Premier English Shotguns Limited MARKET HARBOROUGH


Premier English Shotguns started in year 1996 as Private Limited Company with registration number 03145131. The Premier English Shotguns company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Market Harborough at 21 The Point. Postal code: LE16 7NU.

The company has one director. Andrew H., appointed on 11 January 1996. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Premier English Shotguns Limited Address / Contact

Office Address 21 The Point
Office Address2 Rockingham Road
Town Market Harborough
Post code LE16 7NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03145131
Date of Incorporation Thu, 11th Jan 1996
Industry Manufacture of weapons and ammunition
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Andrew H.

Position: Director

Appointed: 11 January 1996

Nicole W.

Position: Director

Appointed: 15 April 2013

Resigned: 07 November 2013

Nicole W.

Position: Secretary

Appointed: 14 November 2003

Resigned: 22 October 2015

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 1996

Resigned: 11 January 1996

Andrew H.

Position: Secretary

Appointed: 11 January 1996

Resigned: 14 November 2003

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 11 January 1996

Resigned: 11 January 1996

John W.

Position: Director

Appointed: 11 January 1996

Resigned: 06 February 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Andrew H. The abovementioned PSC and has 75,01-100% shares.

Andrew H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets20 88320 88320 88320 88315 099  
Debtors17 27317 27317 27317 27315 09915 10015 100
Other Debtors15 10015 10015 10015 100   
Total Inventories3 6103 6103 6103 610   
Other
Accrued Liabilities Deferred Income   131 484480436486
Accumulated Amortisation Impairment Intangible Assets244 531244 531244 531244 531244 531244 531 
Accumulated Depreciation Impairment Property Plant Equipment7 8937 8937 8937 8937 8937 893 
Amounts Owed To Directors12 62612 62612 62612 62667 626  
Bank Borrowings Overdrafts373 844373 844373 844373 844   
Corporation Tax Recoverable   15 10015 09915 10015 100
Creditors608 223629 902651 555673 087221 655222 224222 723
Intangible Assets Gross Cost244 531244 531244 531244 531244 531244 531 
Net Current Assets Liabilities-587 340-609 019-630 672-652 204-206 556-207 124-207 623
Other Creditors2 1002 1002 1002 10029 953  
Other Remaining Operating Income    449 707  
Payments Received On Account123 596123 596123 596123 596123 596123 596123 596
Property Plant Equipment Gross Cost7 8937 8937 8937 8937 8937 893 
Accrued Liabilities68 20689 345110 445131 484   
Amounts Owed To Other Related Parties Other Than Directors27 85128 39128 944    
Bank Borrowings369 924369 924369 924369 924   
Nominal Value Allotted Share Capital 100100100   
Number Shares Issued Fully Paid 100100100   
Par Value Share 111   
Raw Materials Consumables3 6103 6103 610    
Recoverable Value-added Tax2 1732 1732 1732 173   
Total Assets Less Current Liabilities-587 340-609 019-630 672-652 204   
Loans From Directors  12 62612 626   
Loans From Other Related Parties Other Than Directors  28 94429 437   
Raw Materials  3 6103 610   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, March 2023
Free Download (7 pages)

Company search

Advertisements