Premier Plastics Thetford Ltd. THETFORD


Founded in 2002, Premier Plastics Thetford, classified under reg no. 04378508 is an active company. Currently registered at 43 Saint Helens Court IP24 1HG, Thetford the company has been in the business for twenty two years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

There is a single director in the firm at the moment - Barry G., appointed on 26 February 2002. In addition, a secretary was appointed - Rachel G., appointed on 23 December 2008. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Premier Plastics Thetford Ltd. Address / Contact

Office Address 43 Saint Helens Court
Office Address2 Fison Way Industrial Estate
Town Thetford
Post code IP24 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04378508
Date of Incorporation Thu, 21st Feb 2002
Industry Manufacture of machinery for textile, apparel and leather production
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Rachel G.

Position: Secretary

Appointed: 23 December 2008

Barry G.

Position: Director

Appointed: 26 February 2002

Dennis L.

Position: Director

Appointed: 23 December 2008

Resigned: 28 February 2014

James W.

Position: Director

Appointed: 19 November 2004

Resigned: 23 December 2008

James W.

Position: Secretary

Appointed: 19 November 2004

Resigned: 23 December 2008

Rachel G.

Position: Secretary

Appointed: 26 February 2002

Resigned: 26 November 2004

Creditreform (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2002

Resigned: 26 February 2002

Creditreform Limited

Position: Corporate Nominee Director

Appointed: 21 February 2002

Resigned: 26 February 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Rachel G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Barry G. This PSC owns 25-50% shares and has 25-50% voting rights.

Rachel G.

Notified on 21 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Barry G.

Notified on 21 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand178 316129 267114 52382 42389 762
Current Assets341 020261 465260 803239 182225 945
Debtors157 204125 498140 780150 959130 683
Net Assets Liabilities357 221296 643241 890222 206206 122
Other Debtors74 26772 53072 00147 70833 933
Property Plant Equipment134 721125 164174 167160 820183 824
Total Inventories5 5006 7005 5005 8005 500
Other
Accumulated Depreciation Impairment Property Plant Equipment213 903224 180199 571212 918225 143
Additions Other Than Through Business Combinations Property Plant Equipment 4 32086 514 55 174
Average Number Employees During Period98888
Creditors63 30342 32683 44997 885110 105
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 34240 119 16 009
Disposals Property Plant Equipment 3 60062 120 19 945
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 83212 07010 3888 8608 260
Increase From Depreciation Charge For Year Property Plant Equipment 13 61915 51013 34728 234
Net Current Assets Liabilities277 717219 139177 354141 297115 840
Other Creditors11 26412 50728 49328 59429 062
Other Taxation Social Security Payable18 29411 81512 36226 62539 274
Property Plant Equipment Gross Cost348 624349 344373 738373 738408 967
Taxation Including Deferred Taxation Balance Sheet Subtotal21 28722 30133 09230 55636 903
Total Assets Less Current Liabilities412 438344 303351 521302 117299 664
Trade Creditors Trade Payables33 74518 00442 59442 66641 769
Trade Debtors Trade Receivables82 93752 96868 779103 25196 750

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 22nd, February 2023
Free Download (7 pages)

Company search

Advertisements