Prestige Packaging Solutions Limited HORSHAM


Prestige Packaging Solutions started in year 2005 as Private Limited Company with registration number 05421294. The Prestige Packaging Solutions company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Horsham at Bridge Farm Coolham Road. Postal code: RH13 8GP. Since 2005-04-22 Prestige Packaging Solutions Limited is no longer carrying the name Prestige Packaging Distributions.

At the moment there are 4 directors in the the company, namely Michael E., Katie A. and Cheryl E. and others. In addition one secretary - Stephen E. - is with the firm. As of 21 May 2024, there were 2 ex directors - Helen L., Kevin L. and others listed below. There were no ex secretaries.

This company operates within the RH13 9RT postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1109405 . It is located at Unit 1, Oakhurst Business Park, Horsham with a total of 10 carsand 12 trailers.

Prestige Packaging Solutions Limited Address / Contact

Office Address Bridge Farm Coolham Road
Office Address2 Coolham
Town Horsham
Post code RH13 8GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05421294
Date of Incorporation Mon, 11th Apr 2005
Industry Freight transport by road
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Michael E.

Position: Director

Appointed: 05 February 2024

Katie A.

Position: Director

Appointed: 16 August 2017

Cheryl E.

Position: Director

Appointed: 07 June 2005

Stephen E.

Position: Secretary

Appointed: 11 April 2005

Stephen E.

Position: Director

Appointed: 11 April 2005

Helen L.

Position: Director

Appointed: 23 May 2005

Resigned: 16 September 2011

Kevin L.

Position: Director

Appointed: 11 April 2005

Resigned: 16 September 2011

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Coolham Holdings Limited from Horsham, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Stephen E. This PSC owns 50,01-75% shares.

Coolham Holdings Limited

Bridge Farm Coolham Road, Coolham, Horsham, West Sussex, RH13 8GP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 15050174
Notified on 12 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen E.

Notified on 11 April 2017
Ceased on 12 November 2023
Nature of control: 50,01-75% shares

Company previous names

Prestige Packaging Distributions April 22, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth626 464819 4221 073 869      
Balance Sheet
Cash Bank On Hand  552 895530 604713 665219 857243 162245 055314 929
Current Assets702 723840 6591 078 7491 169 4691 238 224726 163767 906759 4001 033 611
Debtors446 225515 899524 354637 615523 309505 056523 495513 095717 432
Net Assets Liabilities  1 073 8691 293 0391 551 0201 707 3641 682 0981 930 0032 133 862
Property Plant Equipment  356 379480 954667 8491 862 4781 738 6721 905 6801 888 877
Total Inventories  1 5001 2501 2501 2501 2501 2501 250
Cash Bank In Hand252 198321 760552 895      
Stocks Inventory4 3003 0001 500      
Tangible Fixed Assets250 822315 840356 379      
Net Assets Liabilities Including Pension Asset Liability 819 4221 073 869      
Reserves/Capital
Called Up Share Capital757575      
Profit Loss Account Reserve626 389819 3471 073 794      
Shareholder Funds626 464819 4221 073 869      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      -872-935-71 915
Accumulated Depreciation Impairment Property Plant Equipment  642 684652 782737 524800 796910 9741 031 2321 061 233
Additions Other Than Through Business Combinations Property Plant Equipment   305 951380 4971 380 2543 490287 33597 054
Average Number Employees During Period  21222323222527
Creditors  361 259357 384370 420391 219263 989148 90382 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -151 777-94 388-105 482-5 686 -79 065
Disposals Property Plant Equipment   -172 410-108 425-122 353-5 686 -83 647
Increase From Depreciation Charge For Year Property Plant Equipment   161 875179 130168 754127 296120 258109 066
Net Current Assets Liabilities375 642503 582717 490812 085883 171236 105208 287174 161398 900
Number Shares Issued Fully Paid      757575
Other Inventories  1 5001 2501 2501 2501 2501 2501 250
Par Value Share 11    11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    15 36752 16856 29961 07271 682
Property Plant Equipment Gross Cost  1 000 1951 133 3011 405 3732 663 2742 649 5772 936 9122 950 110
Total Assets Less Current Liabilities626 464819 422  1 551 0202 098 5831 946 0872 079 8412 287 777
Creditors Due Within One Year327 081337 077361 259      
Number Shares Allotted 7575      
Share Capital Allotted Called Up Paid7575       
Tangible Fixed Assets Additions 174 338       
Tangible Fixed Assets Cost Or Valuation817 996987 330       
Tangible Fixed Assets Depreciation567 174671 490       
Tangible Fixed Assets Depreciation Charged In Period 107 315       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 999       
Tangible Fixed Assets Disposals 5 004       
Fixed Assets 315 840356 379      

Transport Operator Data

Unit 1
Address Oakhurst Business Park , Wilberforce Way , Southwater
City Horsham
Post code RH13 9RT
Vehicles 10
Trailers 12

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
New director was appointed on 2024-02-05
filed on: 4th, March 2024
Free Download (2 pages)

Company search