Macbeth Premium Finance Limited RICHMOND


Macbeth Premium Finance started in year 2003 as Private Limited Company with registration number 04768946. The Macbeth Premium Finance company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Richmond at 2nd Floor Nucleus House. Postal code: TW9 2JA.

Currently there are 2 directors in the the company, namely Benjamin B. and Paul M.. In addition one secretary - Paul M. - is with the firm. As of 25 April 2024, there was 1 ex director - Anthony G.. There were no ex secretaries.

Macbeth Premium Finance Limited Address / Contact

Office Address 2nd Floor Nucleus House
Office Address2 2 Lower Mortlake Road
Town Richmond
Post code TW9 2JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04768946
Date of Incorporation Sun, 18th May 2003
Industry Non-life insurance
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Benjamin B.

Position: Director

Appointed: 02 May 2017

Paul M.

Position: Director

Appointed: 18 May 2003

Paul M.

Position: Secretary

Appointed: 18 May 2003

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 2003

Resigned: 18 May 2003

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 May 2003

Resigned: 18 May 2003

Anthony G.

Position: Director

Appointed: 18 May 2003

Resigned: 23 February 2023

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Benjamin B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Paul M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Anthony G., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Benjamin B.

Notified on 23 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Anthony G.

Notified on 6 April 2016
Ceased on 23 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   1 3426 0942 4658465 59930 73917 5093 226
Current Assets385 004454 551395 231443 074610 233789 335870 3951 121 3391 378 0251 605 9391 870 972
Debtors384 867453 059389 667441 732604 139786 870869 5491 115 7401 347 2861 588 4301 867 746
Net Assets Liabilities   12 03533 43973 408124 772193 082268 968362 825329 698
Other Debtors   4 1004 1004 1004 10080 100124 100175 100175 100
Cash Bank In Hand1371 4925 5641 342       
Net Assets Liabilities Including Pension Asset Liability2 724-2 573-2 25912 035       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve2 624-2 673-2 35911 935       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    630630     
Bank Borrowings        29 02522 57516 125
Bank Overdrafts        3 2256 4506 450
Corporation Tax Payable   4 0736 476      
Creditors   431 039576 794715 297745 623928 2571 080 0321 220 5391 525 149
Net Current Assets Liabilities2 724-2 573-2 25912 03534 06974 038124 772193 082297 993385 400345 823
Other Creditors   8 68838 68898 688128 687106 396394 184231 563396 563
Taxation Social Security Payable     9 52612 04816 02317 80122 01655 295
Total Assets Less Current Liabilities    34 06974 038 193 082297 993385 400345 823
Trade Creditors Trade Payables   418 278531 630607 713604 888805 838664 822960 5101 066 841
Trade Debtors Trade Receivables   437 632600 039782 770865 4491 035 6401 223 1861 413 3301 692 646
Amount Specific Advance Or Credit Directors       80 000124 000175 000175 000
Amount Specific Advance Or Credit Made In Period Directors       80 000124 00051 000 
Amount Specific Advance Or Credit Repaid In Period Directors        80 000  
Capital Employed2 724-2 573-2 25912 035       
Creditors Due Within One Year382 280457 124397 490431 039       
Number Shares Allotted 100100100       
Par Value Share 111       
Share Capital Allotted Called Up Paid100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, July 2023
Free Download (6 pages)

Company search

Advertisements