Premcrete Holdings Limited

DataGardener
live
Micro

Premcrete Holdings Limited

13182825Private Limited With Share Capital

44 Macadam Way West Portway, Andover, Hampshire, SP103XW
Incorporated

05/02/2021

Company Age

5 years

Directors

3

Employees

SIC Code

64209

Risk

very low risk

Company Overview

Registration, classification & business activity

Premcrete Holdings Limited (13182825) is a private limited with share capital incorporated on 05/02/2021 (5 years old) and registered in hampshire, SP103XW. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 05/02/2021
SP103XW

Financial Overview

Total Assets

£1.95M

Liabilities

£1.48M

Net Assets

£468.2K

Cash

£101.7K

Key Metrics

3

Directors

24

Shareholders

Board of Directors

3

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2024
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:23-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2023
Resolution
Category:Resolution
Date:10-02-2023
Capital Cancellation Shares
Category:Capital
Date:08-02-2023
Capital Return Purchase Own Shares
Category:Capital
Date:08-02-2023
Resolution
Category:Resolution
Date:13-01-2023
Capital Name Of Class Of Shares
Category:Capital
Date:12-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:11-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2021
Capital Allotment Shares
Category:Capital
Date:16-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2021
Incorporation Company
Category:Incorporation
Date:05-02-2021

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date24/09/2025
Latest Accounts31/12/2024

Trading Addresses

44 Macadam Way, West Portway, Andover, SP103XWRegistered
Seymour House, Mayflower Close Chandlers Ford Indu, Chandler'S Ford, Eastleigh, Hampshire, SO534AR
44 Macadam Way, West Portway, Andover, SP103XWRegistered

Contact

premcrete.com
44 Macadam Way West Portway, Andover, Hampshire, SP103XW