Premier Mobility (UK) Limited HINCKLEY


Founded in 2003, Premier Mobility (UK), classified under reg no. 04744412 is an active company. Currently registered at 136 Ashby Road LE10 1SN, Hinckley the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 3 directors, namely Caroline G., Timothy F. and Louise B.. Of them, Louise B. has been with the company the longest, being appointed on 9 January 2018 and Caroline G. and Timothy F. have been with the company for the least time - from 29 March 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Premier Mobility (UK) Limited Address / Contact

Office Address 136 Ashby Road
Town Hinckley
Post code LE10 1SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04744412
Date of Incorporation Fri, 25th Apr 2003
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (214 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Caroline G.

Position: Director

Appointed: 29 March 2019

Timothy F.

Position: Director

Appointed: 29 March 2019

Louise B.

Position: Director

Appointed: 09 January 2018

Shirley B.

Position: Director

Appointed: 22 December 2017

Resigned: 29 March 2019

Simon H.

Position: Director

Appointed: 30 September 2011

Resigned: 07 October 2011

Stacey W.

Position: Director

Appointed: 30 September 2011

Resigned: 22 December 2017

Darryl S.

Position: Director

Appointed: 30 September 2011

Resigned: 22 December 2017

Zoe C.

Position: Secretary

Appointed: 04 April 2011

Resigned: 30 September 2011

Zoe C.

Position: Director

Appointed: 04 April 2011

Resigned: 30 September 2011

Alan B.

Position: Director

Appointed: 25 April 2003

Resigned: 25 April 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 April 2003

Resigned: 25 April 2003

Frank L.

Position: Director

Appointed: 25 April 2003

Resigned: 04 April 2011

Frank L.

Position: Secretary

Appointed: 25 April 2003

Resigned: 04 April 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2003

Resigned: 25 April 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we discovered, there is Timothy F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Shirley B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Stacey W., who also fulfils 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.

Timothy F.

Notified on 29 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shirley B.

Notified on 22 December 2017
Ceased on 29 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stacey W.

Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Darryl S.

Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets144 80543 76695 655210 394524 4581 197 3221 676 6371 897 316
Net Assets Liabilities-22 022-98 770-89 608-60 02751 300331 659791 8021 069 544
Cash Bank On Hand   14 65790 446563 381740 478869 223
Debtors   155 619342 666615 657793 042862 898
Other Debtors   18 58221 129 40 61953 455
Property Plant Equipment   66 55132 46829 92037 31060 171
Total Inventories   40 11891 34618 284143 117165 195
Other
Average Number Employees During Period 66712182127
Creditors18 9703 056220 263336 972499 457180 000130 00090 000
Fixed Assets5 5582 50435 00066 55132 46829 92037 31060 171
Net Current Assets Liabilities-8 610-98 218-124 608-126 57825 001487 424891 5811 107 912
Total Assets Less Current Liabilities-3 052-95 714-89 608-60 02757 469517 344928 8911 168 083
Accumulated Amortisation Impairment Intangible Assets   10 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment   16 43717 53126 59935 43149 005
Bank Borrowings Overdrafts      130 00090 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 561   
Disposals Property Plant Equipment    33 995   
Increase From Depreciation Charge For Year Property Plant Equipment    10 6559 0688 83213 574
Intangible Assets Gross Cost   10 00010 00010 00010 000 
Other Creditors   205 746342 245 358 415254 884
Other Taxation Social Security Payable   10 36614 971 124 20967 814
Property Plant Equipment Gross Cost   82 98849 99956 51972 741109 176
Provisions For Liabilities Balance Sheet Subtotal    6 1695 6857 0898 539
Total Additions Including From Business Combinations Property Plant Equipment    1 0066 52016 22236 435
Trade Creditors Trade Payables   120 860142 241 262 432426 706
Trade Debtors Trade Receivables   137 037321 537 752 423809 443

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 2nd, August 2023
Free Download (9 pages)

Company search