Presca Limited MIDDLESBROUGH


Founded in 2017, Presca, classified under reg no. 10700813 is an active company. Currently registered at Boho Five TS2 1NY, Middlesbrough the company has been in the business for seven years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 30th December 2022. Since 3rd December 2020 Presca Limited is no longer carrying the name Grn Sportswear.

At the moment there are 3 directors in the the firm, namely Christopher P., Guy W. and Robert W.. In addition one secretary - Christine S. - is with the company. As of 26 April 2024, there was 1 ex director - Peter L.. There were no ex secretaries.

Presca Limited Address / Contact

Office Address Boho Five
Office Address2 Bridge Street East
Town Middlesbrough
Post code TS2 1NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10700813
Date of Incorporation Fri, 31st Mar 2017
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 30th December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Christopher P.

Position: Director

Appointed: 21 January 2019

Christine S.

Position: Secretary

Appointed: 01 September 2018

Guy W.

Position: Director

Appointed: 08 August 2017

Robert W.

Position: Director

Appointed: 31 March 2017

Peter L.

Position: Director

Appointed: 31 March 2017

Resigned: 28 April 2021

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As BizStats established, there is Christopher P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Cjp Energy Holdings Llc that put Wilmington, United States as the address. This PSC has a legal form of "a llc", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Rose Reid Holdings Llc, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a llc", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Christopher P.

Notified on 4 February 2020
Ceased on 2 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Cjp Energy Holdings Llc

Corporation Trust Centre 108 West 13th Street, Wilmington, Delaware, DE 19801, United States

Legal authority Limited Liability Law Of Delaware State
Legal form Llc
Country registered Delaware, Us
Place registered Delaware State Division Of Corporations
Registration number 5346393
Notified on 4 February 2020
Ceased on 7 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rose Reid Holdings Llc

289 Washington Avenue,, Brooklyn, New York, NY 11205, United States

Legal authority Limited Liability Law Of New York State
Legal form Llc
Country registered New York, Us
Place registered New York State Division Of Corporations
Registration number 5016920
Notified on 4 February 2020
Ceased on 30 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert W.

Notified on 31 March 2017
Ceased on 22 February 2020
Nature of control: 25-50% shares

Peter L.

Notified on 31 March 2017
Ceased on 4 February 2020
Nature of control: 25-50% shares

Company previous names

Grn Sportswear December 3, 2020
Grn Sports Clothing April 19, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-302019-12-302020-12-302021-12-302022-12-30
Balance Sheet
Cash Bank On Hand24754 615103 1942 783132 407
Current Assets49 150145 271175 789125 848302 687
Debtors45 35677 16152 33276 08952 350
Net Assets Liabilities-113 69037 41829 507-79 882-155 985
Other Debtors3 5555 3201 6031 24644 144
Property Plant Equipment1 137189   
Total Inventories3 54713 49520 26346 976117 930
Other
Accrued Liabilities 4 80938 44054 43098 407
Accumulated Depreciation Impairment Property Plant Equipment1631 1111 3001 3001 300
Average Number Employees During Period36658
Bank Borrowings   24 01224 012
Convertible Debt Securities Held    200 000
Creditors86 55969 71674 49769 467265 872
Financial Liabilities  5 736  
Increase From Depreciation Charge For Year Property Plant Equipment 948189  
Net Current Assets Liabilities-28 075106 977104 004  
Other Creditors51 7216 58076130 01921 517
Other Inventories3 54713 49520 26346 976117 930
Other Remaining Borrowings   45 45541 860
Prepayments   16 249 
Property Plant Equipment Gross Cost1 3001 3001 3001 3001 300
Provisions For Liabilities Balance Sheet Subtotal19332   
Taxation Social Security Payable1 9605 00614 05516 7721 560
Total Assets Less Current Liabilities-26 938107 166104 004-10 415109 887
Total Borrowings86 55969 71668 76169 467265 872
Trade Creditors Trade Payables21 4229 6419 21125 62861 902
Trade Debtors Trade Receivables11 6501 55910 28512 2438 206
Amount Specific Advance Or Credit Directors-42 641-41 193-40 063  
Amount Specific Advance Or Credit Made In Period Directors-222-2 655-2 310  
Amount Specific Advance Or Credit Repaid In Period Directors3 0904 1033 440  

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 22nd December 2023. New Address: Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS. Previous address: Boho Five Bridge Street East Middlesbrough TS2 1NY England
filed on: 22nd, December 2023
Free Download (2 pages)

Company search