Premier Building Contracts (bristol) Limited WARMLEY


Premier Building Contracts (bristol) started in year 2015 as Private Limited Company with registration number 09382216. The Premier Building Contracts (bristol) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Warmley at Unit 1 Office 1 Tower Lane Business Park. Postal code: BS30 8XT.

Currently there are 2 directors in the the firm, namely Joshua B. and Ian B.. In addition one secretary - Ian B. - is with the company. As of 5 July 2025, there were 4 ex directors - Abigail B., Joshua B. and others listed below. There were no ex secretaries.

Premier Building Contracts (bristol) Limited Address / Contact

Office Address Unit 1 Office 1 Tower Lane Business Park
Office Address2 Tower Lane
Town Warmley
Post code BS30 8XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09382216
Date of Incorporation Fri, 9th Jan 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (583 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Joshua B.

Position: Director

Appointed: 06 April 2019

Ian B.

Position: Director

Appointed: 26 April 2017

Ian B.

Position: Secretary

Appointed: 14 November 2016

Abigail B.

Position: Director

Appointed: 06 April 2019

Resigned: 09 April 2025

Joshua B.

Position: Director

Appointed: 14 November 2016

Resigned: 26 April 2017

Ian B.

Position: Director

Appointed: 09 January 2015

Resigned: 14 November 2016

Thomas M.

Position: Director

Appointed: 09 January 2015

Resigned: 02 October 2015

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Joshua B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Abigail B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ian B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Joshua B.

Notified on 6 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Abigail B.

Notified on 6 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Ian B.

Notified on 9 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Net Worth-8 229         
Balance Sheet
Cash Bank On Hand2 51110 4283191 2734151866 45510 39636 17533 048
Current Assets2 51120 148654 935663 8064151861 580 6661 604 60542 564199 527
Debtors      1 574 2111 594 2096 389166 479
Net Assets Liabilities-8 229-9 152-10 047-11 206-11 824-17 80511 187187 6481 757 9071 708 348
Other Debtors      1 566 6001 591 4635 012161 516
Property Plant Equipment      61 68645 51034 13349 722
Total Inventories 9 720654 616662 533      
Cash Bank In Hand2 511         
Net Assets Liabilities Including Pension Asset Liability-8 229         
Reserves/Capital
Called Up Share Capital100         
Profit Loss Account Reserve-8 329         
Shareholder Funds-8 229         
Other
Accrued Liabilities8408407201 7041 4641 80024 91820 01120 2053 084
Accumulated Depreciation Impairment Property Plant Equipment      17 56332 13743 51460 089
Additions Other Than Through Business Combinations Investment Property Fair Value Model    3 640231 1932 629 527  1 720 013
Additions Other Than Through Business Combinations Property Plant Equipment      79 249785 32 164
Average Number Employees During Period    333433
Bank Borrowings       2 524 9192 525 0023 032 507
Creditors10 74029 300664 982675 012678 412915 3572 590 6172 524 9193 318 7903 032 507
Decrease In Loans Owed To Related Parties Due To Loans Repaid      -665 499-166 868-67 977-374 568
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -597  
Disposals Property Plant Equipment       -2 387  
Fixed Assets     897 3663 588 5793 572 4035 034 1336 769 735
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        1 473 107 
Increase From Depreciation Charge For Year Property Plant Equipment      17 56315 17111 37716 575
Increase In Loans Owed To Related Parties Due To Loans Advanced      1 198 0672 282343 000206 433
Investment Property    666 173897 3663 526 8933 526 8935 000 0006 720 013
Investment Property Fair Value Model    666 173897 3663 526 8933 526 8935 000 0006 720 013
Loans Owed To Related Parties      532 568367 982688 005519 870
Net Current Assets Liabilities   -11 206-677 997-915 171-986 775-859 836-3 276 226-2 028 880
Number Shares Issued Fully Paid100100100100100100100100100100
Other Creditors9 90026 300644 308673 308673 307708 157541 588412 551783 949614 797
Other Remaining Borrowings      2 590 6172 524 919  
Par Value Share 111111111
Prepayments      7 6112 7461 3774 363
Property Plant Equipment Gross Cost      79 24977 64777 647109 811
Total Assets Less Current Liabilities     -17 8052 601 8042 675 6231 757 9074 740 855
Total Borrowings      2 590 6172 524 9192 525 0023 032 507
Trade Creditors Trade Payables 2 16019 954 3 641205 4002 000 9351 998 279-10 366760
Trade Debtors Trade Receivables         600
Transfers To From Inventories Investment Property Fair Value Model    662 533     
Work In Progress 9 720654 616662 533      
Amount Specific Advance Or Credit Directors      532 568   
Amount Specific Advance Or Credit Made In Period Directors      -665 499   
Amount Specific Advance Or Credit Repaid In Period Directors      1 198 067   
Amount Due From To Related Party-9 900         
Creditors Due Within One Year10 740         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2025/01/09
filed on: 16th, January 2025
Free Download (3 pages)

Company search