Pristheath Limited NEAR SKIPTON


Founded in 1999, Pristheath, classified under reg no. 03840574 is an active company. Currently registered at Carleton Park Park Lane BD23 3BE, Near Skipton the company has been in the business for twenty five years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

There is a single director in the firm at the moment - Nigel H., appointed on 4 January 2000. In addition, a secretary was appointed - Barnes H., appointed on 15 February 2007. Currently there is 1 former director listed by the firm - Christopher K., who left the firm on 29 November 2001. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Pristheath Limited Address / Contact

Office Address Carleton Park Park Lane
Office Address2 Carleton
Town Near Skipton
Post code BD23 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03840574
Date of Incorporation Mon, 13th Sep 1999
Industry Service activities incidental to air transportation
Industry Non-scheduled passenger air transport
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Barnes H.

Position: Secretary

Appointed: 15 February 2007

Nigel H.

Position: Director

Appointed: 04 January 2000

Kerena F.

Position: Secretary

Appointed: 20 May 2004

Resigned: 26 May 2004

Chatsworth Registrars Limited

Position: Corporate Secretary

Appointed: 29 November 2001

Resigned: 14 February 2007

Christopher K.

Position: Director

Appointed: 04 January 2000

Resigned: 29 November 2001

Nigel H.

Position: Secretary

Appointed: 04 January 2000

Resigned: 29 November 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 September 1999

Resigned: 04 January 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 1999

Resigned: 04 January 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Nigel H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nigel H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-175 966-294 075     
Balance Sheet
Current Assets175 878217 230242 146384 95230 73644 417113 871
Net Assets Liabilities  -456 087-681 108-847 719-931 557-994 095
Cash Bank In Hand60 289172 049     
Debtors115 58945 181     
Net Assets Liabilities Including Pension Asset Liability-175 966-294 075     
Tangible Fixed Assets320 066409 970     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-176 066-294 175     
Shareholder Funds-175 966-294 075     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  81 61086 23881 929100 3411 981
Average Number Employees During Period   1222
Creditors  514 325686 537506 108150 000150 000
Fixed Assets320 066409 9701 220 802905 660770 618661 4621 092 994
Net Current Assets Liabilities-496 032-704 045-1 080 954-813 993-1 030 300-1 342 678-1 935 108
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4 4055 9885 622
Total Assets Less Current Liabilities-175 966-294 075139 84891 667-259 682-681 216-842 114
Creditors Due Within One Year671 910921 275     
Number Shares Allotted 100     
Par Value Share 1     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions 160 408     
Tangible Fixed Assets Cost Or Valuation480 875641 283     
Tangible Fixed Assets Depreciation160 809231 313     
Tangible Fixed Assets Depreciation Charged In Period 70 504     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/09/30
filed on: 20th, June 2023
Free Download (4 pages)

Company search

Advertisements