PREM NOMINEES LIMITED

Active Purley

Other business support service activities n.e.c.

2 employees website.com
Financial services Other business support service activities n.e.c.
P

PREM NOMINEES LIMITED

Other business support service activities n.e.c.

Founded 20 May 2003 Active Purley, England 2 employees website.com
Financial services Other business support service activities n.e.c.
Accounts Submitted 8 May 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 9 Jun 2025 Next due 16 Jun 2026 1 month remaining
Net assets £-1K £72 2024 year on year
Total assets £164K £53K 2024 year on year
Total Liabilities £165K £53K 2024 year on year
Charges 1
1 satisfied

Contact & Details

Contact

Registered Address

Netherstone Promenade De Verdun Purley CR8 3LN England

Email

info@example.com

Website

www.example.com

Full company profile for PREM NOMINEES LIMITED (04771356), an active financial services company based in Purley, England. Incorporated 20 May 2003. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

-£1.10k

Decreased by £72.00 (-7%)

Total Liabilities

£165.42k

Increased by £53.03k (+47%)

Turnover

N/A

Employees

2

Debt Ratio

101%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Hitesh Chandra ShahDirectorBritishEngland6720 May 2003Active
Hitesh Chandra ShahSecretaryBritishUnknown20 May 2003Active
Sailesh Premchand ShahDirectorBritishUnited Kingdom6420 May 2003Active

Shareholders

Shareholders (13)

Mihir Hanish Shah
8.3%
Sajni Nipun Shah
8.3%

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
more particularly described in the Lease as the areas edged red on drawing numbers PL01 to PL06 at the levels shown on those plans forming part of the proposed building to be known as The Churchill Centre, Basingstoke and further including and excluding as set out in Part1 of Schedule 1 to the said Lease BASINGSTOKE AND DEANE
Leasehold-1 Jul 2005
more particularly described in the Lease as the areas edged red on drawing numbers PL01 to PL06 at the levels shown on those plans forming part of the proposed building to be known as The Churchill Centre, Basingstoke and further including and excluding as set out in Part1 of Schedule 1 to the said Lease
Leasehold
Added 1 Jul 2005
District BASINGSTOKE AND DEANE

Documents

Company Filings

DateCategoryDescriptionDocument
9 Jun 2025Confirmation StatementConfirmation statement made on 2 Jun 2025 with updates
15 May 2025AddressChange Registered Office Address Company With Date Old Address New Address
8 May 2025AccountsAnnual accounts made up to 31 Mar 2025
13 Nov 2024AccountsAnnual accounts made up to 31 Mar 2024
5 Aug 2024MortgageMortgage Satisfy Charge Full
9 Jun 2025 Confirmation Statement

Confirmation statement made on 2 Jun 2025 with updates

15 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

8 May 2025 Accounts

Annual accounts made up to 31 Mar 2025

13 Nov 2024 Accounts

Annual accounts made up to 31 Mar 2024

5 Aug 2024 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Confirmation statement made on 2 Jun 2025 with updates

11 months ago on 9 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 15 May 2025

Annual accounts made up to 31 Mar 2025

1 years ago on 8 May 2025

Annual accounts made up to 31 Mar 2024

1 years ago on 13 Nov 2024

Mortgage Satisfy Charge Full

1 years ago on 5 Aug 2024