Paul Price (kingsway) Limited LANCASHIRE


Founded in 1999, Paul Price (kingsway), classified under reg no. 03830431 is an active company. Currently registered at 220 Rochdale Road OL1 2HP, Lancashire the company has been in the business for twenty five years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Michael H., Anthony P. and Paul P.. In addition one secretary - Paul P. - is with the firm. As of 29 April 2024, there were 2 ex directors - Ian H., Terence H. and others listed below. There were no ex secretaries.

Paul Price (kingsway) Limited Address / Contact

Office Address 220 Rochdale Road
Office Address2 Oldham
Town Lancashire
Post code OL1 2HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03830431
Date of Incorporation Mon, 23rd Aug 1999
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Michael H.

Position: Director

Appointed: 28 June 2011

Anthony P.

Position: Director

Appointed: 18 October 2002

Paul P.

Position: Secretary

Appointed: 23 August 1999

Paul P.

Position: Director

Appointed: 23 August 1999

Ian H.

Position: Director

Appointed: 23 August 1999

Resigned: 20 November 2009

William T.

Position: Nominee Director

Appointed: 23 August 1999

Resigned: 23 August 1999

Terence H.

Position: Director

Appointed: 23 August 1999

Resigned: 10 April 2000

Howard T.

Position: Nominee Secretary

Appointed: 23 August 1999

Resigned: 23 August 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Paul P. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Paul P.

Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 2462 3173 3382 7109 13617 59417 964
Current Assets81 66761 41581 49683 775121 772118 17099 980
Debtors1825454 3007281 164
Other Debtors1825454 3007281 164
Property Plant Equipment1 6791 2599447065231 9261 444
Total Inventories80 23959 04478 10481 065112 33699 848 
Other
Accumulated Depreciation Impairment Property Plant Equipment15 12015 54015 85516 09316 27616 40716 889
Average Number Employees During Period  55444
Creditors134 059139 416140 267139 984136 766138 422139 860
Increase From Depreciation Charge For Year Property Plant Equipment 420315238183131482
Net Current Assets Liabilities-52 392-78 001-58 771-56 209-14 994-20 252-39 880
Number Shares Issued Fully Paid 100     
Other Creditors121 204124 617127 702127 602127 564127 690127 939
Other Taxation Social Security Payable7 7849 7019 07010 5455 6036 3307 446
Par Value Share 1     
Property Plant Equipment Gross Cost16 79916 79916 79916 79916 79918 333 
Total Additions Including From Business Combinations Property Plant Equipment     1 534 
Total Assets Less Current Liabilities-50 713-76 742-57 827-55 503-14 471-18 326-38 436
Trade Creditors Trade Payables5 0715 0983 4951 8373 5994 4024 475

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Small company accounts for the period up to Friday 31st March 2023
filed on: 14th, December 2023
Free Download (9 pages)

Company search

Advertisements