Premier Enterprises started in year 2013 as Private Limited Company with registration number SC441657. The Premier Enterprises company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bridge Of Allan at Darnallan House. Postal code: FK9 4PE.
The company has one director. Tariq S., appointed on 31 January 2013. There are currently no secretaries appointed. As of 29 May 2024, there were 2 ex directors - James M., Arsalan C. and others listed below. There were no ex secretaries.
Office Address | Darnallan House |
Office Address2 | Blairforkie Drive |
Town | Bridge Of Allan |
Post code | FK9 4PE |
Country of origin | United Kingdom |
Registration Number | SC441657 |
Date of Incorporation | Thu, 31st Jan 2013 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st July |
Company age | 11 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 | Wed, 13th Dec 2023 (2023-12-13) |
Last confirmation statement dated | Tue, 29th Nov 2022 |
The register of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Tariq S. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Nighat M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Sara M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.
Tariq S.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Nighat M.
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Sara M.
Notified on | 6 April 2016 |
Ceased on | 29 November 2018 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2014-07-31 | 2015-07-31 | 2016-07-31 |
Net Worth | 71 478 | 6 775 | 89 |
Balance Sheet | |||
Cash Bank In Hand | 85 676 | 134 223 | 30 732 |
Current Assets | 85 676 | 139 474 | |
Debtors | 5 251 | 7 341 | |
Net Assets Liabilities Including Pension Asset Liability | 71 478 | 6 774 | |
Tangible Fixed Assets | 467 714 | 467 649 | 467 388 |
Other Debtors | 1 | 1 041 | |
Trade Debtors | 5 250 | 6 300 | |
Reserves/Capital | |||
Called Up Share Capital | 24 | 24 | 24 |
Profit Loss Account Reserve | 5 454 | 6 751 | 65 |
Shareholder Funds | 71 478 | 6 775 | 89 |
Other | |||
Creditors Due Within One Year | 481 912 | 600 348 | 505 372 |
Net Current Assets Liabilities | -462 236 | -460 874 | -467 299 |
Number Shares Allotted | 12 | 12 | 24 |
Par Value Share | 1 | 1 | 1 |
Provisions For Liabilities Charges | 85 | ||
Share Capital Allotted Called Up Paid | 12 | 24 | 24 |
Tangible Fixed Assets Additions | 467 942 | 214 | |
Tangible Fixed Assets Cost Or Valuation | 467 942 | 468 156 | |
Tangible Fixed Assets Depreciation | 228 | 716 | 768 |
Tangible Fixed Assets Depreciation Charged In Period | 228 | 279 | 52 |
Total Assets Less Current Liabilities | 5 478 | 6 775 | 89 |
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests | 24 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Wednesday 29th November 2023 filed on: 4th, January 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy