Premx Limited ROCHDALE


Premx Limited was formally closed on 2023-06-13. Premx was a private limited company that was situated at 64 Drake Street, Rochdale, OL16 1PA, ENGLAND. Its total net worth was estimated to be around 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formally formed on 2018-07-05) was run by 1 director.
Director Aqueel A. who was appointed on 01 August 2021.

The company was categorised as "recovery of sorted materials" (38320). The last confirmation statement was filed on 2021-08-15 and last time the annual accounts were filed was on 31 March 2020.

Premx Limited Address / Contact

Office Address 64 Drake Street
Town Rochdale
Post code OL16 1PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11449548
Date of Incorporation Thu, 5th Jul 2018
Date of Dissolution Tue, 13th Jun 2023
Industry Recovery of sorted materials
End of financial Year 31st March
Company age 5 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Mon, 29th Aug 2022
Last confirmation statement dated Sun, 15th Aug 2021

Company staff

Aqueel A.

Position: Director

Appointed: 01 August 2021

Hussain A.

Position: Director

Appointed: 20 December 2020

Resigned: 01 August 2021

Aqueel A.

Position: Secretary

Appointed: 30 December 2019

Resigned: 01 July 2021

Aqueel A.

Position: Director

Appointed: 30 December 2019

Resigned: 01 July 2021

Michael N.

Position: Secretary

Appointed: 20 July 2018

Resigned: 30 December 2019

Michael N.

Position: Director

Appointed: 20 July 2018

Resigned: 30 December 2019

Donna E.

Position: Secretary

Appointed: 05 July 2018

Resigned: 11 October 2018

Donna E.

Position: Director

Appointed: 05 July 2018

Resigned: 11 October 2018

People with significant control

Aqueel A.

Notified on 1 August 2021
Nature of control: 75,01-100% shares

Hussain A.

Notified on 20 December 2020
Ceased on 1 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aqueel A.

Notified on 30 December 2019
Ceased on 1 July 2021
Nature of control: 75,01-100% shares

Michael N.

Notified on 11 October 2018
Ceased on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Donna E.

Notified on 5 July 2018
Ceased on 11 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-03-31
Balance Sheet
Cash Bank On Hand246 321137 842
Current Assets1 067 4921 057 068
Debtors486 329407 542
Net Assets Liabilities962 125988 414
Property Plant Equipment361 357258 544
Total Inventories459 327511 684
Other
Average Number Employees During Period119
Creditors522 538425 751
Disposals Intangible Assets 15 499
Disposals Property Plant Equipment 44 575
Fixed Assets417 171357 097
Intangible Assets125 00098 553
Intangible Assets Gross Cost125 00098 553
Net Current Assets Liabilities706 181631 317
Property Plant Equipment Gross Cost303 119258 544
Total Additions Including From Business Combinations Intangible Assets125 000 
Total Additions Including From Business Combinations Property Plant Equipment361 357 
Total Assets Less Current Liabilities962 125988 414

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 13th, June 2023
Free Download (1 page)

Company search