Premibuild (midlands) Limited NUNEATON


Premibuild (midlands) started in year 2014 as Private Limited Company with registration number 09275304. The Premibuild (midlands) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Nuneaton at Unit A Victoria Court. Postal code: CV11 4LZ. Since April 9, 2019 Premibuild (midlands) Limited is no longer carrying the name Premier Refurb Systems.

The company has 2 directors, namely Jack N., Ian N.. Of them, Ian N. has been with the company the longest, being appointed on 1 March 2019 and Jack N. has been with the company for the least time - from 16 April 2019. As of 25 April 2024, there were 4 ex directors - Jack N., Ian N. and others listed below. There were no ex secretaries.

Premibuild (midlands) Limited Address / Contact

Office Address Unit A Victoria Court
Office Address2 21 - 25 Tennant Street
Town Nuneaton
Post code CV11 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09275304
Date of Incorporation Wed, 22nd Oct 2014
Industry Development of building projects
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Jack N.

Position: Director

Appointed: 16 April 2019

Ian N.

Position: Director

Appointed: 01 March 2019

Jack N.

Position: Director

Appointed: 14 September 2018

Resigned: 16 April 2019

Ian N.

Position: Director

Appointed: 22 October 2014

Resigned: 14 September 2018

Lee T.

Position: Director

Appointed: 22 October 2014

Resigned: 01 March 2019

Ryan M.

Position: Director

Appointed: 22 October 2014

Resigned: 17 June 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we researched, there is Ian N. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Jack N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jack N., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Ian N.

Notified on 22 October 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jack N.

Notified on 16 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Jack N.

Notified on 27 September 2018
Ceased on 16 April 2019
Nature of control: 25-50% shares

Ian N.

Notified on 6 April 2016
Ceased on 27 September 2018
Nature of control: 25-50% shares

Company previous names

Premier Refurb Systems April 9, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth48 98866 131    
Balance Sheet
Cash Bank In Hand117 55014 642    
Current Assets281 455656 131208 462360 056435 897843 490
Debtors158 715638 113105 146175 912184 438381 215
Net Assets Liabilities Including Pension Asset Liability48 98866 131    
Stocks Inventory5 1903 376    
Tangible Fixed Assets13 37525 288    
Cash Bank On Hand  1083 702166 459190 499
Net Assets Liabilities  74 846103 352138 814175 101
Property Plant Equipment  12 57924 28723 59780 408
Total Inventories  103 208180 44285 000271 776
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve48 88866 031    
Shareholder Funds48 98866 131    
Other
Creditors Due Within One Year243 167613 099    
Net Current Assets Liabilities38 28843 03263 77881 387161 959332 661
Number Shares Allotted100100    
Par Value Share1  111
Provisions For Liabilities Charges2 6752 189    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions17 30019 607    
Tangible Fixed Assets Cost Or Valuation17 30036 907    
Tangible Fixed Assets Depreciation3 92511 619    
Tangible Fixed Assets Depreciation Charged In Period3 9257 694    
Total Assets Less Current Liabilities51 66368 32076 357105 674185 556413 069
Accumulated Depreciation Impairment Property Plant Equipment  25 76830 87737 31754 267
Average Number Employees During Period  3101418
Creditors  144 684278 66943 689224 035
Finance Lease Liabilities Present Value Total     10 935
Future Minimum Lease Payments Under Non-cancellable Operating Leases   8 32813 2332 051
Increase From Depreciation Charge For Year Property Plant Equipment   5 1096 44016 950
Number Shares Issued Fully Paid   100100100
Property Plant Equipment Gross Cost  38 34755 16460 914134 675
Provisions For Liabilities Balance Sheet Subtotal  1 5112 3223 05313 933
Total Additions Including From Business Combinations Property Plant Equipment   16 8175 75073 761
Value Shares Allotted 1    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates August 21, 2023
filed on: 21st, August 2023
Free Download (3 pages)

Company search