Premfast Ltd POOLE


Premfast started in year 2008 as Private Limited Company with registration number 06678170. The Premfast company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Poole at Unit 1 Wessex Trade Centre. Postal code: BH12 3PF.

The company has 2 directors, namely Louis B., Scott M.. Of them, Louis B., Scott M. have been with the company the longest, being appointed on 22 September 2008. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Elizabeth M. who worked with the the company until 9 October 2008.

Premfast Ltd Address / Contact

Office Address Unit 1 Wessex Trade Centre
Office Address2 Ringwood Road
Town Poole
Post code BH12 3PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06678170
Date of Incorporation Thu, 21st Aug 2008
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Louis B.

Position: Director

Appointed: 22 September 2008

Scott M.

Position: Director

Appointed: 22 September 2008

Michael H.

Position: Director

Appointed: 22 September 2008

Resigned: 02 March 2021

Elizabeth M.

Position: Secretary

Appointed: 29 August 2008

Resigned: 09 October 2008

Elizabeth M.

Position: Director

Appointed: 21 August 2008

Resigned: 27 September 2008

Noel M.

Position: Director

Appointed: 21 August 2008

Resigned: 27 September 2008

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As BizStats established, there is Premfast Holdings Limited from Poole, England. This PSC is categorised as "a limited company", 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 one in the persons with significant control register is Premfast Holdings Limited that put Poole, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Louis B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Premfast Holdings Limited

Unit 1, Wessex Trade Centre Ringwood Road, Poole, BH12 3PF, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Premfast Holdings Limited

Uni1 1 Ringwood Road, Poole, BH12 3PF, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 13225384
Notified on 2 March 2021
Ceased on 2 March 2021
Nature of control: 75,01-100% shares

Louis B.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Scott M.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Michael H.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand75 33157 80696 87555 92720 8593 8271 231133 091
Current Assets380 667484 008544 685568 761560 716   
Debtors155 099242 964240 395286 504310 785419 532377 429437 971
Net Assets Liabilities176 283209 946241 384271 494276 844122 136147 250327 941
Other Debtors3741 341 16 92931 71831 89948 81022 759
Property Plant Equipment12 0508 6278 88720 34016 04524 49241 76253 225
Total Inventories150 237183 238207 415226 330229 072249 399272 479332 729
Other
Accumulated Depreciation Impairment Property Plant Equipment22 74326 16627 98434 81839 97846 93653 54465 180
Additions Other Than Through Business Combinations Property Plant Equipment  2 07818 287865   
Amortisation Rate Used For Intangible Assets       25
Average Number Employees During Period1012141413121817
Bank Borrowings  37 98029 74520 968   
Bank Borrowings Overdrafts    20 968177 128129 63579 713
Bank Overdrafts 18      
Corporation Tax Payable    32 41642 04026 024 
Creditors216 434282 68937 98029 74520 968177 128129 63579 713
Depreciation Rate Used For Property Plant Equipment      2020
Future Minimum Lease Payments Under Non-cancellable Operating Leases      9 5264 763
Increase From Depreciation Charge For Year Property Plant Equipment 3 4231 8186 8345 1606 9586 60811 636
Intangible Assets       40 281
Intangible Assets Gross Cost       40 281
Net Current Assets Liabilities164 233201 319270 477280 899281 767   
Other Creditors23 60118 7648 058 3 8783 8027 82040 769
Other Inventories150 237183 238207 415226 330229 072   
Other Payables Accrued Expenses2 1753 5003 6053 6053 200   
Other Taxation Payable    22 90324 3719 23689 870
Prepayments3 756402 7 6727 752   
Property Plant Equipment Gross Cost34 79334 79336 87155 15856 02371 42895 306118 405
Taxation Social Security Payable6 39733 95919 09226 37822 903   
Total Additions Including From Business Combinations Intangible Assets       40 281
Total Additions Including From Business Combinations Property Plant Equipment     15 40523 87823 099
Total Assets Less Current Liabilities 209 946279 364301 239297 812   
Total Borrowings 1837 98029 74520 968   
Trade Creditors Trade Payables155 013188 696172 040212 866210 302304 901325 443380 792
Trade Debtors Trade Receivables150 969241 221240 395261 903271 315387 633328 619415 212
Unpaid Contributions To Pension Schemes88159294566678   
Amount Specific Advance Or Credit Directors   4 32912 218   
Amount Specific Advance Or Credit Made In Period Directors   164 308169 793   
Amount Specific Advance Or Credit Repaid In Period Directors   -151 920-161 904   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, October 2023
Free Download (8 pages)

Company search

Advertisements