Premier Lift Trucks (blackburn) Limited LANCASHIRE


Founded in 1995, Premier Lift Trucks (blackburn), classified under reg no. 03052149 is an active company. Currently registered at Gorse Street BB1 3EU, Lancashire the company has been in the business for 29 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022. Since 30th May 1995 Premier Lift Trucks (blackburn) Limited is no longer carrying the name Wholedeal.

At the moment there are 2 directors in the the firm, namely Alwyn S. and George S.. In addition one secretary - Alwyn S. - is with the company. As of 6 May 2024, there was 1 ex secretary - Leslie B.. There were no ex directors.

Premier Lift Trucks (blackburn) Limited Address / Contact

Office Address Gorse Street
Office Address2 Blackburn
Town Lancashire
Post code BB1 3EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03052149
Date of Incorporation Tue, 2nd May 1995
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 31st May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Alwyn S.

Position: Secretary

Appointed: 06 May 1998

Alwyn S.

Position: Director

Appointed: 04 January 1996

George S.

Position: Director

Appointed: 11 May 1995

Leslie B.

Position: Secretary

Appointed: 11 May 1995

Resigned: 06 May 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 May 1995

Resigned: 11 May 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 May 1995

Resigned: 11 May 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we established, there is Plt (Holdings) Limited from Blackburn, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Alwyn S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is George S., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Plt (Holdings) Limited

Gorse Street Gorse Street, Blackburn, Lancashire, BB1 3EU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13191547
Notified on 26 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alwyn S.

Notified on 6 April 2016
Ceased on 26 April 2021
Nature of control: 25-50% voting rights
25-50% shares

George S.

Notified on 6 April 2016
Ceased on 26 April 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Wholedeal May 30, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand284 808384 036326 837333 246498 798461 077365 928
Current Assets649 900715 790717 097659 231776 134686 120696 971
Debtors93 160102 378126 22593 335111 936105 04394 937
Net Assets Liabilities717 878777 200805 772770 807618 591668 916698 663
Other Debtors  9 6667 612   
Property Plant Equipment80 62491 693108 01088 70396 90597 25191 507
Total Inventories271 932229 376264 035232 650165 400120 000 
Other
Accrued Liabilities Deferred Income18 0253 6754 7025 5926 4415 592 
Accumulated Depreciation Impairment Property Plant Equipment119 020131 451125 925146 345156 342177 235184 572
Additions Other Than Through Business Combinations Property Plant Equipment  42 9311 11340 54421 23924 048
Amounts Owed To Group Undertakings    200 00060 00040 000
Average Number Employees During Period  1313131311
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 54 26353 14039 85452 45420 329 
Corporation Tax Payable8 52827 34517 5297 37719 75540 959 
Creditors29 69436 68724 0199 27817 99711 55815 722
Deferred Income1 0008 5007 5006 5005 5004 5003 500
Finance Lease Liabilities Present Value Total11 82027 85316 5192 77812 4977 05812 222
Fixed Assets222 574233 643249 960230 653238 855239 201233 457
Future Minimum Lease Payments Under Non-cancellable Operating Leases  53 43948 12846 80046 80046 800
Increase From Depreciation Charge For Year Property Plant Equipment 12 43121 78420 42024 62820 89323 145
Investment Property141 950141 950141 950141 950141 950141 950141 950
Investment Property Fair Value Model  141 950141 950141 950141 950 
Net Current Assets Liabilities529 279583 461584 397551 933404 871447 153487 058
Number Shares Issued Fully Paid 100     
Other Creditors29 69436 687  1 52015 05913 541
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  27 310 14 631 15 808
Other Disposals Property Plant Equipment  32 140 22 345 22 455
Other Remaining Borrowings 334     
Other Taxation Social Security Payable13 56322 97528 14543 29653 65421 19049 442
Par Value Share 1     
Prepayments Accrued Income1 9071 9078 221619600600700
Property Plant Equipment Gross Cost199 644223 144233 935235 048253 247274 486276 079
Provisions For Liabilities Balance Sheet Subtotal4 2813 2174 5662 5017 1385 8806 130
Total Additions Including From Business Combinations Property Plant Equipment 23 500     
Total Assets Less Current Liabilities751 853817 104834 357782 586643 726686 354720 515
Trade Creditors Trade Payables67 68556 30058 89039 07076 032101 759106 930
Trade Debtors Trade Receivables91 253100 471108 33885 104111 336104 44394 237

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 13th, December 2023
Free Download (11 pages)

Company search

Advertisements