Premierchoice Limited WISBECH


Founded in 2004, Premierchoice, classified under reg no. 05250342 is an active company. Currently registered at 3 Algores Way PE13 2TQ, Wisbech the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 3rd Jan 2006 Premierchoice Limited is no longer carrying the name Premierchoice (holdings).

At present there are 4 directors in the the firm, namely Keith G., Harvey S. and Lesley H. and others. In addition one secretary - Judith S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Walter C. who worked with the the firm until 12 September 2022.

Premierchoice Limited Address / Contact

Office Address 3 Algores Way
Office Address2 Weasenham Lane
Town Wisbech
Post code PE13 2TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05250342
Date of Incorporation Tue, 5th Oct 2004
Industry Manufacture of soft furnishings
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Keith G.

Position: Director

Appointed: 12 September 2022

Harvey S.

Position: Director

Appointed: 12 September 2022

Judith S.

Position: Secretary

Appointed: 12 September 2022

Lesley H.

Position: Director

Appointed: 01 March 2009

Raymond B.

Position: Director

Appointed: 01 March 2009

Leslie A.

Position: Director

Appointed: 01 March 2009

Resigned: 12 September 2022

Robert L.

Position: Director

Appointed: 04 October 2007

Resigned: 12 September 2022

Tony P.

Position: Director

Appointed: 06 December 2005

Resigned: 31 July 2014

Sydney D.

Position: Director

Appointed: 05 October 2004

Resigned: 12 September 2022

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 October 2004

Resigned: 05 October 2004

John A.

Position: Director

Appointed: 05 October 2004

Resigned: 22 February 2022

Derrick P.

Position: Director

Appointed: 05 October 2004

Resigned: 31 December 2007

Matthew H.

Position: Director

Appointed: 05 October 2004

Resigned: 31 December 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 October 2004

Resigned: 05 October 2004

Walter C.

Position: Secretary

Appointed: 05 October 2004

Resigned: 12 September 2022

Harriet A.

Position: Director

Appointed: 05 October 2004

Resigned: 12 September 2022

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Prem Bidco Limited from Manchester, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is John A. This PSC owns 25-50% shares.

Prem Bidco Limited

86 Deansgate, Manchester, M3 2ER, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 12 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John A.

Notified on 6 April 2016
Ceased on 12 September 2022
Nature of control: 25-50% shares

Company previous names

Premierchoice (holdings) January 3, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 157 484490 107951 7111 284 303428 617
Current Assets2 139 6671 493 5701 716 8202 084 0364 065 172
Debtors834 379766 474610 479607 1033 442 528
Net Assets Liabilities3 018 9172 385 5062 326 4382 596 4313 120 059
Other Debtors102 657100 55687 51888 197113 242
Property Plant Equipment1 611 9651 525 2821 443 3111 381 6791 397 373
Total Inventories147 804236 989154 630192 630194 027
Other
Accumulated Depreciation Impairment Property Plant Equipment1 700 1321 699 7801 810 5451 903 1421 920 964
Additions Other Than Through Business Combinations Property Plant Equipment 83 49834 29437 965100 703
Amounts Owed By Group Undertakings    2 705 872
Average Number Employees During Period 186160136149
Bank Borrowings    1 420 538
Bank Borrowings Overdrafts    1 275 938
Corporation Tax Payable42 415 1 18074 243124 060
Corporation Tax Recoverable 6 771   
Creditors690 215596 596805 943844 3521 275 938
Depreciation Expense Property Plant Equipment177 556154 526116 26599 597 
Finished Goods Goods For Resale139 929227 239145 068181 380180 902
Future Minimum Lease Payments Under Non-cancellable Operating Leases52 89932 03138 70921 4158 631
Gain Loss On Disposals Property Plant Equipment6 00026 3651 0001 250 
Increase From Depreciation Charge For Year Property Plant Equipment 154 526116 26599 59785 009
Net Current Assets Liabilities1 449 452896 974910 8771 239 6843 027 930
Other Creditors89 69974 35697 382112 476135 125
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 154 8785 5007 00067 187
Other Disposals Property Plant Equipment 170 5335 5007 00067 187
Other Taxation Social Security Payable323 412311 514465 795293 862304 235
Property Plant Equipment Gross Cost3 312 0973 225 0623 253 8563 284 8213 318 337
Provisions For Liabilities Balance Sheet Subtotal42 50036 750   
Taxation Including Deferred Taxation Balance Sheet Subtotal42 50036 75027 75024 93229 306
Total Assets Less Current Liabilities3 061 4172 422 2562 354 1882 621 3634 425 303
Total Borrowings    1 275 938
Total Operating Lease Payments19 23425 88625 02728 165 
Trade Creditors Trade Payables234 689210 726241 586363 771329 222
Trade Debtors Trade Receivables731 722659 147522 961518 906623 414
Work In Progress7 8759 7509 56211 25013 125
Company Contributions To Defined Benefit Plans Directors42 66650 80032 06951 083 
Director Remuneration 537 310298 103670 900 
Director Remuneration Benefits Including Payments To Third Parties565 227588 110330 172721 983 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, April 2023
Free Download (11 pages)

Company search

Advertisements