Premier Express Couriers Limited HIGH WYCOMBE


Premier Express Couriers started in year 1999 as Private Limited Company with registration number 03857690. The Premier Express Couriers company has been functioning successfully for 25 years now and its status is active. The firm's office is based in High Wycombe at Unit A Brow Business Centre. Postal code: HP12 3HE. Since Wednesday 24th November 1999 Premier Express Couriers Limited is no longer carrying the name Despatch Arm.

Currently there are 3 directors in the the company, namely Timothy C., Vivian W. and David H.. In addition one secretary - Vivian W. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Premier Express Couriers Limited Address / Contact

Office Address Unit A Brow Business Centre
Office Address2 Copyground Lane
Town High Wycombe
Post code HP12 3HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03857690
Date of Incorporation Tue, 12th Oct 1999
Industry Freight transport by road
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Timothy C.

Position: Director

Appointed: 02 November 1999

Vivian W.

Position: Secretary

Appointed: 12 October 1999

Vivian W.

Position: Director

Appointed: 12 October 1999

David H.

Position: Director

Appointed: 12 October 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 1999

Resigned: 12 October 1999

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 12 October 1999

Resigned: 12 October 1999

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we discovered, there is Vivian W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is David H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Timothy C., who also meets 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.

Vivian W.

Notified on 12 October 2016
Nature of control: 25-50% voting rights
25-50% shares

David H.

Notified on 12 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Timothy C.

Notified on 12 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Despatch Arm November 24, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand136 310130 992131 390141 346211 836177 570185 674
Current Assets307 957257 999262 149234 195327 873340 767364 781
Debtors171 647127 007130 75992 849116 037163 197179 107
Net Assets Liabilities   155 876158 379187 088194 367
Other Debtors5 8605 9185 8915 5035 1345 2395 033
Property Plant Equipment24410 7248 04312 0484 40713 3277 095
Other
Accumulated Depreciation Impairment Property Plant Equipment2 3632 6075 28810 2487 16513 54919 781
Additions Other Than Through Business Combinations Property Plant Equipment     15 304 
Average Number Employees During Period10889666
Bank Borrowings Overdrafts    45 000  
Corporation Tax Payable    17 88639 22136 970
Creditors163 617111 581110 63290 36745 000164 474176 161
Increase From Depreciation Charge For Year Property Plant Equipment 2442 6814 9602 2796 3846 232
Net Current Assets Liabilities144 340146 418151 517143 828198 972176 293188 620
Other Creditors1 2351 4252 1831 8451 8452 00032 250
Other Taxation Social Security Payable48 36140 54641 24935 54560 61833 72131 826
Property Plant Equipment Gross Cost2 60713 33113 33122 29611 57226 876 
Provisions For Liabilities Balance Sheet Subtotal     2 5321 348
Total Assets Less Current Liabilities144 584157 142159 560155 876203 379189 620195 715
Trade Creditors Trade Payables114 02169 61067 20052 97761 43889 53275 115
Trade Debtors Trade Receivables165 787121 089124 86887 346110 903157 958174 074
Total Additions Including From Business Combinations Property Plant Equipment 10 724 8 965   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 362  
Disposals Property Plant Equipment    10 724  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 24th, May 2023
Free Download (7 pages)

Company search