Premo Holdings Limited NEWTON AYCLIFFE


Founded in 2015, Premo Holdings, classified under reg no. 09635995 is an active company. Currently registered at Durham Way South DL5 6XN, Newton Aycliffe the company has been in the business for 9 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

The company has 2 directors, namely Deborah K., Beau S.. Of them, Beau S. has been with the company the longest, being appointed on 12 June 2015 and Deborah K. has been with the company for the least time - from 14 June 2019. As of 7 May 2024, there was 1 ex director - David K.. There were no ex secretaries.

Premo Holdings 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 09635995
Date of Incorporation Fri, 12th Jun 2015
Industry Other manufacturing n.e.c.
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (116 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Deborah K.

Position: Director

Appointed: 14 June 2019

Beau S.

Position: Director

Appointed: 12 June 2015

David K.

Position: Director

Appointed: 12 June 2015

Resigned: 20 December 2023

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Keenan Holdings Limited from Altrincham, England. This PSC is categorised as "a private limited company", 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 Nolanda Ltd that put Douglas, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Keenan Holdings Limited

22-26 Stockport Road, Altrincham, WA15 8EX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
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

Nolanda Ltd

Merchants House 24 North Quay, Douglas, Isle Of Man, IM1 4LE, United Kingdom

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered Not Specified/Other
Place registered The Uk Register
Registration number 04421732
Notified on 30 June 2016
Ceased on 14 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-715      
Balance Sheet
Cash Bank In Hand103      
Cash Bank On Hand1032 3731 1974757585 260707
Current Assets 2 3731 105 1311 237 413783 177943 760933 460
Debtors  1 103 9341 236 938782 419938 500932 753
Net Assets Liabilities-715118 248884 4241 411 6511 537 3011 587 4621 752 397
Property Plant Equipment 337 237297 230259 4402 137 0272 071 9132 056 784
Reserves/Capital
Called Up Share Capital103      
Profit Loss Account Reserve-818      
Shareholder Funds-715      
Other
Audit Fees Expenses   3 0003 0003 0003 485
Amount Specific Advance Or Credit Made In Period Directors   19 468   
Amount Specific Advance Or Credit Repaid In Period Directors   19 468   
Dividend Recommended By Directors   159 572622 250500 000250 000
Accrued Liabilities  8524 5534 55520 3065 267
Accumulated Depreciation Impairment Property Plant Equipment 86 026167 711249 199315 297380 411392 773
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -6 673   
Administrative Expenses  119 35886 72074 705129 58465 354
Amounts Owed By Group Undertakings  1 101 9961 215 089746 404916 651910 904
Amounts Owed To Group Undertakings  23 081  149 00048 000
Applicable Tax Rate  1919191919
Average Number Employees During Period  23333
Comprehensive Income Expense  766 178686 799747 900550 161414 935
Corporation Tax Payable  22 22322 7254 27818 04351 730
Creditors1 118161 560200 00038 7751 185 8851 068 242977 872
Creditors Due Within One Year1 118      
Current Tax For Period  22 22322 726-19 77118 04351 730
Depreciation Expense Property Plant Equipment  95 55881 48866 59865 11448 833
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 873 500 36 471
Disposals Property Plant Equipment  34 399 752 45 417
Dividends Paid   159 572622 250500 000250 000
Dividends Paid On Shares Interim   159 572622 250500 000250 000
Fixed Assets300337 537297 530259 7402 137 2272 072 1132 056 984
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax  2    
Gain Loss On Disposals Property Plant Equipment  -20 526 -352 -8 946
Income From Shares In Group Undertakings  700 000618 371640 000400 000250 000
Increase From Depreciation Charge For Year Property Plant Equipment 86 02695 55881 48866 59865 11448 833
Interest Expense   258898 
Interest Payable Similar Charges Finance Costs   2588933 69238 070
Investments Fixed Assets300300300300200200200
Investments In Group Undertakings  300300200200200
Issue Equity Instruments  -2    
Net Assets Liabilities Subsidiaries  -16 105-100-467 392-523 841-480 422
Net Current Assets Liabilities-1 015-159 187840 2941 198 638633 341618 897707 906
Number Shares Allotted1      
Number Shares Issued Fully Paid   1111
Operating Profit Loss  81 69784 54188 873189 820254 050
Other Comprehensive Income Expense Net Tax  2    
Other Creditors  200 000    
Other Deferred Tax Expense Credit  -6 702-6 673655-12 076-685
Other Interest Receivable Similar Income Finance Income   198   
Par Value Share1  1111
Percentage Class Share Held In Subsidiary   100100100100
Prepayments Accrued Income   21 84936 01521 84921 849
Profit Loss  766 176686 799747 900550 161414 935
Profit Loss On Ordinary Activities Before Tax  781 697702 852728 784556 128465 980
Profit Loss Subsidiaries  5 72312 79486 81756 449-43 419
Property Plant Equipment Gross Cost 423 263464 941508 6392 452 3242 452 3242 449 557
Provisions  53 40046 72747 38235 30634 621
Provisions For Liabilities Balance Sheet Subtotal 60 10253 40046 72747 38235 30634 621
Recoverable Value-added Tax  1 938    
Share Capital Allotted Called Up Paid1      
Tax Decrease Increase From Effect Revenue Exempt From Taxation  133 000117 489121 60076 00047 500
Tax Expense Credit Applicable Tax Rate  148 522133 542138 469105 66488 536
Tax Increase Decrease From Effect Capital Allowances Depreciation  6 7016 673-36 70712 02810 694
Tax Tax Credit On Profit Or Loss On Ordinary Activities  15 52116 053-19 1165 96751 045
Total Additions Including From Business Combinations Property Plant Equipment 423 26376 07743 6981 944 437 42 650
Total Assets Less Current Liabilities-715178 3501 137 8241 458 3782 770 5682 691 0102 764 890
Turnover Revenue  201 055171 261149 412149 412149 412
Bank Borrowings    114 114117 64498 286
Bank Borrowings Overdrafts    1 185 8851 068 242977 872
Interest Expense On Bank Loans Similar Borrowings     33 68438 070
Other Operating Income Format1    14 166169 992169 992
Tax Decrease From Utilisation Tax Losses     23 649 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    67  
Trade Creditors Trade Payables    10 917 2 473

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: December 20, 2023
filed on: 28th, December 2023
Free Download (1 page)

Company search

Advertisements