Premark Environmental Limited READING


Founded in 2016, Premark Environmental, classified under reg no. 10459126 is an active company. Currently registered at Woodfield Cottage The Street RG7 3DW, Reading the company has been in the business for 8 years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.

Currently there are 2 directors in the the firm, namely Angela K. and Philip M.. In addition one secretary - Angela M. - is with the company. As of 1 May 2024, there was 1 ex director - Russell E.. There were no ex secretaries.

Premark Environmental Limited Address / Contact

Office Address Woodfield Cottage The Street
Office Address2 Mortimer
Town Reading
Post code RG7 3DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10459126
Date of Incorporation Wed, 2nd Nov 2016
Industry Combined facilities support activities
Industry Other building and industrial cleaning activities
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Angela K.

Position: Director

Appointed: 09 December 2017

Philip M.

Position: Director

Appointed: 02 November 2016

Angela M.

Position: Secretary

Appointed: 02 November 2016

Russell E.

Position: Director

Appointed: 02 November 2016

Resigned: 09 December 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Philip M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Angela M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Russell E., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip M.

Notified on 2 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Angela M.

Notified on 29 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Russell E.

Notified on 2 November 2016
Ceased on 9 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth2 000      
Balance Sheet
Current Assets2 0002 0002 000 2 0002 000 
Net Assets Liabilities2 0002 0002 0002 0002 0002 0002 000
Cash Bank On Hand  2 0002 0002 0002 0002 000
Cash Bank In Hand2 000      
Net Assets Liabilities Including Pension Asset Liability2 000      
Reserves/Capital
Called Up Share Capital2 000      
Shareholder Funds2 000      
Other
Net Current Assets Liabilities2 0002 0002 000 2 0002 000 
Total Assets Less Current Liabilities2 0002 0002 000 2 0002 000 
Number Shares Allotted200 000  200 000200 000 200 000
Par Value Share0  00 0
Share Capital Allotted Called Up Paid2 000      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/03/03
filed on: 6th, March 2024
Free Download (3 pages)

Company search