Prclt Company Limited RIPLEY


Prclt Company started in year 1981 as Private Limited Company with registration number 01601434. The Prclt Company company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Ripley at Po Box 6233. Postal code: DE5 4AD. Since 31st October 2001 Prclt Company Limited is no longer carrying the name 80080 Locomotive.

The firm has 4 directors, namely Glynne H., Christopher P. and Richard P. and others. Of them, Glynne H., Christopher P., Richard P., Michael H. have been with the company the longest, being appointed on 25 July 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Prclt Company Limited Address / Contact

Office Address Po Box 6233
Office Address2 The West Shed
Town Ripley
Post code DE5 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01601434
Date of Incorporation Wed, 2nd Dec 1981
Industry Museums activities
End of financial Year 30th December
Company age 43 years old
Account next due date Fri, 15th Dec 2023 (137 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Glynne H.

Position: Director

Appointed: 25 July 2023

Christopher P.

Position: Director

Appointed: 25 July 2023

Richard P.

Position: Director

Appointed: 25 July 2023

Michael H.

Position: Director

Appointed: 25 July 2023

Brell E.

Position: Secretary

Resigned: 18 September 1993

Leslie T.

Position: Director

Appointed: 06 December 2016

Resigned: 25 July 2023

Charles L.

Position: Director

Appointed: 17 November 2009

Resigned: 22 November 2022

Jonathan S.

Position: Director

Appointed: 11 July 2007

Resigned: 17 November 2009

Graham O.

Position: Secretary

Appointed: 01 January 2005

Resigned: 25 July 2023

Howard R.

Position: Secretary

Appointed: 18 September 1993

Resigned: 30 June 2004

Christopher P.

Position: Director

Appointed: 18 September 1993

Resigned: 18 September 2004

Howard R.

Position: Director

Appointed: 18 September 1993

Resigned: 30 June 2004

Malcolm B.

Position: Director

Appointed: 18 September 1993

Resigned: 06 December 2016

Brell E.

Position: Director

Appointed: 15 December 1991

Resigned: 22 July 2008

Stephen B.

Position: Director

Appointed: 15 December 1991

Resigned: 06 October 1995

John R.

Position: Director

Appointed: 15 December 1991

Resigned: 18 September 1993

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Christopher P. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Graham O. This PSC .

Christopher P.

Notified on 25 July 2023
Nature of control: significiant influence or control

Graham O.

Notified on 6 December 2016
Ceased on 25 July 2023
Nature of control: right to appoint and remove directors

Company previous names

80080 Locomotive October 31, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-30
Net Worth29 24914 87612 13414 534       
Balance Sheet
Cash Bank In Hand108 15272 997162 28533 694       
Cash Bank On Hand   33 694103 51592 84427 04158 6122 0415 0722 468
Current Assets169 644133 106215 071173 875220 381129 89465 313132 25490 055142 15481 427
Debtors3 40012 35310 85697 98574 5533 5794 26939 25247 781103 43259 104
Other Debtors         9 50013 342
Stocks Inventory58 09247 75641 93042 196       
Total Inventories   42 19642 31333 47134 00334 39040 23333 65019 855
Reserves/Capital
Called Up Share Capital149149149149       
Profit Loss Account Reserve14 349-24-2 766-366       
Shareholder Funds29 24914 87612 13414 534       
Other
Average Number Employees During Period      22222
Creditors   159 341190 787114 10250 405117 34575 147127 24666 519
Creditors Due Within One Year140 395118 230202 937159 341       
Net Current Assets Liabilities29 24914 87612 13414 53429 59415 79214 90814 90914 90814 90814 908
Number Shares Allotted 149 149       
Other Creditors   95 349190 784105 87136 78570 16532 07195 55366 519
Other Taxation Social Security Payable    4      
Par Value Share 1 1       
Share Capital Allotted Called Up Paid149149149149       
Share Premium Account14 75114 75114 75114 751       
Total Assets Less Current Liabilities29 24914 87612 13414 53429 59415 79214 90814 90914 90814 90814 908
Trade Creditors Trade Payables   63 992-18 23113 62047 18031 37031 693 
Trade Debtors Trade Receivables   97 98574 5533 5794 26939 25247 78193 93245 762
Bank Borrowings Overdrafts        11 706  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Officers Persons with significant control Resolution Restoration
Total exemption full accounts data made up to 30th December 2022
filed on: 2nd, November 2023
Free Download (6 pages)

Company search

Advertisements