Premo Fabrications Limited NEWTON AYCLIFFE


Founded in 2009, Premo Fabrications, classified under reg no. 07061696 is an active company. Currently registered at Durham Way South DL5 6XN, Newton Aycliffe the company has been in the business for 15 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30.

Currently there are 2 directors in the the firm, namely Deborah K. and Beau S.. In addition one secretary - Beau S. - is with the company. As of 28 May 2024, there were 2 ex directors - Andrew D., David K. and others listed below. There were no ex secretaries.

Premo Fabrications Limited Address / Contact

Office Address Durham Way South
Office Address2 Aycliffe Business Park
Town Newton Aycliffe
Post code DL5 6XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07061696
Date of Incorporation Fri, 30th Oct 2009
Industry Manufacture of basic iron and steel and of ferro-alloys
End of financial Year 30th November
Company age 15 years old
Account next due date Sat, 31st Aug 2024 (95 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Deborah K.

Position: Director

Appointed: 14 June 2019

Beau S.

Position: Director

Appointed: 30 October 2009

Beau S.

Position: Secretary

Appointed: 30 October 2009

Andrew D.

Position: Director

Appointed: 30 October 2009

Resigned: 30 October 2009

David K.

Position: Director

Appointed: 30 October 2009

Resigned: 20 December 2023

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Keenan Holdings Limited from Altrincham, England. The abovementioned PSC is classified as "a limited by shares", 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. Another one in the persons with significant control register is David K. This PSC owns 50,01-75% shares.

Keenan Holdings Limited

Keenan House Stockport Road, Altrincham, WA15 8EX, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered England Companies House
Registration number 11920973
Notified on 14 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

David K.

Notified on 30 October 2016
Ceased on 14 June 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth360 425508 230603 211      
Balance Sheet
Cash Bank In Hand94 089215 20071 582      
Cash Bank On Hand  71 582325 734851 1041 458 3071 179 450776 067269 699
Current Assets2 348 3812 697 6683 127 3254 288 1614 790 7545 195 1454 710 6356 232 2575 635 260
Debtors2 094 1432 240 2522 870 5663 533 1223 662 7403 410 0103 269 4443 677 9284 325 830
Net Assets Liabilities  603 211978 0901 427 8201 781 5671 985 2442 386 5572 546 012
Net Assets Liabilities Including Pension Asset Liability360 425508 230603 211      
Property Plant Equipment  175 195129 56595 66069 37951 77852 59271 734
Stocks Inventory160 149242 216185 177      
Tangible Fixed Assets208 913458 526175 195      
Total Inventories  185 177429 305276 910326 828261 7411 778 2621 039 731
Other Debtors     311 059614 994  
Reserves/Capital
Called Up Share Capital104104104      
Profit Loss Account Reserve360 321508 126603 107      
Shareholder Funds360 425508 230603 211      
Other
Accumulated Depreciation Impairment Property Plant Equipment  80 656126 286162 174188 455206 711197 0958 409
Average Number Employees During Period  48525149474350
Creditors  416 39176 98236 0395 0552 767 3323 888 2993 143 048
Creditors Due After One Year300 000374 379416 391      
Creditors Due Within One Year1 859 3692 186 9152 247 880      
Finance Lease Liabilities Present Value Total  154 266116 39176 9825 0555 055  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  170 000170 000170 00056 667 184 250198 000
Increase From Depreciation Charge For Year Property Plant Equipment   45 63035 88826 28118 25615 83518 479
Net Current Assets Liabilities489 012510 753879 445950 1241 389 7721 730 4251 943 3032 343 9582 492 212
Number Shares Allotted 22      
Par Value Share 11      
Property Plant Equipment Gross Cost  255 851255 851257 834257 834258 489249 68780 143
Provisions For Liabilities Balance Sheet Subtotal  35 03824 61721 57313 1829 8379 99317 934
Provisions For Liabilities Charges37 50086 67035 038      
Secured Debts 481 424527 402      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions 357 965139 706      
Tangible Fixed Assets Cost Or Valuation387 940730 550255 851      
Tangible Fixed Assets Depreciation179 027272 02480 656      
Tangible Fixed Assets Depreciation Charged In Period 105 751125 506      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 754316 874      
Tangible Fixed Assets Disposals 15 355614 405      
Total Additions Including From Business Combinations Property Plant Equipment    1 983 65516 64980 947
Total Assets Less Current Liabilities697 925969 2791 054 6401 079 6891 485 4321 799 8041 995 0812 396 5502 563 946
Total Borrowings  527 4021 142 392602 20236 039   
Amounts Owed By Group Undertakings     83 375272 965  
Amounts Owed To Group Undertakings     1 153 461673 847  
Disposals Decrease In Depreciation Impairment Property Plant Equipment       25 451207 165
Disposals Property Plant Equipment       25 451250 491
Other Creditors     409 651285 763  
Other Taxation Social Security Payable     345 931392 402  
Trade Creditors Trade Payables     1 524 6931 410 265  
Trade Debtors Trade Receivables     3 015 5762 381 485  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
2023/12/20 - the day director's appointment was terminated
filed on: 28th, December 2023
Free Download (1 page)

Company search

Advertisements