P J Price Limited BRISTOL


Founded in 2001, P J Price, classified under reg no. 04304106 is an active company. Currently registered at Unit 6 Axis Hawkfield Way BS14 0BY, Bristol the company has been in the business for 23 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 6 directors in the the company, namely Kevin C., Martin S. and Paul F. and others. In addition one secretary - Lisa P. - is with the firm. Currenlty, the company lists one former director, whose name is Michael B. and who left the the company on 26 November 2021. In addition, there is one former secretary - Jeanne K. who worked with the the company until 2 October 2006.

P J Price Limited Address / Contact

Office Address Unit 6 Axis Hawkfield Way
Office Address2 Hawkfield Business Park
Town Bristol
Post code BS14 0BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04304106
Date of Incorporation Fri, 12th Oct 2001
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Kevin C.

Position: Director

Appointed: 28 April 2017

Martin S.

Position: Director

Appointed: 28 April 2017

Paul F.

Position: Director

Appointed: 02 April 2012

Mark S.

Position: Director

Appointed: 02 April 2012

Lisa P.

Position: Director

Appointed: 06 September 2010

Lisa P.

Position: Secretary

Appointed: 02 October 2006

Peter P.

Position: Director

Appointed: 15 October 2001

Michael B.

Position: Director

Appointed: 02 April 2012

Resigned: 26 November 2021

Jeanne K.

Position: Secretary

Appointed: 15 October 2001

Resigned: 02 October 2006

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 2001

Resigned: 15 October 2001

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 12 October 2001

Resigned: 15 October 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Lisa P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Peter P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Lisa P.

Notified on 5 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   60 345203 66656 316893 067
Current Assets1 414 4551 974 9141 800 4451 978 0651 783 6001 793 3111 700 3171 745 241
Debtors1 191 7631 731 7451 579 3801 675 4991 297 6931 441 0961 366 5661 380 760
Net Assets Liabilities469 330477 897792 198894 080872 990562 822617 078583 923
Property Plant Equipment53 367119 94979 484122 766233 822201 320173 301155 049
Total Inventories222 692243 169221 065242 221282 241295 899333 743271 414
Other
Accumulated Depreciation Impairment Property Plant Equipment37 73056 75248 83472 22598 94592 417121 372158 612
Additions Other Than Through Business Combinations Property Plant Equipment 85 604 67 673149 67653 26427 93035 988
Average Number Employees During Period5560675555575957
Creditors957 1161 540 2161 055 2411 140 8681 077 4211 354 6251 130 5121 200 337
Depreciation Rate Used For Property Plant Equipment 15 1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 0001 98366 64412 8914 956
Disposals Property Plant Equipment   1 00011 90092 29426 99417 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases119 160119 160124 70895 85229 00029 00044 18234 382
Increase From Depreciation Charge For Year Property Plant Equipment 19 022 24 39128 70360 11641 84642 196
Net Current Assets Liabilities457 339434 698745 204837 197706 179438 686569 805544 904
Property Plant Equipment Gross Cost91 097176 701128 318194 991332 767293 737294 673313 661
Taxation Including Deferred Taxation Balance Sheet Subtotal2 87416 48512 64521 03242 28636 55731 23327 765
Total Assets Less Current Liabilities510 706554 647824 688959 963940 001640 006743 106699 953
Advances Credits Directors8 10418 51419 17528 67518 67518 675 10 000
Advances Credits Made In Period Directors8 104 6619 50010 000 18 675 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Purchase of own shares
filed on: 19th, January 2022
Free Download (3 pages)

Company search

Advertisements