Britton Price Hoists Limited HOVE


Britton Price Hoists started in year 2014 as Private Limited Company with registration number 09333380. The Britton Price Hoists company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Hove at Parkers Cornelius House. Postal code: BN3 2DJ.

At the moment there are 3 directors in the the firm, namely Mark C., Warren B. and Derek P.. In addition one secretary - Warren B. - is with the company. As of 18 April 2024, there was 1 ex director - Christopher C.. There were no ex secretaries.

Britton Price Hoists Limited Address / Contact

Office Address Parkers Cornelius House
Office Address2 178-180 Church Road
Town Hove
Post code BN3 2DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09333380
Date of Incorporation Fri, 28th Nov 2014
Industry Manufacture of lifting and handling equipment
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Mark C.

Position: Director

Appointed: 27 February 2024

Warren B.

Position: Director

Appointed: 27 February 2024

Warren B.

Position: Secretary

Appointed: 12 May 2023

Derek P.

Position: Director

Appointed: 28 November 2014

Pp Secretaries Limited

Position: Corporate Secretary

Appointed: 26 June 2015

Resigned: 03 November 2021

Christopher C.

Position: Director

Appointed: 28 November 2014

Resigned: 26 October 2021

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is Derek P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Derek P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth21 692       
Balance Sheet
Cash Bank In Hand43 701       
Cash Bank On Hand43 7016 80931 891124 08962 24436 98138 885119 756
Current Assets121 671808 3051 250 0631 318 9111 007 135695 836478 132921 027
Debtors77 970707 3001 084 6761 013 826763 895469 618271 545646 790
Other Debtors30019 418113 094138 63146 11649 85632 48667 994
Total Inventories 94 196133 496180 996180 996189 237167 702154 481
Reserves/Capital
Called Up Share Capital150       
Profit Loss Account Reserve21 542       
Shareholder Funds21 692       
Other
Accrued Liabilities Deferred Income 28 549      
Accumulated Depreciation Impairment Property Plant Equipment       57
Amounts Owed By Group Undertakings 367 946223 678334 04474 353  280 382
Amounts Owed To Group Undertakings73 510489 715745 882882 256587 698179 649196 089410 822
Average Number Employees During Period1114212625231916
Corporation Tax Payable5 38590 000      
Creditors99 979668 4161 241 2631 205 691790 378627 194356 278724 148
Creditors Due Within One Year99 979       
Dividends Paid 250 000      
Future Minimum Lease Payments Under Non-cancellable Operating Leases  111 27721 34821 37759 04332 59683 624
Increase From Depreciation Charge For Year Property Plant Equipment       57
Net Current Assets Liabilities21 692139 8898 800113 220216 75768 642121 854196 879
Number Shares Allotted150       
Number Shares Issued Fully Paid 150      
Other Creditors 18 159152 86094 652132 918326 980114 305126 636
Other Taxation Social Security Payable7 2906 297263 156183 36827 03354 34322 2017 390
Par Value Share11      
Prepayments Accrued Income 19 418      
Present Value Finance Lease Receivables 4 9453 7097 8754 8272 745335335
Profit Loss 368 197      
Property Plant Equipment Gross Cost       295
Share Capital Allotted Called Up Paid150       
Total Additions Including From Business Combinations Property Plant Equipment       295
Total Assets Less Current Liabilities21 692139 8898 800113 220216 75768 642121 854197 117
Trade Creditors Trade Payables8231 38479 36545 41542 72966 22223 683179 300
Trade Debtors Trade Receivables77 670314 991744 195533 276638 599417 017238 724298 079

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
New director was appointed on 27th February 2024
filed on: 27th, February 2024
Free Download (2 pages)

Company search

Advertisements