You are here: bizstats.co.uk > a-z index > P list

P.r. Independent Communications & Marketing Consultants Limited MANCHESTER


P.r. Independent Communications & Marketing Consultants Limited was officially closed on 2021-10-15. P.r. Independent Communications & Marketing Consultants was a private limited company that was situated at Clarke Bell Limited, 3Rd Floor The Pinnacle, Manchester, M2 4NG. Its full net worth was valued to be 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (officially started on 2004-03-26) was run by 1 director.
Director Peter R. who was appointed on 26 March 2004.

The company was officially classified as "photographic activities not elsewhere classified" (74209). The latest confirmation statement was filed on 2020-03-26 and last time the accounts were filed was on 31 July 2020. 2016-03-26 is the date of the most recent annual return.

P.r. Independent Communications & Marketing Consultants Limited Address / Contact

Office Address Clarke Bell Limited
Office Address2 3rd Floor The Pinnacle
Town Manchester
Post code M2 4NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05085963
Date of Incorporation Fri, 26th Mar 2004
Date of Dissolution Fri, 15th Oct 2021
Industry Photographic activities not elsewhere classified
End of financial Year 31st July
Company age 17 years old
Account next due date Sat, 30th Apr 2022
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Fri, 7th May 2021
Last confirmation statement dated Thu, 26th Mar 2020

Company staff

Peter R.

Position: Director

Appointed: 26 March 2004

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 2004

Resigned: 29 March 2004

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 26 March 2004

Resigned: 29 March 2004

Joan D.

Position: Secretary

Appointed: 26 March 2004

Resigned: 31 January 2017

People with significant control

Peter R.

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

Sandra B.

Notified on 18 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-07-31
Balance Sheet
Cash Bank On Hand79 20483 76395 79896 562
Current Assets81 92485 29598 57796 562
Debtors1 5681 4682 779 
Property Plant Equipment261 188891 
Total Inventories1 15264  
Other
Accumulated Depreciation Impairment Property Plant Equipment7 2617 3557 652 
Creditors4 9205 76211 2674 922
Increase From Depreciation Charge For Year Property Plant Equipment 94297 
Net Current Assets Liabilities77 00479 53387 31091 640
Other Creditors3 8063 9958 5032 967
Other Taxation Social Security Payable1 1141 7672 7641 955
Property Plant Equipment Gross Cost7 2878 5438 543 
Total Additions Including From Business Combinations Property Plant Equipment 1 256 659
Total Assets Less Current Liabilities77 03080 72188 20191 640
Trade Debtors Trade Receivables1 5681 4682 779 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 652
Disposals Property Plant Equipment   9 202

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Change of registered address from 23 Fairfield Drive Ormskirk Lancashire L39 1RL United Kingdom on 7th January 2021 to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG
filed on: 7th, January 2021
Free Download (2 pages)

Company search