Prscw Ltd STOCKPORT


Prscw Ltd was officially closed on 2023-10-31. Prscw was a private limited company that was situated at 4 Athol Road, Bramhall, Stockport, SK7 1BS, ENGLAND. Its total net worth was estimated to be roughly 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (formally formed on 2004-07-30) was run by 1 director and 1 secretary.
Director Paul S. who was appointed on 30 July 2004.
Moving on to the secretaries, we can name: Paul S. appointed on 31 August 2013.

The company was classified as "retail sale via mail order houses or via internet" (47910), "wholesale of clothing and footwear" (46420). According to the CH information, there was a name change on 2021-06-17 and their previous name was Cheer World. There is another name alteration: previous name was Sg 40 performed on 2005-02-07. The latest confirmation statement was filed on 2022-07-30 and last time the accounts were filed was on 30 June 2022. 2015-07-30 was the date of the latest annual return.

Prscw Ltd Address / Contact

Office Address 4 Athol Road
Office Address2 Bramhall
Town Stockport
Post code SK7 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05194264
Date of Incorporation Fri, 30th Jul 2004
Date of Dissolution Tue, 31st Oct 2023
Industry Retail sale via mail order houses or via Internet
Industry Wholesale of clothing and footwear
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 13th Aug 2023
Last confirmation statement dated Sat, 30th Jul 2022

Company staff

Paul S.

Position: Secretary

Appointed: 31 August 2013

Paul S.

Position: Director

Appointed: 30 July 2004

Sg Nominee Directors Limited

Position: Corporate Director

Appointed: 30 July 2004

Resigned: 30 July 2004

Graham H.

Position: Director

Appointed: 30 July 2004

Resigned: 31 August 2013

Graham H.

Position: Secretary

Appointed: 30 July 2004

Resigned: 31 August 2013

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2004

Resigned: 30 July 2004

Sg Cecretaries Limited

Position: Secretary

Appointed: 30 July 2004

Resigned: 30 July 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 30 July 2004

Resigned: 30 July 2004

People with significant control

Paul S.

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

Company previous names

Cheer World June 17, 2021
Sg 40 February 7, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-06-30
Balance Sheet
Cash Bank On Hand77 72265 486106 141131 918118 56662 8435 090
Current Assets119 465108 847149 593197 801165 65190 7935 090
Debtors7 0379 01014 23232 18416 4312 075 
Net Assets Liabilities63 27964 09684 879114 101115 28982 6382 978
Other Debtors1 1004 8151 1001 1001 1001 579 
Property Plant Equipment884378  274137 
Total Inventories34 70634 35129 22033 69930 65425 875 
Other
Accrued Liabilities Deferred Income38 76624 21038 20758 33328 2742 5271 600
Accumulated Depreciation Impairment Property Plant Equipment6 4176 9237 3017 3017 4387 575 
Average Number Employees During Period   2232
Creditors57 07045 12964 71483 70050 6368 2922 112
Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 712
Disposals Property Plant Equipment      7 712
Fixed Assets884378  274137 
Increase From Depreciation Charge For Year Property Plant Equipment 506378 137137137
Net Current Assets Liabilities62 39563 71884 879114 101115 01582 5012 978
Other Creditors 3741 5801 8191 9031 636512
Property Plant Equipment Gross Cost7 3017 3017 3017 3017 7127 712 
Taxation Social Security Payable9 59512 90019 80419 89116 5492 278 
Total Additions Including From Business Combinations Property Plant Equipment    411  
Total Assets Less Current Liabilities63 27964 09684 879114 101115 28982 6382 978
Trade Creditors Trade Payables8 7097 6455 1233 6573 9101 851 
Trade Debtors Trade Receivables5 9374 19513 13231 08415 331496 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Address change date: 15th March 2023. New Address: 4 Athol Road Bramhall Stockport SK7 1BS. Previous address: 4 Athol Road 4 Athol Road Bramhall Stockport SK7 1BS England
filed on: 15th, March 2023
Free Download (1 page)

Company search