General information

Name:

Premo Holdings Ltd

Office Address:

Durham Way South Aycliffe Business Park DL5 6XN Newton Aycliffe

Number: 09635995

Incorporation date: 2015-06-12

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is widely known under the name of Premo Holdings Limited. This firm was originally established 9 years ago and was registered with 09635995 as its reg. no. This particular head office of the firm is situated in Newton Aycliffe. You can contact them at Durham Way South, Aycliffe Business Park. The firm's SIC code is 32990 - Other manufacturing n.e.c.. Premo Holdings Ltd filed its account information for the financial period up to 2022-11-30. The company's latest confirmation statement was submitted on 2023-06-12.

Our data related to this specific enterprise's MDs implies the existence of two directors: Deborah K. and Beau S. who assumed their respective positions on 2019-06-14 and 2015-06-12.

The companies that control this firm are: Keenan Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Altrincham at Stockport Road, WA15 8EX and was registered as a PSC under the registration number 11920973.

Financial data based on annual reports

Company staff

Deborah K.

Role: Director

Appointed: 14 June 2019

Latest update: 6 April 2024

Beau S.

Role: Director

Appointed: 12 June 2015

Latest update: 6 April 2024

People with significant control

Keenan Holdings Limited
Address: 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:
over 3/4 of shares
3/4 to full of voting rights
Nolanda Ltd
Address: 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:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts 1st December 2016
Start Date For Period Covered By Report 12 June 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 1st December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Director appointment termination date: December 20, 2023 (TM01)
filed on: 28th, December 2023
officers
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016

Name:

Mitchell Gordon Llp

Address:

43 Coniscliffe Road

Post code:

DL3 7EH

City / Town:

Darlington

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
8
Company Age

Similar companies nearby

Closest companies