Premier Parking Solutions Holdings Limited NEWTON ABBOT


Premier Parking Solutions Holdings started in year 2009 as Private Limited Company with registration number 07025958. The Premier Parking Solutions Holdings company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Newton Abbot at 13 Devon Square. Postal code: TQ12 2HN. Since Tue, 19th Jul 2011 Premier Parking Solutions Holdings Limited is no longer carrying the name Kitsons Company Secretaries.

The firm has 2 directors, namely James S., Richard C.. Of them, Richard C. has been with the company the longest, being appointed on 30 June 2011 and James S. has been with the company for the least time - from 28 March 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Amanda D. who worked with the the firm until 30 June 2011.

Premier Parking Solutions Holdings Limited Address / Contact

Office Address 13 Devon Square
Town Newton Abbot
Post code TQ12 2HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07025958
Date of Incorporation Tue, 22nd Sep 2009
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

James S.

Position: Director

Appointed: 28 March 2022

Richard C.

Position: Director

Appointed: 30 June 2011

Barrie D.

Position: Director

Appointed: 07 November 2011

Resigned: 28 March 2022

Andrew S.

Position: Director

Appointed: 26 November 2010

Resigned: 30 June 2011

Amanda D.

Position: Secretary

Appointed: 26 November 2010

Resigned: 30 June 2011

Dominic H.

Position: Director

Appointed: 22 September 2009

Resigned: 30 June 2011

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Janner Group Limited from Newton Abbot, United Kingdom. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Richard C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Janner Group Limited

13 Devon Square, Newton Abbot, TQ12 2HN, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 13987639
Notified on 30 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard C.

Notified on 6 April 2016
Ceased on 30 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kitsons Company Secretaries July 19, 2011
Kitson Hutchings January 11, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth591 014591 014       
Balance Sheet
Cash Bank On Hand    1 086 53 50337 76021 559
Current Assets    7 65113 12474 346  
Debtors    6 56513 12420 84310 157105 176
Net Assets Liabilities 591 014591 014591 014582 480628 3321 373 4111 415 2461 456 615
Other Debtors     813   
Property Plant Equipment    697 3011 712 9721 712 9721 712 9721 712 972
Net Assets Liabilities Including Pension Asset Liability591 014591 014       
Reserves/Capital
Called Up Share Capital505 264505 264       
Profit Loss Account Reserve85 75085 750       
Shareholder Funds591 014591 014       
Other
Accrued Liabilities     1 5001 500  
Accrued Liabilities Deferred Income       1 6981 859
Amounts Owed By Group Undertakings Participating Interests        96 100
Amounts Owed To Group Undertakings Participating Interests       73 900 
Amounts Owed To Related Parties 325 059325 059325 059590 910    
Amounts Owed To Subsidiaries      237 627154 643324 643
Bank Borrowings    421 8311 009 548990 394  
Bank Borrowings Overdrafts      1 032 061956 472868 483
Bank Overdrafts     2 990   
Corporation Tax Payable      10 6009 900 
Creditors 325 059325 059325 059421 8311 009 5481 032 061956 472890 078
Fixed Assets916 073916 073 916 0731 613 3742 629 0452 629 045  
Investments Fixed Assets916 073916 073916 073916 073916 073916 073916 073916 073916 073
Investments In Subsidiaries 916 073916 073916 073916 073916 073916 073916 073916 073
Net Current Assets Liabilities   -325 059-609 063-991 165-223 573  
Nominal Value Allotted Share Capital 505 264505 264505 264505 264505 264505 26425 26425 264
Number Shares Issued Fully Paid 505 264505 264505 264505 264505 264505 26425 26425 264
Other Creditors      1 5001 698 
Other Remaining Borrowings      41 667  
Other Taxation Payable      2 4862 48414 603
Par Value Share 1111 111
Percentage Class Share Held In Subsidiary      100100100
Prepayments    6 56512 31111 230  
Prepayments Accrued Income      11 23010 1579 076
Property Plant Equipment Gross Cost     1 712 9721 712 9721 712 9721 712 972
Taxation Social Security Payable     25 24013 086  
Total Assets Less Current Liabilities   591 0141 004 3111 637 8802 405 472  
Total Borrowings    421 8311 009 5481 032 061  
Trade Debtors Trade Receivables      9 613  
Creditors Due Within One Year325 059325 059       
Number Shares Allotted505 264505 264       
Percentage Subsidiary Held 100       
Value Shares Allotted505 264505 264       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, December 2023
Free Download (9 pages)

Company search

Advertisements