Premier Surfacing Contractors Limited MARKET DRAYTON


Premier Surfacing Contractors started in year 2008 as Private Limited Company with registration number 06638981. The Premier Surfacing Contractors company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Market Drayton at Plot 20 Ollerton Business Park. Postal code: TF9 2DB.

Currently there are 3 directors in the the firm, namely Kieran B., Shaun D. and Anthony B.. In addition one secretary - Shaun D. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the TF9 2DB postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1086150 . It is located at Plot 6, Ollerton Business Park, Market Drayton with a total of 7 cars.

Premier Surfacing Contractors Limited Address / Contact

Office Address Plot 20 Ollerton Business Park
Office Address2 Ollerton Childs Ercall
Town Market Drayton
Post code TF9 2DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06638981
Date of Incorporation Fri, 4th Jul 2008
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Kieran B.

Position: Director

Appointed: 06 October 2020

Shaun D.

Position: Director

Appointed: 04 July 2008

Shaun D.

Position: Secretary

Appointed: 04 July 2008

Anthony B.

Position: Director

Appointed: 04 July 2008

Temple Secretaries Limited

Position: Corporate Secretary

Appointed: 04 July 2008

Resigned: 04 July 2008

Company Directors Limited

Position: Corporate Director

Appointed: 04 July 2008

Resigned: 04 July 2008

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we established, there is Shaun D. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Anthony B. This PSC owns 25-50% shares.

Shaun D.

Notified on 4 July 2016
Nature of control: 25-50% shares

Anthony B.

Notified on 4 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth173 120268 042392 254629 586643 136695 703       
Balance Sheet
Cash Bank On Hand     535 918466 593322 129238 900393 854448 671587 801738 341
Current Assets273 206370 158474 651888 676751 2501 038 300720 507884 914552 106740 4461 137 3081 334 0261 519 777
Debtors254 601257 069186 562764 397621 529494 882246 414555 285305 706339 092678 637726 225771 436
Net Assets Liabilities     695 703559 532625 719544 759612 584818 0301 046 0811 324 569
Other Debtors     2 2674 1912 0597 22961 416107 49314 867104 702
Property Plant Equipment     689 354507 354572 269572 241391 438406 339557 688699 268
Total Inventories     7 5007 5007 5007 5007 50010 00020 000 
Cash Bank In Hand11 105105 589280 589116 779122 221535 918       
Intangible Fixed Assets120 000110 000100 00090 00080 00070 000       
Net Assets Liabilities Including Pension Asset Liability173 120268 042392 254629 586643 136695 703       
Stocks Inventory7 5007 5007 5007 5007 5007 500       
Tangible Fixed Assets371 153338 690441 727631 953642 166689 354       
Reserves/Capital
Called Up Share Capital222100100100       
Profit Loss Account Reserve173 118268 040392 252629 486643 036695 603       
Shareholder Funds173 120268 042392 254629 586643 136695 703       
Other
Accumulated Amortisation Impairment Intangible Assets     80 00090 000100 000110 000120 000130 000140 000150 000
Accumulated Depreciation Impairment Property Plant Equipment     341 964418 249430 826533 409536 586552 166588 809625 778
Additions Other Than Through Business Combinations Property Plant Equipment            270 025
Average Number Employees During Period      19171615151515
Creditors     271 01083 849163 336140 64675 91740 239117 582160 536
Fixed Assets491 153448 690541 727721 953722 166759 354567 354622 269612 241421 438426 339567 688699 268
Increase From Amortisation Charge For Year Intangible Assets      10 00010 00010 00010 00010 00010 00010 000
Increase From Depreciation Charge For Year Property Plant Equipment      100 699134 17381 188117 15143 40490 483103 982
Intangible Assets     70 00060 00050 00040 00030 00020 00010 000 
Intangible Assets Gross Cost     150 000150 000150 000150 000150 000150 000150 000 
Net Current Assets Liabilities-77 72021 258132 132298 393304 190309 421177 163276 044181 607341 175508 948701 709924 960
Other Creditors     181 914259 717251 620182 29781 974131 473117 582160 536
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           53 839 
Other Disposals Property Plant Equipment           87 65191 476
Other Taxation Social Security Payable     102 77670 59699 52416 78277 99676 54982 00299 114
Property Plant Equipment Gross Cost     1 031 318925 6031 003 0951 105 650928 024958 5051 146 4971 325 046
Provisions For Liabilities Balance Sheet Subtotal     102 062101 136109 258108 44374 11277 018105 734139 123
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment            -67 013
Total Additions Including From Business Combinations Property Plant Equipment      97 741299 345125 555 124 742275 644 
Total Assets Less Current Liabilities413 433469 948673 8591 020 3461 026 3561 068 775744 517898 313793 848762 613935 2871 269 3971 624 228
Trade Creditors Trade Payables     337 667117 620182 29878 855153 352355 916248 057255 384
Trade Debtors Trade Receivables     492 615242 223553 226298 477277 676571 144711 358666 734
Amount Specific Advance Or Credit Directors       73 04051 88512 13612 871  
Amount Specific Advance Or Credit Made In Period Directors        31 01575 021105 600  
Amount Specific Advance Or Credit Repaid In Period Directors        9 86011 000104 865  
Bank Borrowings     133 952       
Bank Borrowings Overdrafts     128 167       
Creditors Due After One Year216 127178 004232 024302 243291 714271 010       
Creditors Due Within One Year350 926348 900342 519590 283447 060728 879       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      24 414121 59612 795113 97456 734  
Disposals Property Plant Equipment      203 456221 85323 000177 62694 261  
Finance Lease Liabilities Present Value Total     142 84383 849163 336140 64675 91740 239  
Increase Decrease In Property Plant Equipment        110 500 62 797  
Intangible Fixed Assets Aggregate Amortisation Impairment30 00040 00050 00060 00070 00080 000       
Intangible Fixed Assets Amortisation Charged In Period 10 00010 00010 00010 00010 000       
Intangible Fixed Assets Cost Or Valuation150 000150 000150 000150 000150 000        
Number Shares Allotted 22101010       
Par Value Share 11111       
Provisions For Liabilities Charges24 18623 90249 58188 51791 506102 062       
Secured Debts156 444155 487150 506145 252139 709133 952       
Share Capital Allotted Called Up Paid222101010       
Tangible Fixed Assets Additions  175 495403 248141 962154 095       
Tangible Fixed Assets Cost Or Valuation430 974430 974569 851810 899887 5731 031 318       
Tangible Fixed Assets Depreciation59 82192 284128 124178 946245 407341 964       
Tangible Fixed Assets Depreciation Charged In Period 32 46360 57891 83495 942104 597       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  24 73841 01229 4818 040       
Tangible Fixed Assets Disposals  36 618162 20065 28810 350       
Value Shares Allotted   10         
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment         26 404   

Transport Operator Data

Plot 6
Address Ollerton Business Park , Childs Ercall
City Market Drayton
Post code TF9 2DB
Vehicles 7

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/09/06
filed on: 6th, September 2023
Free Download (6 pages)

Company search

Advertisements