Deprag Limited WHITCHURCH


Founded in 2003, Deprag, classified under reg no. 04925284 is an active company. Currently registered at Unit B4 Pegasus Court RG28 7BP, Whitchurch the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Ryan S., Stuart S. and Erik H.. In addition one secretary - Stuart S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Michael S. who worked with the the company until 6 September 2005.

Deprag Limited Address / Contact

Office Address Unit B4 Pegasus Court
Office Address2 Ardglen Industrial Estate
Town Whitchurch
Post code RG28 7BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04925284
Date of Incorporation Wed, 8th Oct 2003
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Ryan S.

Position: Director

Appointed: 06 December 2023

Stuart S.

Position: Secretary

Appointed: 06 September 2005

Stuart S.

Position: Director

Appointed: 06 September 2005

Erik H.

Position: Director

Appointed: 08 October 2003

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 2003

Resigned: 08 October 2003

Juergen H.

Position: Director

Appointed: 08 October 2003

Resigned: 31 January 2024

Michael S.

Position: Secretary

Appointed: 08 October 2003

Resigned: 06 September 2005

Michael S.

Position: Director

Appointed: 08 October 2003

Resigned: 06 September 2005

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 October 2003

Resigned: 08 October 2003

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Erik H. This PSC has significiant influence or control over the company,. Another one in the PSC register is Stuart S. This PSC has significiant influence or control over the company,.

Erik H.

Notified on 27 February 2024
Nature of control: significiant influence or control

Stuart S.

Notified on 8 October 2016
Ceased on 26 February 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand514 461698 681779 5871 567 219
Current Assets776 3154 124 9901 381 8353 098 141
Debtors198 3273 215 061448 4171 371 160
Net Assets Liabilities517 264623 823664 142808 071
Other Debtors93 9611 144 539216 316854 532
Property Plant Equipment32 35861 92691 70163 189
Total Inventories63 527211 248153 831159 762
Other
Accrued Liabilities5 6005 73017 60018 950
Accumulated Depreciation Impairment Property Plant Equipment149 826114 152146 671181 645
Additions Other Than Through Business Combinations Property Plant Equipment 69 04062 2946 462
Amounts Owed To Related Parties171 0191 826 412186 825274 285
Average Number Employees During Period6688
Creditors291 4093 563 093801 2662 350 934
Disposals Decrease In Depreciation Impairment Property Plant Equipment -65 510  
Disposals Property Plant Equipment -75 146  
Increase From Depreciation Charge For Year Property Plant Equipment 29 83632 51934 974
Net Current Assets Liabilities484 906561 897580 569747 207
Number Shares Issued Fully Paid1111
Other Creditors88 2591 357 900555 6021 902 402
Par Value Share 111
Property Plant Equipment Gross Cost182 184176 078238 372244 834
Provisions For Liabilities Balance Sheet Subtotal  8 1282 325
Taxation Social Security Payable24 121372 08039 130153 713
Total Assets Less Current Liabilities 623 823672 270810 396
Trade Creditors Trade Payables2 4109712 1091 584
Trade Debtors Trade Receivables104 3662 070 522232 101516 628

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control
On 2024-03-01 director's details were changed
filed on: 4th, March 2024
Free Download (2 pages)

Company search

Advertisements