Pr Books Limited KENDAL


Founded in 2003, Pr Books, classified under reg no. 04628539 is an active company. Currently registered at Pr Books Ltd LA9 6LX, Kendal the company has been in the business for 21 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023. Since Fri, 17th Jan 2003 Pr Books Limited is no longer carrying the name Saltona.

The firm has 2 directors, namely Mark F., Paul F.. Of them, Paul F. has been with the company the longest, being appointed on 7 January 2003 and Mark F. has been with the company for the least time - from 1 November 2011. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ruth F. who worked with the the firm until 16 February 2018.

This company operates within the LA8 9DL postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1117639 . It is located at Unit 2, Mealbank Mill Industrial Estate, Kendal with a total of 1 cars.

Pr Books Limited Address / Contact

Office Address Pr Books Ltd
Office Address2 Shap Road
Town Kendal
Post code LA9 6LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04628539
Date of Incorporation Mon, 6th Jan 2003
Industry Retail sale of books in specialised stores
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (161 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Mark F.

Position: Director

Appointed: 01 November 2011

Paul F.

Position: Director

Appointed: 07 January 2003

Mark W.

Position: Director

Appointed: 09 January 2012

Resigned: 08 December 2013

Ruth F.

Position: Director

Appointed: 07 January 2003

Resigned: 16 February 2018

Ruth F.

Position: Secretary

Appointed: 07 January 2003

Resigned: 16 February 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 2003

Resigned: 07 January 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 January 2003

Resigned: 07 January 2003

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Paul F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ruth F. This PSC owns 25-50% shares.

Paul F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ruth F.

Notified on 6 April 2016
Ceased on 15 February 2018
Nature of control: 25-50% shares

Company previous names

Saltona January 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand257 787285 31858 4596 11222 42764 96910 312
Current Assets2 650 1012 875 8272 439 4582 556 9762 172 0071 822 0061 617 087
Debtors830 884796 136616 005695 511409 973435 519414 921
Net Assets Liabilities1 346 0751 257 9071 249 7361 347 3471 347 6821 423 5361 363 450
Other Debtors     16 53226 228
Property Plant Equipment88 26371 81665 53949 87536 71630 05523 714
Total Inventories1 561 4301 794 3731 764 9941 855 3531 739 6071 321 5181 191 854
Other
Accumulated Depreciation Impairment Property Plant Equipment348 750371 125229 073245 828258 987249 220252 488
Additions Other Than Through Business Combinations Property Plant Equipment      5 009
Amounts Owed By Associates Joint Ventures Participating Interests     106 975106 975
Average Number Employees During Period48444132222120
Balances Amounts Owed To Related Parties   4 16982 671  
Bank Borrowings Overdrafts     211 990765 927
Creditors2 265 4662 493 3852 006 1492 010 8651 386 901976 6812 121
Disposals Decrease In Depreciation Impairment Property Plant Equipment  157 311  20 119 
Disposals Property Plant Equipment  196 808  32 718 
Fixed Assets961 440875 465834 095814 576800 756794 095787 754
Future Minimum Lease Payments Under Non-cancellable Operating Leases     113 05874 190
Increase From Depreciation Charge For Year Property Plant Equipment 22 37515 25916 75513 15910 3527 574
Investments Fixed Assets873 177803 649768 556764 701764 040764 040764 040
Investments In Group Undertakings Participating Interests     764 040764 040
Net Current Assets Liabilities384 635382 442433 309546 111785 106845 325577 817
Other Creditors     3 8942 121
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 306
Other Disposals Property Plant Equipment      8 082
Other Taxation Social Security Payable     20 6586 077
Prepayments Accrued Income     48 52041 463
Property Plant Equipment Gross Cost437 013442 941294 612295 703295 703279 275276 202
Total Additions Including From Business Combinations Property Plant Equipment 5 92848 4791 091 16 290 
Total Assets Less Current Liabilities1 346 0751 257 9071 267 4041 360 6871 585 8621 639 4201 365 571
Trade Creditors Trade Payables     52 81162 374
Trade Debtors Trade Receivables     263 492240 255
Amount Specific Advance Or Credit Directors18 76926 1804 776    
Amount Specific Advance Or Credit Made In Period Directors 19 676 5 129   
Amount Specific Advance Or Credit Repaid In Period Directors 37 03621 4049 905   

Transport Operator Data

Unit 2
Address Mealbank Mill Industrial Estate , Mealbank
City Kendal
Post code LA8 9DL
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, October 2023
Free Download (12 pages)

Company search