Prenton Preparatory School Limited LONDON


Founded in 1994, Prenton Preparatory School, classified under reg no. 02981426 is an active company. Currently registered at 4 The Vale SW3 6AH, London the company has been in the business for 30 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022. Since Friday 30th December 1994 Prenton Preparatory School Limited is no longer carrying the name Spareproduct.

The company has 2 directors, namely John F., Alejandro E.. Of them, John F., Alejandro E. have been with the company the longest, being appointed on 4 July 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Noreen A. who worked with the the company until 4 July 2022.

Prenton Preparatory School Limited Address / Contact

Office Address 4 The Vale
Office Address2 4 The Vale
Town London
Post code SW3 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02981426
Date of Incorporation Thu, 20th Oct 1994
Industry Primary education
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

John F.

Position: Director

Appointed: 04 July 2022

Zedra Secretaries

Position: Corporate Secretary

Appointed: 04 July 2022

Alejandro E.

Position: Director

Appointed: 04 July 2022

Zedra Secretaries

Position: Corporate Director

Appointed: 04 July 2022

Resigned: 14 July 2022

Noreen A.

Position: Director

Appointed: 22 July 1996

Resigned: 04 July 2022

Noreen A.

Position: Secretary

Appointed: 29 November 1994

Resigned: 04 July 2022

Michel A.

Position: Director

Appointed: 29 November 1994

Resigned: 04 July 2022

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 20 October 1994

Resigned: 29 November 1994

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 20 October 1994

Resigned: 29 November 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Forfar Wirral Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Michel A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Noreen A., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Forfar Wirral Limited

4 The Vale, London, SW3 6AH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered The Registrar Of Companies (Companies House)
Registration number 14088485
Notified on 4 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michel A.

Notified on 6 April 2016
Ceased on 4 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Noreen A.

Notified on 6 April 2016
Ceased on 4 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Spareproduct December 30, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand91 40277 74028 572167 01664 385
Current Assets   167 016330 377
Debtors    265 992
Net Assets Liabilities   322 457498 086
Other Debtors    265 992
Property Plant Equipment290 223280 619271 155258 604244 778
Other
Accumulated Amortisation Impairment Intangible Assets169 999169 999169 999169 999 
Accumulated Depreciation Impairment Property Plant Equipment216 312233 45090 41499 480105 989
Average Number Employees During Period 23252324
Corporation Tax Payable30 05133 34928 73045 95044 500
Creditors76 78880 83875 904103 163878
Increase From Depreciation Charge For Year Property Plant Equipment 17 13818 26817 21514 557
Intangible Assets Gross Cost169 999169 999169 999169 999 
Net Current Assets Liabilities14 614-3 098-47 33263 853254 186
Other Creditors35 98437 88337 01646 260878
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   100 
Other Disposals Property Plant Equipment   399 
Other Taxation Social Security Payable10 7539 60610 15810 95310 793
Property Plant Equipment Gross Cost506 535514 069522 874527 437528 167
Total Additions Including From Business Combinations Property Plant Equipment 7 5348 8054 962730
Total Assets Less Current Liabilities304 837277 521223 823322 457498 964

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Amended total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 24th, January 2024
Free Download (9 pages)

Company search