Premier Print Management Limited HYDE


Founded in 2015, Premier Print Management, classified under reg no. 09835866 is an active company. Currently registered at Onward Chambers SK14 1AH, Hyde the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Deborah M., appointed on 21 October 2015. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Douglas M., Karl M. and others listed below. There were no ex secretaries.

Premier Print Management Limited Address / Contact

Office Address Onward Chambers
Office Address2 34 Market Street
Town Hyde
Post code SK14 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09835866
Date of Incorporation Wed, 21st Oct 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 9 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 Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Deborah M.

Position: Director

Appointed: 21 October 2015

Douglas M.

Position: Director

Appointed: 21 October 2015

Resigned: 29 March 2019

Karl M.

Position: Director

Appointed: 21 October 2015

Resigned: 18 January 2018

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Deborah M. The abovementioned PSC has 25-50% voting rights and has 75,01-100% shares. Another entity in the PSC register is Douglas M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Karl M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Deborah M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Douglas M.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Karl M.

Notified on 6 April 2016
Ceased on 18 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth14 227      
Balance Sheet
Cash Bank On Hand46 50516 38330 62434 18936 97124 71311 032
Current Assets74 76956 44650 73047 17844 46537 60523 049
Debtors28 26340 06320 10612 9897 49412 89212 017
Net Assets Liabilities14 22717 79213 63511 3865 7608644 077
Other Debtors 3 324477    
Property Plant Equipment2 6227261 31147722504
Cash Bank In Hand46 506      
Net Assets Liabilities Including Pension Asset Liability14 227      
Tangible Fixed Assets2 621      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve14 127      
Shareholder Funds14 227      
Other
Accumulated Depreciation Impairment Property Plant Equipment1073791 2222 0562 5312 5312 778
Average Number Employees During Period3221222
Creditors62 27539 24238 15736 17813 66910 20819 383
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 624     
Disposals Property Plant Equipment 1 624     
Increase From Depreciation Charge For Year Property Plant Equipment 1 896843834475 247
Net Current Assets Liabilities12 11117 20412 57311 00019 42711 0703 666
Other Creditors 3 5831 9501 725   
Other Taxation Social Security Payable 5 5382 2336 999   
Property Plant Equipment Gross Cost2 7291 1052 5332 5332 5332 5333 282
Provisions For Liabilities Balance Sheet Subtotal50513824991  93
Total Additions Including From Business Combinations Property Plant Equipment  1 428   749
Total Assets Less Current Liabilities14 73217 93013 88411 47719 42911 0724 170
Trade Creditors Trade Payables 30 12133 97427 454   
Trade Debtors Trade Receivables 36 73919 62912 989   
Consideration For Shares Issued100      
Creditors Due Within One Year62 658      
Fixed Assets2 621      
Nominal Value Shares Issued100      
Number Shares Allotted100      
Number Shares Issued100      
Par Value Share1      
Provisions For Liabilities Charges505      
Value Shares Allotted100      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates November 2, 2023
filed on: 3rd, November 2023
Free Download (3 pages)

Company search

Advertisements