Premier Pallet Supplies Limited HAVANT


Premier Pallet Supplies started in year 1998 as Private Limited Company with registration number 03594412. The Premier Pallet Supplies company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Havant at Pallet Yard. Postal code: PO9 1NL.

There is a single director in the company at the moment - Jason R., appointed on 2 July 2007. In addition, a secretary was appointed - Jason R., appointed on 2 July 2007. Currenlty, the company lists one former director, whose name is Lee B. and who left the the company on 27 June 2018. In addition, there is one former secretary - Amanda B. who worked with the the company until 29 June 2007.

This company operates within the PO9 1NL postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0222165 . It is located at Pallet Yard, Palk Road, Havant with a total of 2 cars.

Premier Pallet Supplies Limited Address / Contact

Office Address Pallet Yard
Office Address2 Palk Road
Town Havant
Post code PO9 1NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03594412
Date of Incorporation Wed, 8th Jul 1998
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Jason R.

Position: Director

Appointed: 02 July 2007

Jason R.

Position: Secretary

Appointed: 02 July 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 1998

Resigned: 08 July 1998

London Law Services Limited

Position: Nominee Director

Appointed: 08 July 1998

Resigned: 08 July 1998

Lee B.

Position: Director

Appointed: 08 July 1998

Resigned: 27 June 2018

Amanda B.

Position: Secretary

Appointed: 08 July 1998

Resigned: 29 June 2007

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we established, there is Michaela R. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Ellis R. This PSC owns 25-50% shares. Then there is Jason R., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Michaela R.

Notified on 17 December 2022
Nature of control: 25-50% shares

Ellis R.

Notified on 17 December 2022
Nature of control: 25-50% shares

Jason R.

Notified on 8 July 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Lee B.

Notified on 8 July 2016
Ceased on 27 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth162 496215 202259 576315 305373 057       
Balance Sheet
Cash Bank In Hand75 38791 484110 301133 568191 377       
Cash Bank On Hand    191 377244 146275 507134 807289 240457 518761 4551 036 375
Current Assets236 300240 671277 426345 944400 268421 227458 869354 981480 939684 697985 9851 230 175
Debtors141 570123 189146 129187 004180 267147 599177 262214 074185 199220 179217 030185 800
Net Assets Liabilities    373 057421 859  410 953566 619831 8551 120 268
Net Assets Liabilities Including Pension Asset Liability162 496215 202259 576315 305373 057       
Other Debtors    24 16113 838    4 550 
Property Plant Equipment    80 12174 30791 26856 35041 92331 97542 79346 372
Stocks Inventory19 34325 99820 99625 37228 624       
Tangible Fixed Assets39 27629 94958 65360 28380 121       
Total Inventories    28 62429 4826 1006 1006 5007 0007 5008 000
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve162 494215 200259 574315 303373 055       
Shareholder Funds162 496215 202259 576315 305373 057       
Other
Amount Specific Advance Or Credit Directors   20 2332 2221 841621388891111
Amount Specific Advance Or Credit Made In Period Directors    10 0003813 723650911 10 000
Amount Specific Advance Or Credit Repaid In Period Directors    22 45560050032  10010 000
Accrued Liabilities     2 2002 2002 2002 3622 4342 3902 591
Accumulated Depreciation Impairment Property Plant Equipment    34 40644 24052 48956 69457 73567 68375 83769 096
Average Number Employees During Period     2515131212108
Corporation Tax Payable     10 10319 17830 92337 23453 43076 95387 296
Creditors    95 64573 67570 81099 836111 90950 00044 167156 279
Creditors Due After One Year8 4654 0068 841         
Creditors Due Within One Year104 61551 41255 93178 86595 645       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 15010 35511 26510 565  17 773
Disposals Property Plant Equipment     34 28032 40046 42021 300  26 162
Dividends Paid      39 00038 00042 00062 00073 10087 000
Increase From Depreciation Charge For Year Property Plant Equipment     15 98418 60415 47011 6069 9488 15411 032
Merchandise     29 4826 1006 1006 5007 0007 5008 000
Net Current Assets Liabilities131 685189 259221 495267 079304 623347 552388 059255 145369 030584 644833 2291 073 896
Number Shares Allotted  222       
Number Shares Issued Fully Paid      221222
Other Creditors    8 7647 66613     
Other Taxation Social Security Payable    56 33255 7681 4672 4022 6191 5972 0051 465
Par Value Share  111 111111
Prepayments     13 83814 10211 97012 44511 9187 7847 917
Profit Loss      96 46895 168141 457217 665338 336375 413
Property Plant Equipment Gross Cost    114 527118 547143 757113 04499 65899 658118 630115 468
Provisions For Liabilities Balance Sheet Subtotal    11 687       
Provisions For Liabilities Charges  11 73112 05711 687       
Share Capital Allotted Called Up Paid 2222       
Tangible Fixed Assets Additions 39857 96120 73156 145       
Tangible Fixed Assets Cost Or Valuation89 23389 63187 96695 632114 527       
Tangible Fixed Assets Depreciation49 95759 68229 31335 34934 406       
Tangible Fixed Assets Depreciation Charged In Period 9 7257 65715 49811 585       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  38 0269 46212 528       
Tangible Fixed Assets Disposals  59 62613 06537 250       
Total Additions Including From Business Combinations Property Plant Equipment     38 30057 61015 7077 914 18 97223 000
Total Assets Less Current Liabilities170 961219 208280 148327 362384 744421 859479 327311 495410 953616 619876 0221 120 268
Trade Creditors Trade Payables    30 54910 24112 17215 46714 6009 85914 34714 199
Trade Debtors Trade Receivables    156 106133 761163 160202 104172 666208 172204 696177 883
Advances Credits Directors22522528620 2332 222       
Advances Credits Made In Period Directors  6120 233        
Advances Credits Repaid In Period Directors   502        
Bank Borrowings Overdrafts         50 00044 167 
Fixed Assets39 27629 949          

Transport Operator Data

Pallet Yard
Address Palk Road
City Havant
Post code PO9 1NL
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements