Prestige Selection Ltd is a private limited company registered at Swatton Barn, Badbury, Swindon SN4 0EU. Its total net worth is valued to be around 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2019-11-04, this 4-year-old company is run by 3 directors.
Director Alan W., appointed on 04 November 2019. Director Jill W., appointed on 04 November 2019. Director Josh W., appointed on 04 November 2019.
The company is officially categorised as "glazing" (SIC code: 43342), "sale of used cars and light motor vehicles" (SIC: 45112).
The last confirmation statement was sent on 2023-07-20 and the due date for the subsequent filing is 2024-08-03. Furthermore, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.
Office Address | Swatton Barn |
Office Address2 | Badbury |
Town | Swindon |
Post code | SN4 0EU |
Country of origin | United Kingdom |
Registration Number | 12297053 |
Date of Incorporation | Mon, 4th Nov 2019 |
Industry | Glazing |
Industry | Sale of used cars and light motor vehicles |
End of financial Year | 31st December |
Company age | 5 years old |
Account next due date | Mon, 30th Sep 2024 (159 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sat, 3rd Aug 2024 (2024-08-03) |
Last confirmation statement dated | Thu, 20th Jul 2023 |
The register of PSCs that own or control the company consists of 3 names. As BizStats found, there is Jill W. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Josh W. This PSC has significiant influence or control over the company,. Moving on, there is Alan W., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.
Jill W.
Notified on | 4 November 2019 |
Nature of control: |
significiant influence or control |
Josh W.
Notified on | 4 November 2019 |
Nature of control: |
significiant influence or control |
Alan W.
Notified on | 4 November 2019 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | |||
Cash Bank On Hand | 41 700 | 53 680 | 24 451 |
Current Assets | 139 635 | 145 590 | 127 195 |
Debtors | 7 724 | 17 520 | 10 923 |
Net Assets Liabilities | 53 | -11 663 | -36 416 |
Other Debtors | 4 317 | 6 156 | 9 922 |
Total Inventories | 90 211 | 74 390 | 91 821 |
Property Plant Equipment | 8 464 | 6 263 | |
Other | |||
Accumulated Amortisation Impairment Intangible Assets | 634 | 2 976 | 5 385 |
Accumulated Depreciation Impairment Property Plant Equipment | 854 | 3 226 | 5 599 |
Average Number Employees During Period | 3 | 5 | 4 |
Bank Borrowings Overdrafts | 30 917 | 34 437 | 24 166 |
Creditors | 30 917 | 34 437 | 149 995 |
Fixed Assets | 14 915 | 15 332 | 10 550 |
Increase From Amortisation Charge For Year Intangible Assets | 634 | 2 342 | 2 409 |
Increase From Depreciation Charge For Year Property Plant Equipment | 854 | 2 372 | 2 373 |
Intangible Assets | 6 451 | 9 069 | 6 660 |
Intangible Assets Gross Cost | 7 085 | 12 045 | |
Net Current Assets Liabilities | 17 663 | 8 278 | -22 800 |
Other Creditors | 104 312 | 110 730 | 123 110 |
Other Taxation Social Security Payable | 7 816 | 12 941 | 13 087 |
Property Plant Equipment Gross Cost | 9 318 | 9 489 | |
Provisions For Liabilities Balance Sheet Subtotal | 1 608 | 836 | |
Total Assets Less Current Liabilities | 32 578 | 23 610 | -12 250 |
Trade Creditors Trade Payables | 5 761 | 3 641 | 3 798 |
Trade Debtors Trade Receivables | 3 407 | 11 364 | 1 001 |
Nominal Value Shares Issued Specific Share Issue | 1 | ||
Number Shares Issued Fully Paid | 24 | ||
Par Value Share | 1 | ||
Total Additions Including From Business Combinations Intangible Assets | 7 085 | 4 960 | |
Total Additions Including From Business Combinations Property Plant Equipment | 9 318 | 171 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment terminated on 4th December 2023 filed on: 5th, December 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy