Preuveneers LLP SURREY


Founded in 2004, Preuveneers LLP, classified under reg no. OC308189 is an active company. Currently registered at 103-105 London Road CR4 2JA, Surrey the company has been in the business for 20 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 15th October 2004 Preuveneers LLP is no longer carrying the name Preuveneers & Llp.

As of 18 April 2024, our data shows no information about any ex officers on these positions.

Preuveneers LLP Address / Contact

Office Address 103-105 London Road
Office Address2 Mitcham
Town Surrey
Post code CR4 2JA
Country of origin United Kingdom

Company Information / Profile

Registration Number OC308189
Date of Incorporation Wed, 2nd Jun 2004
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Satbir S.

Position: LLP Designated Member

Appointed: 01 April 2006

Kelly C.

Position: LLP Designated Member

Appointed: 02 June 2004

Gladys S.

Position: LLP Member

Appointed: 28 April 2017

Resigned: 31 October 2018

Jonathan D.

Position: LLP Member

Appointed: 01 February 2016

Resigned: 28 April 2017

Laquita B.

Position: LLP Member

Appointed: 01 April 2006

Resigned: 27 March 2007

Dawn B.

Position: LLP Member

Appointed: 01 October 2004

Resigned: 18 December 2004

Martin V.

Position: LLP Member

Appointed: 01 October 2004

Resigned: 07 April 2006

Fe Corporate Services Ltd

Position: LLP Designated Member

Appointed: 02 June 2004

Resigned: 02 June 2004

Basil P.

Position: LLP Designated Member

Appointed: 02 June 2004

Resigned: 31 October 2009

F E Nominee Directors Ltd

Position: LLP Designated Member

Appointed: 02 June 2004

Resigned: 02 June 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Kelly C. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Satbir S. This PSC and has 25-50% voting rights.

Kelly C.

Notified on 30 June 2017
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Satbir S.

Notified on 30 June 2017
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Company previous names

Preuveneers & Llp October 15, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand3 033 3484 621 4743 498 4775 962 8844 765 2096 878 0237 509 281
Current Assets3 123 4284 700 9713 580 5706 026 8174 838 4506 948 0337 599 393
Debtors49 89939 19543 02729 29741 43130 23249 673
Other Debtors17 10118 19217 101    
Property Plant Equipment25 54722 09618 78217 07815 79715 19114 591
Total Inventories40 18140 30239 06634 63631 81039 77840 439
Other
Accumulated Depreciation Impairment Property Plant Equipment66 00369 90373 21776 23179 01981 69984 274
Average Number Employees During Period 5543  
Bank Borrowings24 58116 2717 717 50 00046 66736 667
Bank Borrowings Overdrafts9 4866 7857 717 50 00010 00010 000
Creditors15 0956 7853 592 9416 036 1874 829 93836 66726 667
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 022131 0411 20328 55425 02029 55510 268
Increase From Depreciation Charge For Year Property Plant Equipment 3 9003 3143 0142 7882 6802 575
Net Current Assets Liabilities54 71266 760-12 371-9 3708 51284 07512 076
Other Creditors27 13014 63024 66420 95815 49926 15826 565
Other Taxation Social Security Payable  1 4082 014   
Property Plant Equipment Gross Cost91 55091 99991 99993 30994 81696 89098 865
Total Additions Including From Business Combinations Property Plant Equipment 449 1 3101 5072 0741 975
Total Assets Less Current Liabilities80 25988 8566 411 24 30999 26626 667
Trade Creditors Trade Payables75 00074 999150 000112 899142 899202 899272 899
Trade Debtors Trade Receivables32 79821 00325 92629 29741 43130 23235 403

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
Free Download (9 pages)

Company search

Advertisements