Premo Aluminium Limited NEWTON AYCLIFFE


Premo Aluminium started in year 2015 as Private Limited Company with registration number 09470145. The Premo Aluminium company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Newton Aycliffe at Durham Way South. Postal code: DL5 6XN.

The firm has 2 directors, namely Deborah K., Beau S.. Of them, Beau S. has been with the company the longest, being appointed on 4 March 2015 and Deborah K. has been with the company for the least time - from 14 June 2019. As of 25 April 2024, there was 1 ex director - David K.. There were no ex secretaries.

Premo Aluminium Limited Address / Contact

Office Address Durham Way South
Office Address2 Aycliffe Business Park
Town Newton Aycliffe
Post code DL5 6XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09470145
Date of Incorporation Wed, 4th Mar 2015
Industry Manufacture of doors and windows of metal
End of financial Year 30th November
Company age 9 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 Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Deborah K.

Position: Director

Appointed: 14 June 2019

Beau S.

Position: Director

Appointed: 04 March 2015

David K.

Position: Director

Appointed: 04 March 2015

Resigned: 20 December 2023

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Keenan Holdings Limited from Altrincham, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David K. This PSC owns 50,01-75% shares.

Keenan Holdings Limited

Keenan House Stockport Road, Altrincham, WA15 8EX, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered England And Wales
Registration number 11920973
Notified on 14 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

David K.

Notified on 7 April 2016
Ceased on 14 June 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-133 077       
Balance Sheet
Cash Bank In Hand27 915       
Cash Bank On Hand27 9152 32515 9459 4178 480459 97842 66659 790
Current Assets333 713553 351428 503309 845792 2171 078 809864 013975 649
Debtors292 423535 651412 558300 428783 737618 831772 765905 222
Net Assets Liabilities-133 077-133 71014 129130 276380 575467 392523 841480 422
Net Assets Liabilities Including Pension Asset Liability-133 077       
Property Plant Equipment173 14255 42748 43143 75536 760539 765732 618644 516
Stocks Inventory13 375       
Tangible Fixed Assets173 142       
Total Inventories13 37515 375    48 58210 637
Other Debtors    47 087205 366142 952 
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-133 177       
Shareholder Funds-133 077       
Other
Accumulated Depreciation Impairment Property Plant Equipment28 45314 52521 52126 19733 19240 187118 697203 695
Average Number Employees During Period2122191920191827
Creditors47 48233 34216 9584 624448 402371 339281 983190 183
Creditors Due After One Year47 482       
Creditors Due Within One Year592 450       
Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 923     703
Disposals Property Plant Equipment 141 705     3 104
Increase From Depreciation Charge For Year Property Plant Equipment 6 9956 9964 6766 9956 99578 51085 701
Net Current Assets Liabilities-258 737-155 795-17 34491 145343 815401 521190 972196 886
Number Shares Allotted100       
Par Value Share1       
Property Plant Equipment Gross Cost201 59569 95269 95269 95269 952579 952851 315848 211
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions201 595       
Tangible Fixed Assets Cost Or Valuation201 595       
Tangible Fixed Assets Depreciation28 453       
Tangible Fixed Assets Depreciation Charged In Period28 453       
Total Additions Including From Business Combinations Property Plant Equipment 10 062   510 000271 363 
Total Assets Less Current Liabilities-85 595-100 36831 087134 900380 575941 286923 590841 402
Total Borrowings  358 19535 3114 624   
Amounts Owed By Group Undertakings      139 976 
Amounts Owed To Group Undertakings    132 312395 689237 231 
Finance Lease Liabilities Present Value Total    4 624371 339281 983 
Increase Decrease In Property Plant Equipment     510 000  
Other Creditors    119 771110 195133 088 
Other Taxation Social Security Payable    135 20525 27332 904 
Provisions For Liabilities Balance Sheet Subtotal     102 555117 766170 797
Trade Creditors Trade Payables    56 49058 470180 212 
Trade Debtors Trade Receivables    736 650413 465489 837 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Mon, 4th Mar 2024
filed on: 4th, March 2024
Free Download (4 pages)

Company search

Advertisements