Paveprime Limited SURREY


Founded in 1989, Paveprime, classified under reg no. 02374216 is an active company. Currently registered at 35 Downs Court Road CR8 1BF, Surrey the company has been in the business for 35 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

Currently there are 2 directors in the the firm, namely Christina S. and Stephen S.. In addition one secretary - Christina S. - is with the company. Currenlty, the firm lists one former director, whose name is Derek S. and who left the the firm on 30 April 1995. In addition, there is one former secretary - Stephen S. who worked with the the firm until 30 April 1995.

Paveprime Limited Address / Contact

Office Address 35 Downs Court Road
Office Address2 Purley
Town Surrey
Post code CR8 1BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02374216
Date of Incorporation Thu, 20th Apr 1989
Industry Other retail sale not in stores, stalls or markets
Industry Information technology consultancy activities
End of financial Year 30th April
Company age 35 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Christina S.

Position: Secretary

Appointed: 30 April 1995

Christina S.

Position: Director

Appointed: 06 October 1994

Stephen S.

Position: Director

Appointed: 06 October 1994

Stephen S.

Position: Secretary

Appointed: 06 October 1992

Resigned: 30 April 1995

Derek S.

Position: Director

Appointed: 06 October 1992

Resigned: 30 April 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Christina S. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Stephen S. This PSC and has 50,01-75% voting rights.

Christina S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Stephen S.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth17 15317 350       
Balance Sheet
Cash Bank In Hand12 317        
Cash Bank On Hand  6 14321 9942 5329 04715 9007 92614 063
Current Assets53 21968 83245 51966 67347 93750 69069 47454 99242 355
Debtors21 72749 45218 90223 12322 15018 02429 22821 0962 251
Property Plant Equipment 10 9848 6001 4782 5361 9091 503  
Stocks Inventory19 17519 380       
Tangible Fixed Assets14 31210 984       
Total Inventories 19 38020 47421 55623 25523 61924 34625 97026 041
Net Assets Liabilities     4 8318 66611 1771 578
Reserves/Capital
Called Up Share Capital500500       
Profit Loss Account Reserve16 65316 850       
Shareholder Funds17 15317 350       
Other
Accrued Liabilities 1 1501 1751 2001 2252 4751 6001 2751 275
Accumulated Depreciation Impairment Property Plant Equipment 27 00121 15811 37712 21212 83913 329  
Average Number Employees During Period  4333322
Bank Borrowings Overdrafts 5 495    45 00036 750 
Corporation Tax Payable 30 28413 8155 849 16 09110 0735 790 
Creditors 62 46636 97243 00132 43547 76845 00036 75040 777
Creditors Due Within One Year50 37862 466       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 69910 264   13 329 
Disposals Property Plant Equipment  9 34317 152   15 370 
Dividends Paid  58 16015 9306 94882 40038 70020 700 
Increase From Depreciation Charge For Year Property Plant Equipment  2 856483835627490  
Net Current Assets Liabilities2 8416 3668 54723 67215 5022 92252 16347 9271 578
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100100100
Other Taxation Social Security Payable 7 86010 11411 50112 81514 39660 157
Par Value Share 11111111
Profit Loss  57 95723 933-16469 19342 53523 211-9 599
Property Plant Equipment Gross Cost 37 98529 75812 85514 74814 74814 832  
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 324       
Tangible Fixed Assets Cost Or Valuation37 66137 985       
Tangible Fixed Assets Depreciation23 34927 001       
Tangible Fixed Assets Depreciation Charged In Period 3 652       
Total Additions Including From Business Combinations Property Plant Equipment  1 1162491 893 84538 
Total Assets Less Current Liabilities17 15317 35017 14725 15018 0384 83153 66647 9271 578
Trade Creditors Trade Payables 17 3615 3067 3318 47710 0515 578  
Trade Debtors Trade Receivables 49 45218 90223 12322 15018 02415 141  
Corporation Tax Recoverable        2 251

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 3rd, January 2024
Free Download (7 pages)

Company search

Advertisements