Preema International Limited 171 CAMFORD WAY, LUTON


Preema International started in year 1990 as Private Limited Company with registration number 02549646. The Preema International company has been functioning successfully for 34 years now and its status is active. The firm's office is based in 171 Camford Way, Luton at Preema House. Postal code: LU3 3AN.

The company has one director. Deepak K., appointed on 18 October 2001. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Preema International Limited Address / Contact

Office Address Preema House
Office Address2 Preema International Ltd
Town 171 Camford Way, Luton
Post code LU3 3AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02549646
Date of Incorporation Thu, 18th Oct 1990
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Deepak K.

Position: Director

Appointed: 18 October 2001

Preema K.

Position: Director

Appointed: 18 October 2001

Resigned: 10 May 2021

Preema K.

Position: Secretary

Appointed: 09 October 1992

Resigned: 10 May 2021

Pushpa K.

Position: Director

Appointed: 09 October 1992

Resigned: 22 March 2010

Pushpa K.

Position: Secretary

Appointed: 18 December 1991

Resigned: 09 October 1992

Ajit K.

Position: Director

Appointed: 18 December 1991

Resigned: 09 October 1992

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Kohli Group Holdings Limited from 171 Camford Way, Luton, United Kingdom. This PSC is classified as "a companies house", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Deepak K. This PSC has significiant influence or control over the company,. The third one is Preema V., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Kohli Group Holdings Limited

Preema House Preema International Ltd, 171 Camford Way, Luton, Bedfordshire, LU3 3AN, United Kingdom

Legal authority Companies House Act
Legal form Companies House
Country registered United Kingdom
Place registered Registrar Of Companies House
Registration number 13282682
Notified on 5 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Deepak K.

Notified on 2 September 2016
Ceased on 5 July 2023
Nature of control: significiant influence or control

Preema V.

Notified on 1 September 2016
Ceased on 10 May 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-302012-03-312013-03-312014-03-302014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand       56 35843 11664 17953 5991 535 2034 829 33158 60262 444
Current Assets1 366 584 1 420 4751 357 5541 357 5541 568 3371 568 3371 647 6032 211 3441 931 6591 756 7164 508 5617 763 5412 533 9462 513 866
Debtors685 335 748 755731 901731 901844 828844 8281 006 1201 276 931961 836801 7252 006 366813 3071 111 7691 106 975
Net Assets Liabilities       667 927881 018933 269901 0641 014 6521 178 915928 969954 247
Other Debtors       47 761108 768118 403140 481383 11178 554170 766151 334
Property Plant Equipment       121 123153 599133 687192 850185 292185 543141 019112 495
Total Inventories       585 125891 297905 644925 182966 9921 800 1261 363 5751 344 447
Cash Bank In Hand17 354 29 901101 423101 42325 32225 32256 358       
Net Assets Liabilities Including Pension Asset Liability206 924 280 960344 144344 633538 483538 483667 926       
Stocks Inventory663 895 641 819524 230524 230698 187698 187585 125       
Tangible Fixed Assets71 63271 63273 86568 95368 95351 70751 255121 123       
Reserves/Capital
Called Up Share Capital100 000 100 000100 000100 000100 000100 000100 000       
Profit Loss Account Reserve106 924 180 960244 144244 633438 483438 483567 926       
Other
Accumulated Depreciation Impairment Property Plant Equipment       218 664275 015315 501355 489398 927376 530359 994402 509
Additions Other Than Through Business Combinations Property Plant Equipment        88 82720 57499 15136 72066 6549 68013 991
Amounts Owed By Group Undertakings Participating Interests       164 863       
Amounts Owed To Group Undertakings Participating Interests              228 516
Average Number Employees During Period          1820131318
Bank Overdrafts       528 967712 403452 345412 029524 981 519 955417 992
Corporation Tax Payable       43 81081 153      
Creditors       1 093 8791 477 0041 110 7201 027 1453 656 6916 684 6211 729 2511 429 805
Finance Lease Liabilities Present Value Total       79 433108 02978 38343 9294 7822  
Future Minimum Lease Payments Under Non-cancellable Operating Leases       104 00069 400144 000144 000    
Increase From Depreciation Charge For Year Property Plant Equipment        56 35140 48639 98843 438-22 39739 66542 515
Net Current Assets Liabilities142 661 216 182284 469284 958493 697493 697553 724734 340820 939729 571851 8701 017 972804 6951 084 061
Other Creditors       91 364142 28552 12719 17733 1973 123 380226 937230 036
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment             56 201 
Other Disposals Property Plant Equipment           84088 80070 740 
Other Taxation Social Security Payable       7603 805      
Property Plant Equipment Gross Cost       339 787428 614449 188548 339584 219562 073501 013515 004
Provisions For Liabilities Balance Sheet Subtotal       6 9216 92121 35721 35722 51024 60016 74513 793
Taxation Social Security Payable        84 95863 82248 20583 4923 132 194371 89854 394
Total Assets Less Current Liabilities214 293 290 047353 422353 911545 404545 404674 847887 939954 626922 4211 037 1621 203 515945 7141 196 556
Trade Creditors Trade Payables       349 545429 329464 043527 595721 678489 993610 461727 383
Trade Debtors Trade Receivables       793 4961 168 163843 433637 454742 312596 122941 003955 641
Capital Employed206 924 280 960344 144344 633538 483538 483667 926       
Creditors Due Within One Year1 223 923 1 204 2931 073 0851 072 5961 074 6401 074 6401 093 879       
Number Shares Allotted  100 000 100 000 100 000        
Par Value Share  1 1 11       
Provisions For Liabilities Charges7 369 9 0879 2789 2786 9216 9216 921       
Share Capital Allotted Called Up Paid100 000 100 000100 000100 000100 000100 000100 000       
Tangible Fixed Assets Additions  25 152 14 080  87 113       
Tangible Fixed Assets Cost Or Valuation 215 614240 766 254 846 252 674339 787       
Tangible Fixed Assets Depreciation 143 982166 901 185 893 203 139218 664       
Tangible Fixed Assets Depreciation Charged In Period  22 919 18 992 17 24617 245       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, July 2023
Free Download (7 pages)

Company search

Advertisements