You are here: bizstats.co.uk > a-z index > P list > PR list

Prb Accountants LLP HAYWARDS HEATH


Prb Accountants LLP started in year 2001 as Limited Liability Partnership with registration number OC300414. The Prb Accountants LLP company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Haywards Heath at Kingfisher House Hurstwood Grange. Postal code: RH17 7QX. Since Monday 18th January 2010 Prb Accountants LLP is no longer carrying the name Prb Martin Pollins Liability Partnership.

As of 28 March 2024, our data shows no information about any ex officers on these positions.

Prb Accountants LLP Address / Contact

Office Address Kingfisher House Hurstwood Grange
Office Address2 Hurstwood Lane
Town Haywards Heath
Post code RH17 7QX
Country of origin United Kingdom

Company Information / Profile

Registration Number OC300414
Date of Incorporation Wed, 11th Jul 2001
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Kelly H.

Position: LLP Designated Member

Appointed: 01 August 2017

Kim L.

Position: LLP Designated Member

Appointed: 01 October 2006

Christopher W.

Position: LLP Designated Member

Appointed: 01 June 2004

Simon P.

Position: LLP Designated Member

Appointed: 01 June 2004

Jacqueline R.

Position: LLP Member

Appointed: 01 July 2009

Resigned: 30 June 2010

Michael C.

Position: LLP Member

Appointed: 01 July 2009

Resigned: 31 August 2019

John F.

Position: LLP Designated Member

Appointed: 01 June 2004

Resigned: 14 December 2011

Nicholas P.

Position: LLP Designated Member

Appointed: 18 March 2003

Resigned: 01 April 2005

Derek P.

Position: LLP Designated Member

Appointed: 11 July 2001

Resigned: 18 March 2003

Martin P.

Position: LLP Designated Member

Appointed: 11 July 2001

Resigned: 31 December 2005

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats discovered, there is Kelly H. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Christopher W. This PSC has significiant influence or control over the company, and has 25-50% voting rights. The third one is Kim L., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Kelly H.

Notified on 1 August 2017
Nature of control: significiant influence or control

Christopher W.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
significiant influence or control
right to manage 25% to 50% of surplus assets
25-50% voting rights

Kim L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Simon P.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Company previous names

Prb Martin Pollins Liability Partnership January 18, 2010
Corex 2 Ict Liability Partnership December 13, 2003
Bpl Dewcroft Liability Partnership March 14, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand32 56266 362161 330
Current Assets241 000209 531333 190
Debtors195 178129 909158 600
Net Assets Liabilities1 119 1461 159 3151 193 444
Property Plant Equipment 31 64623 734
Total Inventories13 26013 26013 260
Other
Accumulated Depreciation Impairment Property Plant Equipment226 957237 505245 417
Additions Other Than Through Business Combinations Property Plant Equipment 42 194 
Average Number Employees During Period131414
Creditors136 435119 398162 821
Depreciation Rate Used For Property Plant Equipment 2525
Fixed Assets1 228 3331 259 9791 296 267
Increase From Depreciation Charge For Year Property Plant Equipment 10 5487 912
Intangible Assets1 228 3331 228 3331 272 533
Intangible Assets Gross Cost 1 228 3331 272 533
Net Current Assets Liabilities104 56590 133170 369
Property Plant Equipment Gross Cost226 957269 151269 151
Total Additions Including From Business Combinations Intangible Assets  44 200
Total Assets Less Current Liabilities1 332 8981 350 1121 466 636

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Director's appointment was terminated on Saturday 31st August 2019
filed on: 3rd, September 2019
Free Download (1 page)

Company search

Advertisements