Premier Concrete Services Ltd CHESTERFIELD


Premier Concrete Services started in year 1998 as Private Limited Company with registration number 03690912. The Premier Concrete Services company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Chesterfield at The Barn Church View. Postal code: S40 3AN. Since 21st September 2018 Premier Concrete Services Ltd is no longer carrying the name Premier Print Drives.

There is a single director in the firm at the moment - James M., appointed on 6 January 1999. In addition, a secretary was appointed - Tina M., appointed on 21 May 2012. At the moment 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.

This company operates within the S40 3AN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1100072 . It is located at Calow Green Farm, Calow Green, Chesterfield with a total of 1 carsand 1 trailers.

Premier Concrete Services Ltd Address / Contact

Office Address The Barn Church View
Office Address2 Chatsworth Road
Town Chesterfield
Post code S40 3AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03690912
Date of Incorporation Thu, 31st Dec 1998
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Tina M.

Position: Secretary

Appointed: 21 May 2012

James M.

Position: Director

Appointed: 06 January 1999

Tina M.

Position: Director

Appointed: 30 June 2002

Resigned: 21 May 2012

James M.

Position: Secretary

Appointed: 06 January 1999

Resigned: 21 May 2012

Michael T.

Position: Director

Appointed: 06 January 1999

Resigned: 30 June 2002

Biccor Limited

Position: Secretary

Appointed: 31 December 1998

Resigned: 31 December 1998

Duncan M.

Position: Nominee Director

Appointed: 31 December 1998

Resigned: 31 December 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is James M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Tina M. This PSC owns 25-50% shares and has 25-50% voting rights.

James M.

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

Tina M.

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

Company previous names

Premier Print Drives September 21, 2018
S & S Construction (UK) August 11, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth364859-77170115      
Balance Sheet
Cash Bank On Hand    8 379 931610122  
Current Assets34 15928 43413 46317 65711 5149 4703 1414 14611 872102 16858 577
Debtors33 01625 64411 82115 6571 6358 0707602 03622 463  
Net Assets Liabilities    1151023 156-12 840-8924 1891 239
Other Debtors    17 042 1 5448 850  
Property Plant Equipment    19 89818 44748 61137 39875 682  
Total Inventories    1 5001 4001 4501 5001 550  
Cash Bank In Hand500500892 8 379      
Net Assets Liabilities Including Pension Asset Liability364859         
Stocks Inventory6432 2907502 0001 500      
Tangible Fixed Assets22 59818 28813 88725 91319 898      
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve362857-77368113      
Shareholder Funds364859-77170115      
Other
Accrued Liabilities Deferred Income    1 0501 0001 1001 150118120-1
Accumulated Depreciation Impairment Property Plant Equipment    52 28741 66636 57648 75559 749  
Average Number Employees During Period      222 2
Bank Borrowings Overdrafts     8 2671 695    
Corporation Tax Payable    10 2076 7022 181    
Corporation Tax Recoverable    1 005   2 109  
Creditors    3 66724 31016 37539 31135 170147 500114 646
Finance Lease Liabilities Present Value Total    3 6673 66716 3757 9671 992  
Fixed Assets22 59818 288      75 68365 76257 307
Further Item Creditors Component Total Creditors       9827 820  
Future Minimum Lease Payments Under Non-cancellable Operating Leases      15 73811 4477 154  
Increase From Depreciation Charge For Year Property Plant Equipment     5 22110 17412 17810 994  
Net Current Assets Liabilities-18 172-14 147-11 824-13 327-12 136-14 840-19 844-35 165-11 035-45 556-56 069
Number Shares Issued Fully Paid     22    
Other Creditors    3 66771216 37515 12111 279  
Other Creditors Including Taxation Social Security Balance Sheet Subtotal      9 58910 22910 807  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     15 84215 264    
Other Disposals Property Plant Equipment     16 31518 000    
Other Taxation Social Security Payable    7 4583 9627 408    
Par Value Share 111111    
Prepayments Accrued Income    6291 0287604921 304  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        -224224 
Property Plant Equipment Gross Cost    72 18560 11385 18786 152135 431  
Provisions For Liabilities Balance Sheet Subtotal    3 9803 5059 2367 10614 380  
Total Additions Including From Business Combinations Property Plant Equipment     4 24343 07496549 279  
Total Assets Less Current Liabilities4 4264 1412 06312 5867 7623 60728 7672 23364 64720 2061 238
Total Borrowings      1 6955 21549 167  
Trade Creditors Trade Payables       1 4522 259  
Trade Debtors Trade Receivables        10 200  
Advances Credits Directors  5 162        
Advances Credits Made In Period Directors  43 765 26 387      
Advances Credits Repaid In Period Directors  59 118 35 870      
Creditors Due After One Year   7 3333 667      
Creditors Due Within One Year52 33142 58125 28730 98423 650      
Number Shares Allotted 2222      
Provisions For Liabilities Charges4 0623 2822 4705 1833 980      
Share Capital Allotted Called Up Paid22222      
Tangible Fixed Assets Additions 1 446         
Tangible Fixed Assets Cost Or Valuation66 04567 491         
Tangible Fixed Assets Depreciation43 44749 203         
Tangible Fixed Assets Depreciation Charged In Period 5 756         
Amount Specific Advance Or Credit Directors24 33320 5165 162        

Transport Operator Data

Calow Green Farm
Address Calow Green
City Chesterfield
Post code S44 5XQ
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st July 2022
filed on: 28th, April 2023
Free Download (5 pages)

Company search

Advertisements