Premier Badges Limited WITHAM


Premier Badges started in year 1957 as Private Limited Company with registration number 00578995. The Premier Badges company has been functioning successfully for sixty seven years now and its status is active. The firm's office is based in Witham at 27 Powers Hall End. Postal code: CM8 2HE.

Currently there are 3 directors in the the firm, namely Claire T., Anne S. and Ian S.. In addition one secretary - Anne S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Alan B. who worked with the the firm until 2 September 1999.

Premier Badges Limited Address / Contact

Office Address 27 Powers Hall End
Town Witham
Post code CM8 2HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00578995
Date of Incorporation Mon, 25th Feb 1957
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 67 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Claire T.

Position: Director

Appointed: 23 June 2022

Anne S.

Position: Secretary

Appointed: 02 September 1999

Anne S.

Position: Director

Appointed: 25 January 1999

Ian S.

Position: Director

Appointed: 31 October 1992

Alan B.

Position: Secretary

Appointed: 30 September 1991

Resigned: 02 September 1999

Roy B.

Position: Director

Appointed: 10 August 1991

Resigned: 31 October 1992

John S.

Position: Director

Appointed: 10 August 1991

Resigned: 15 February 1998

Sheila B.

Position: Director

Appointed: 10 August 1991

Resigned: 30 September 1991

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Ian S. The abovementioned PSC. Another entity in the PSC register is Anne S. This PSC owns 75,01-100% shares.

Ian S.

Notified on 1 October 2023
Nature of control: right to appoint and remove directors

Anne S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Net Worth185 383195 818 
Balance Sheet
Current Assets299 605308 998300 023
Net Assets Liabilities 195 818197 822
Net Assets Liabilities Including Pension Asset Liability185 383195 818 
Reserves/Capital
Shareholder Funds185 383195 818 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 6861 334
Creditors 117 010109 788
Fixed Assets8 8278 0019 786
Net Current Assets Liabilities181 026192 023191 229
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 35994
Provisions For Liabilities Balance Sheet Subtotal 1 5201 859
Total Assets Less Current Liabilities189 853200 024201 015
Accruals Deferred Income2 7052 686 
Creditors Due Within One Year118 579117 010 
Provisions For Liabilities Charges1 7651 520 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 1st, November 2023
Free Download (8 pages)

Company search

Advertisements