Premia Gtr Limited BRIGHTON


Founded in 2015, Premia Gtr, classified under reg no. 09546426 is an active company. Currently registered at Mocatta House BN1 4DU, Brighton the company has been in the business for 9 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2023. Since 3rd April 2023 Premia Gtr Limited is no longer carrying the name Premia Brands Trading.

The firm has one director. Matthew B., appointed on 12 February 2016. There are currently no secretaries appointed. As of 1 June 2024, there were 2 ex directors - Elliot B., Peter K. and others listed below. There were no ex secretaries.

Premia Gtr Limited Address / Contact

Office Address Mocatta House
Office Address2 Trafalgar Place
Town Brighton
Post code BN1 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09546426
Date of Incorporation Thu, 16th Apr 2015
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 31st Jan 2025 (244 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Matthew B.

Position: Director

Appointed: 12 February 2016

Elliot B.

Position: Director

Appointed: 01 January 2021

Resigned: 31 July 2022

Peter K.

Position: Director

Appointed: 16 April 2015

Resigned: 02 September 2016

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we researched, there is Matthew B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Nicholas R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Matthew B., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew B.

Notified on 31 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas R.

Notified on 6 December 2018
Ceased on 31 July 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Matthew B.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Deckers Hospitality Group Limited

Unit F Royle Pennine Tarding Estate Lynroyle Way, Rochdale, OL11 3EX, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England & Wales
Place registered Registar Of Companies In The United Kingdom
Registration number 07161009
Notified on 6 December 2018
Ceased on 21 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Premia Brands Trading April 3, 2023
Bkt Consulting September 23, 2017
Bk Tobacco September 7, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand267 360138 229197 767
Current Assets1 135 047700 8291 128 865
Debtors616 133371 370438 834
Net Assets Liabilities78 69528 320100 817
Other Debtors549 151307 86516 579
Property Plant Equipment2 2792 61986 327
Total Inventories251 554191 230492 264
Other
Accumulated Amortisation Impairment Intangible Assets  191
Accumulated Depreciation Impairment Property Plant Equipment1 3631 78612 234
Additions Other Than Through Business Combinations Intangible Assets  1 040
Additions Other Than Through Business Combinations Property Plant Equipment 1 56594 156
Average Number Employees During Period255
Bank Borrowings310 000248 000186 000
Creditors310 000248 000251 735
Disposals Decrease In Depreciation Impairment Property Plant Equipment -401 
Disposals Property Plant Equipment -802 
Finance Lease Liabilities Present Value Total  8 609
Fixed Assets 2 61987 176
Increase From Amortisation Charge For Year Intangible Assets  191
Increase From Depreciation Charge For Year Property Plant Equipment 82410 448
Intangible Assets  849
Intangible Assets Gross Cost  1 040
Key Management Personnel Compensation Short-term Employee Benefits 84 38849 845
Net Current Assets Liabilities386 849274 199265 546
Other Creditors26 221189 50472 386
Other Inventories251 554191 230492 264
Other Remaining Borrowings71140 026 
Prepayments25 69511 911 
Property Plant Equipment Gross Cost3 6424 40598 561
Provisions For Liabilities Balance Sheet Subtotal433498170
Taxation Social Security Payable4 5003 7474 531
Total Assets Less Current Liabilities389 128276 818352 722
Total Borrowings310 000248 000251 735
Trade Creditors Trade Payables677 698152 353713 928
Trade Debtors Trade Receivables41 28751 594422 255
Amount Specific Advance Or Credit Directors2 79913 2544 125
Amount Specific Advance Or Credit Made In Period Directors17 37634 880103 493
Amount Specific Advance Or Credit Repaid In Period Directors-21 906-24 425-112 622
Advances Credits Directors2 799  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control 1st August 2023
filed on: 5th, September 2023
Free Download (2 pages)

Company search