Prima Power Uk Limited COVENTRY


Founded in 2003, Prima Power Uk, classified under reg no. 04983524 is an active company. Currently registered at Unit 1 Phoenix Park CV7 9QN, Coventry the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2011-05-03 Prima Power Uk Limited is no longer carrying the name Prima Finn-power Uk.

There is a single director in the company at the moment - Camilla B., appointed on 21 April 2021. In addition, a secretary was appointed - Camilla B., appointed on 21 April 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Prima Power Uk Limited Address / Contact

Office Address Unit 1 Phoenix Park
Office Address2 Bayton Road
Town Coventry
Post code CV7 9QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04983524
Date of Incorporation Wed, 3rd Dec 2003
Industry Repair of electronic and optical equipment
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Camilla B.

Position: Director

Appointed: 21 April 2021

Camilla B.

Position: Secretary

Appointed: 21 April 2021

Davide D.

Position: Director

Appointed: 01 April 2018

Resigned: 21 April 2021

Davide D.

Position: Secretary

Appointed: 01 April 2018

Resigned: 21 April 2021

Carlo D.

Position: Secretary

Appointed: 21 December 2010

Resigned: 31 March 2018

Carlo D.

Position: Director

Appointed: 21 December 2010

Resigned: 31 March 2018

Giuseppe A.

Position: Secretary

Appointed: 01 January 2004

Resigned: 06 December 2010

Giuseppe A.

Position: Director

Appointed: 01 January 2004

Resigned: 06 December 2010

Ezio B.

Position: Director

Appointed: 10 December 2003

Resigned: 31 May 2011

Claudio B.

Position: Director

Appointed: 10 December 2003

Resigned: 31 May 2011

Massimo R.

Position: Director

Appointed: 10 December 2003

Resigned: 31 May 2011

Sally-Anne H.

Position: Secretary

Appointed: 03 December 2003

Resigned: 10 December 2003

Samantha W.

Position: Director

Appointed: 03 December 2003

Resigned: 10 December 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Prima Industrie S.p.a. from 10093 Collegno (To), Italy. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Prima Industrie S.P.A.

. Via Torino-Pianezza, 36, 10093 Collegno (To), Italy

Legal authority Borsa Italiana Spa Regulations
Legal form Limited Company
Country registered Italy
Place registered Italy
Registration number 03736080015
Notified on 20 September 2020
Nature of control: 75,01-100% shares

Company previous names

Prima Finn-power Uk May 3, 2011
Prima Industrie Uk October 10, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 466 3501 416 281940 509
Current Assets2 700 3872 021 1332 365 479
Debtors1 208 726565 5801 285 093
Net Assets Liabilities1 053 0601 149 683788 979
Other Debtors2 9772 9331 889
Property Plant Equipment5 34140 03928 566
Total Inventories25 31139 272139 877
Other
Accrued Liabilities Deferred Income621 837443 724557 205
Accumulated Depreciation Impairment Property Plant Equipment156 655164 218174 723
Additions Other Than Through Business Combinations Property Plant Equipment 42 2611 805
Administrative Expenses1 097 876891 169771 954
Amounts Owed By Group Undertakings137 36654 90686 028
Amounts Owed To Group Undertakings525 78197 616392 881
Average Number Employees During Period161614
Corporation Tax Payable8 57211 49435 314
Cost Sales3 661 3082 788 3262 995 502
Creditors106 51097 30777 258
Dividends Paid  500 000
Further Item Creditors Component Total Creditors106 51097 30777 258
Future Minimum Lease Payments Under Non-cancellable Operating Leases189 960102 60054 061
Gross Profit Loss897 077764 534866 361
Increase From Depreciation Charge For Year Property Plant Equipment 7 56311 489
Net Current Assets Liabilities1 154 2291 206 951837 671
Other Creditors15 01763 415142 920
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  984
Other Disposals Property Plant Equipment  2 773
Other Operating Income Format1240 584234 75280 203
Other Taxation Social Security Payable329 01898 498278 674
Prepayments Accrued Income27 72957 17747 877
Profit Loss31 21396 623139 296
Profit Loss On Ordinary Activities Before Tax39 785108 117174 610
Property Plant Equipment Gross Cost161 996204 257203 289
Tax Tax Credit On Profit Or Loss On Ordinary Activities8 57211 49435 314
Total Assets Less Current Liabilities1 159 5701 246 990866 237
Trade Creditors Trade Payables45 93399 435120 814
Trade Debtors Trade Receivables1 040 654450 5641 149 299
Turnover Revenue4 558 3853 552 8603 861 863

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (17 pages)

Company search

Advertisements