Pritt Intertrade Limited SOLIHULL


Founded in 1951, Pritt Intertrade, classified under reg no. 00490664 is an active company. Currently registered at Dominion Court B91 3RT, Solihull the company has been in the business for 73 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 30th January 2023 Pritt Intertrade Limited is no longer carrying the name Prembro.

The firm has 2 directors, namely Adrianus V., Burzin C.. Of them, Burzin C. has been with the company the longest, being appointed on 25 February 2014 and Adrianus V. has been with the company for the least time - from 10 November 2017. As of 14 May 2024, there were 9 ex directors - Edward Q., Rex R. and others listed below. There were no ex secretaries.

Pritt Intertrade Limited Address / Contact

Office Address Dominion Court
Office Address2 43 Station Road
Town Solihull
Post code B91 3RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00490664
Date of Incorporation Thu, 18th Jan 1951
Industry Wholesale of metals and metal ores
End of financial Year 31st December
Company age 73 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Aquass Secretaries Limited

Position: Corporate Secretary

Appointed: 08 October 2020

Adrianus V.

Position: Director

Appointed: 10 November 2017

Burzin C.

Position: Director

Appointed: 25 February 2014

Wm Brown (registrars) Limited

Position: Corporate Secretary

Resigned: 08 October 2020

Edward Q.

Position: Director

Appointed: 03 March 2008

Resigned: 10 November 2017

Rex R.

Position: Director

Appointed: 01 March 2004

Resigned: 07 January 2007

Vincent C.

Position: Director

Appointed: 26 January 1998

Resigned: 06 November 2000

Winston D.

Position: Director

Appointed: 26 January 1998

Resigned: 31 December 2014

Narayan S.

Position: Director

Appointed: 11 October 1993

Resigned: 26 March 2001

Vinubhai P.

Position: Director

Appointed: 18 July 1991

Resigned: 10 March 1993

Alexander M.

Position: Director

Appointed: 18 July 1991

Resigned: 21 February 1992

Bhagwanji S.

Position: Director

Appointed: 18 July 1991

Resigned: 11 October 1993

Leonard C.

Position: Director

Appointed: 18 July 1991

Resigned: 03 December 2003

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we researched, there is Burzin C. The abovementioned PSC. Another one in the persons with significant control register is Pritt and Co Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Edward Q., who also meets the Companies House requirements to be listed as a PSC. This PSC .

Burzin C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Pritt And Co Limited

23 Pembridge Square, London, W2 4DR, England

Legal authority Uk
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 489382
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward Q.

Notified on 6 April 2016
Ceased on 10 November 2017
Nature of control: right to appoint and remove directors

Company previous names

Prembro January 30, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand400 865365 002576 999931 3121 579 988
Current Assets6 046 4158 310 19411 752 52414 303 16113 330 692
Debtors5 645 5507 945 19211 175 52513 371 84911 750 704
Other Debtors147 451134 416345 8781 864 7411 346 738
Property Plant Equipment5 9214 4395 1009 4198 633
Other
Director Remuneration   41 33486 771
Accrued Liabilities Deferred Income 212 754215 437224 096143 399
Accumulated Depreciation Impairment Property Plant Equipment2 4184 1295 7097 91311 582
Administrative Expenses176 953489 730289 322673 921719 827
Amounts Owed By Group Undertakings396 762882 6251 042 735508 948628 968
Applicable Tax Rate1919191919
Average Number Employees During Period   66
Bank Borrowings Overdrafts3 707 4693 845 3482 492 5952 437 5492 617 081
Bank Overdrafts3 707 4693 845 3482 492 5952 437 5492 617 081
Cash Cash Equivalents Cash Flow Value -3 480 346-1 915 596-1 506 237-1 037 093
Comprehensive Income Expense 291 037592 707239 671517 131
Corporation Tax Payable 81 137111
Cost Sales4 711 48915 772 37522 526 85533 293 37534 976 121
Creditors5 415 3297 386 58910 236 87312 552 1588 716 036
Current Tax For Period47 137123 427   
Depreciation Amortisation Expense 1 4621 5802 2033 669
Depreciation Expense Property Plant Equipment2 4181 7111 5802 2043 669
Further Operating Expense Item Component Total Operating Expenses 4 0008 0008 00017 500
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -35 76929 438-90 01985 806
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables 1 752 4934 124 0642 315 285-4 135 674
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables -2 300 942-3 071 423-2 137 4771 739 965
Gross Profit Loss202 548857 324801 252843 5711 084 994
Income Taxes Paid Refund Classified As Operating Activities -42 290-81 137  
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation -173 7421 564 750409 359469 144
Increase Decrease In Current Tax From Adjustment For Prior Periods32 37742 323   
Increase From Depreciation Charge For Year Property Plant Equipment 1 7111 5802 2043 669
Issue Equity Instruments    2 345 736
Net Cash Flows From Used In Financing Activities -1 300-1 2003 800-2 346 936
Net Cash Flows From Used In Investing Activities 2292 2416 523-9 396
Net Cash Flows From Used In Operating Activities 174 813-1 565 791-419 6821 887 188
Net Cash Generated From Operations 132 523-1 646 928-419 6821 887 188
Net Current Assets Liabilities631 086923 6051 515 6511 751 0034 614 656
Net Interest Received Paid Classified As Investing Activities    -12 279
Number Shares Issued Fully Paid  540 000540 000540 001
Operating Profit Loss   239 671504 852
Other Creditors1 360 0561 660 7101 443 5592 489 300189 974
Other Interest Receivable Similar Income Finance Income    12 279
Other Operating Income Format152 90146 87080 77770 021139 685
Other Taxation Social Security Payable13 83381 1386 4016 5356 710
Par Value Share  111
Pension Other Post-employment Benefit Costs Other Pension Costs   5 9506 286
Prepayments Accrued Income 37 4587 03710 77723 321
Proceeds From Issuing Shares    -2 345 736
Profit Loss31 359291 037592 707239 671517 131
Profit Loss On Ordinary Activities Before Tax78 496414 464592 707239 671517 131
Property Plant Equipment Gross Cost8 3398 56810 80917 33220 215
Purchase Property Plant Equipment -229-2 241-6 523-2 883
Recoverable Value-added Tax 8 42511 1194 975425
Social Security Costs   15 24827 535
Staff Costs Employee Benefits Expense   205 266253 392
Tax Expense Credit Applicable Tax Rate14 91478 748112 61445 53798 255
Tax Increase Decrease From Effect Capital Allowances Depreciation-2 801-42-462-1 611-2 333
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 6472 3982 0731 7752 264
Tax Tax Credit On Profit Or Loss On Ordinary Activities47 137123 427   
Total Additions Including From Business Combinations Property Plant Equipment 2292 2416 5232 883
Total Assets Less Current Liabilities637 007928 0441 520 7511 760 4224 623 289
Total Operating Lease Payments   13 90613 662
Trade Creditors Trade Payables333 9711 799 3936 078 8807 394 6775 758 871
Trade Debtors Trade Receivables5 101 3376 873 3689 761 05610 970 9089 740 952
Turnover Revenue4 914 03716 629 69923 328 10734 136 94636 061 115
Wages Salaries   184 068219 571

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 26th, July 2023
Free Download (21 pages)

Company search