct 2025
(22 days ago)
Previous address was
Companies in PL6 8LT
Telephone
01752 222112
Email
Unreported
Website
Premiervauxhallspares.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Amanda Louise Turner
Director • British • Lives in UK • Born in Mar 1980
James Anthony Turner
Director • British • Lives in UK • Born in Apr 1974
Mr James Anthony Turner
PSC • British • Lives in UK • Born in Apr 1974
Mrs Amanda Louise Turner
PSC • British • Lives in UK • Born in Mar 1980
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
Premier Vauxhall Spares Limited
Amanda Louise Turner is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£318.17K
Increased by £121.05K (+61%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.16M
Increased by £313.23K (+37%)
Total Liabilities
-£106.11K
Decreased by £46.66K (-31%)
Net Assets
£1.06M
Increased by £359.89K (+52%)
Debt Ratio (%)
9%
Decreased by 8.85% (-49%)
See 10 Year Full Financials
Latest Activity
Mrs Amanda Louise Turner Details Changed
22 Days Ago on 22 Oct 2025
Mr James Anthony Turner Details Changed
22 Days Ago on 22 Oct 2025
Registers Moved To Registered Address
22 Days Ago on 22 Oct 2025
Confirmation Submitted
1 Month Ago on 17 Sep 2025
Full Accounts Submitted
5 Months Ago on 13 Jun 2025
Confirmation Submitted
1 Year 2 Months Ago on 12 Sep 2024
Full Accounts Submitted
1 Year 7 Months Ago on 20 Mar 2024
Mr Jamie Anthony Turner Details Changed
1 Year 8 Months Ago on 23 Feb 2024
Jamie Anthony Turner (PSC) Resigned
7 Years Ago on 13 Sep 2018
James Anthony Turner (PSC) Appointed
7 Years Ago on 13 Sep 2018
Get Alerts
Get Credit Report
Discover Premier Vauxhall Holdings 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
Register(s) moved to registered office address Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT
Submitted on 22 Oct 2025
Director's details changed for Mr James Anthony Turner on 22 October 2025
Submitted on 22 Oct 2025
Director's details changed for Mrs Amanda Louise Turner on 22 October 2025
Submitted on 22 Oct 2025
Confirmation statement made on 10 September 2025 with no updates
Submitted on 17 Sep 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 13 Jun 2025
Confirmation statement made on 10 September 2024 with no updates
Submitted on 12 Sep 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 20 Mar 2024
Notification of Amanda Louise Turner as a person with significant control on 13 September 2018
Submitted on 23 Feb 2024
Director's details changed for Mr Jamie Anthony Turner on 23 February 2024
Submitted on 23 Feb 2024
Notification of James Anthony Turner as a person with significant control on 13 September 2018
Submitted on 23 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