P R Epoxy Systems Limited TRAFFORD PARK MANCHESTER


Founded in 1988, P R Epoxy Systems, classified under reg no. 02230243 is an active company. Currently registered at Unit D2, The Court Kestrel Road M17 1SF, Trafford Park Manchester the company has been in the business for 36 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Craig B., Mark V. and Rebekah J.. Of them, Craig B., Mark V., Rebekah J. have been with the company the longest, being appointed on 2 March 2021. As of 4 June 2024, there were 2 ex directors - Pradeep R., Anjla R. and others listed below. There were no ex secretaries.

P R Epoxy Systems Limited Address / Contact

Office Address Unit D2, The Court Kestrel Road
Office Address2 Western Access Off Guinness Road
Town Trafford Park Manchester
Post code M17 1SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02230243
Date of Incorporation Mon, 14th Mar 1988
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Craig B.

Position: Director

Appointed: 02 March 2021

Mark V.

Position: Director

Appointed: 02 March 2021

Rebekah J.

Position: Director

Appointed: 02 March 2021

Pradeep R.

Position: Director

Resigned: 02 March 2021

Anjla R.

Position: Director

Resigned: 02 March 2021

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we discovered, there is Vebro Polymers Holdings Limited from Knutsford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Anjla R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Pradeep R., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Vebro Polymers Holdings Limited

Booths Hall Chelford Road, Knutsford, WA16 8GS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 12259659
Notified on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anjla R.

Notified on 18 September 2020
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Pradeep R.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand560 969638 955707 607902 382103 321 
Current Assets1 024 3121 183 3131 239 0801 277 9382 114 1652 419 794
Debtors245 799276 460314 052147 0391 747 8331 876 783
Net Assets Liabilities809 857947 5631 107 9281 128 6801 546 414 
Other Debtors8 4478 4579 1979 221  
Property Plant Equipment86 47283 57692 77093 95234 079 
Total Inventories217 544267 898217 421228 517263 011543 011
Other
Accumulated Depreciation Impairment Property Plant Equipment134 549143 092154 162168 517174 780190 632
Average Number Employees During Period  6566
Corporation Tax Payable57 44363 14765 35435 105  
Creditors295 941314 519216 859235 854601 830901 509
Increase From Depreciation Charge For Year Property Plant Equipment 8 54311 07114 66341 55815 852
Net Current Assets Liabilities728 371868 7931 022 2211 042 0841 512 3351 518 285
Number Shares Issued Fully Paid 1 500    
Other Creditors108 22256 04061 30987 238  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   308  
Other Disposals Property Plant Equipment   800  
Other Taxation Social Security Payable20 60335 18456 15921 530  
Par Value Share 1    
Property Plant Equipment Gross Cost221 021226 667246 933262 469208 859242 528
Provisions For Liabilities Balance Sheet Subtotal4 9864 8067 0637 356  
Total Additions Including From Business Combinations Property Plant Equipment 5 64720 26616 33637 52733 669
Total Assets Less Current Liabilities814 843952 3691 114 9911 136 0361 546 4141 570 181
Trade Creditors Trade Payables109 673160 14834 03891 981  
Trade Debtors Trade Receivables237 352268 003304 855137 818  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    35 295 
Disposals Property Plant Equipment    91 137 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 31st July 2021 to 31st December 2021
filed on: 25th, August 2021
Free Download (1 page)

Company search

Advertisements