Premaberg (great Britain) Limited LISS


Founded in 1958, Premaberg (great Britain), classified under reg no. 00612776 is an active company. Currently registered at 62b Station Road GU33 7AA, Liss the company has been in the business for 66 years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Nigel O. and Brenda O.. In addition one secretary - Darren P. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christopher J. who worked with the the company until 1 July 2012.

Premaberg (great Britain) Limited Address / Contact

Office Address 62b Station Road
Town Liss
Post code GU33 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00612776
Date of Incorporation Fri, 10th Oct 1958
Industry Other letting and operating of own or leased real estate
End of financial Year 30th December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Darren P.

Position: Secretary

Appointed: 01 July 2012

Nigel O.

Position: Director

Appointed: 31 May 2006

Brenda O.

Position: Director

Appointed: 20 July 1984

Norman K.

Position: Director

Resigned: 31 March 2017

Christopher J.

Position: Secretary

Appointed: 28 June 1991

Resigned: 01 July 2012

Howard K.

Position: Director

Appointed: 28 June 1991

Resigned: 30 June 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Brenda Mary O. The abovementioned PSC has 50,01-75% voting rights and has 25-50% shares. The second entity in the PSC register is Nigel O. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Brenda Mary O.

Notified on 29 June 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Nigel O.

Notified on 29 June 2016
Nature of control: 50,01-75% shares
25-50% voting rights

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 Hand205 95451 262232 125130 820103 832
Current Assets263 486120 278305 843210 477184 648
Debtors57 53269 01673 71879 65780 816
Net Assets Liabilities4 696 2644 584 6615 356 4785 665 3085 723 456
Other Debtors43 20648 91949 35252 21050 527
Property Plant Equipment27 98820 99115 74313 52346 134
Other
Accumulated Depreciation Impairment Property Plant Equipment36 00142 99848 24626 16916 521
Additions Other Than Through Business Combinations Investment Property Fair Value Model 278 94731 720105 483 
Amounts Owed To Related Parties27 106105 338   
Average Number Employees During Period22222
Creditors27 71423 14863 45336 44976 974
Finance Lease Liabilities Present Value Total3 60223 14817 62017 62050 392
Fixed Assets4 685 4324 957 3825 515 7435 918 5235 961 134
Increase From Depreciation Charge For Year Property Plant Equipment 6 9975 2484 59515 861
Investment Property4 657 4444 936 3915 500 0005 905 0005 915 000
Investment Property Fair Value Model4 657 4444 936 3915 500 0005 905 0005 915 000
Net Current Assets Liabilities123 850-173 200108 63313 43676 871
Nominal Value Allotted Share Capital44 70044 700   
Number Shares Issued Fully Paid44 70044 7009 0009 0009 000
Other Creditors99 214269 817217 210139 78967 570
Par Value Share 1111
Property Plant Equipment Gross Cost63 98963 98963 98939 69262 655
Provisions For Liabilities Balance Sheet Subtotal85 30495 340161 386230 202237 575
Taxation Social Security Payable9 71419 096   
Total Assets Less Current Liabilities4 809 2824 784 1825 624 3765 931 9596 038 005
Total Borrowings27 71423 148   
Trade Debtors Trade Receivables14 3268 9747 1368 91911 230
Amount Specific Advance Or Credit Directors42 22636 33838 01642 01143 584
Amount Specific Advance Or Credit Made In Period Directors 2 6002 4186 0241 639
Amount Specific Advance Or Credit Repaid In Period Directors 8 4887402 02966
Accrued Liabilities Not Expressed Within Creditors Subtotal 81 03343 059  
Additional Provisions Increase From New Provisions Recognised  66 046 7 373
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   68 816 
Bank Borrowings  35 83326 58216 465
Bank Borrowings Overdrafts  45 83336 44926 582
Disposals Decrease In Depreciation Impairment Property Plant Equipment   26 67225 509
Disposals Investment Property Fair Value Model  180 500  
Disposals Property Plant Equipment   26 67337 316
Increase Decrease In Property Plant Equipment    60 279
Other Taxation Social Security Payable 19 09613 36430 01522 490
Profit Loss  771 817308 83058 148
Provisions 95 340161 386230 202237 575
Total Additions Including From Business Combinations Property Plant Equipment   2 37660 279

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 28th, September 2023
Free Download (11 pages)

Company search