Whitson Prestige Ltd NEWPORT


Whitson Prestige started in year 2015 as Private Limited Company with registration number 09466247. The Whitson Prestige company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Newport at Whitson Court. Postal code: NP18 2AY. Since Monday 21st May 2018 Whitson Prestige Ltd is no longer carrying the name Surebuy.

The company has 3 directors, namely Rory C., Jonathan C. and Fay C.. Of them, Jonathan C., Fay C. have been with the company the longest, being appointed on 2 March 2015 and Rory C. has been with the company for the least time - from 26 April 2019. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Whitson Prestige Ltd Address / Contact

Office Address Whitson Court
Office Address2 Whitson
Town Newport
Post code NP18 2AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09466247
Date of Incorporation Mon, 2nd Mar 2015
Industry Sale of used cars and light motor vehicles
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Rory C.

Position: Director

Appointed: 26 April 2019

Jonathan C.

Position: Director

Appointed: 02 March 2015

Fay C.

Position: Director

Appointed: 02 March 2015

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we established, there is Fay C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jonathan C. This PSC owns 25-50% shares and has 25-50% voting rights.

Fay C.

Notified on 2 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathan C.

Notified on 2 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Surebuy May 21, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth100100100     
Balance Sheet
Cash Bank On Hand  100100395 188418 178146 496110 281
Current Assets   1001 023 0091 273 7271 883 6091 404 459
Debtors    33 596205 364330 74764 918
Net Assets Liabilities  10010060 223101 690135 496190 436
Other Debtors    8 80351 7739 15026 196
Property Plant Equipment    51 36071 203118 176112 461
Total Inventories    594 225650 1851 406 366 
Cash Bank In Hand100100100     
Net Assets Liabilities Including Pension Asset Liability100100100     
Reserves/Capital
Shareholder Funds100100100     
Other
Accumulated Depreciation Impairment Property Plant Equipment    8 71113 04739 47076 376
Additions Other Than Through Business Combinations Property Plant Equipment      73 39631 191
Average Number Employees During Period    1454
Bank Borrowings Overdrafts     42 50032 50022 500
Creditors    17 39542 50081 448130 661
Dividends Paid      51 00031 699
Increase From Depreciation Charge For Year Property Plant Equipment     14 21426 42336 906
Issue Equity Instruments       150 000
Net Current Assets Liabilities   10034 989   
Other Creditors    17 395988 84948 948108 161
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 878  
Other Disposals Property Plant Equipment     33 804  
Other Taxation Social Security Payable    9 71938 84816 85531 740
Property Plant Equipment Gross Cost    60 07184 250157 646188 837
Provisions For Liabilities Balance Sheet Subtotal    8 7317 70610 36515 343
Total Additions Including From Business Combinations Property Plant Equipment     57 983  
Total Assets Less Current Liabilities   10086 349   
Trade Creditors Trade Payables    16 347157 837416 43629 502
Trade Debtors Trade Receivables    24 793153 591321 59738 722
Number Shares Allotted100100100100    
Par Value Share1111    
Share Capital Allotted Called Up Paid100100100     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 6th, February 2024
Free Download (9 pages)

Company search

Advertisements