Prezzies Ltd GREAT YARMOUTH


Founded in 2012, Prezzies, classified under reg no. 08022746 is an active company. Currently registered at Whitegate Zephyr Close NR30 5TH, Great Yarmouth the company has been in the business for 12 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022. Since 3rd September 2013 Prezzies Ltd is no longer carrying the name Kimmidoll.eu.

The firm has 2 directors, namely Christine A., Edward A.. Of them, Edward A. has been with the company the longest, being appointed on 4 April 2016 and Christine A. has been with the company for the least time - from 1 August 2020. As of 12 May 2024, there was 1 ex director - Christine A.. There were no ex secretaries.

Prezzies Ltd Address / Contact

Office Address Whitegate Zephyr Close
Office Address2 Caister-on-sea
Town Great Yarmouth
Post code NR30 5TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08022746
Date of Incorporation Tue, 10th Apr 2012
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th April
Company age 12 years old
Account next due date Wed, 31st Jan 2024 (102 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Christine A.

Position: Director

Appointed: 01 August 2020

Edward A.

Position: Director

Appointed: 04 April 2016

Christine A.

Position: Director

Appointed: 10 April 2012

Resigned: 31 January 2019

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Christine A. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Edward A. This PSC owns 25-50% shares. Moving on, there is Christine A., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Christine A.

Notified on 1 May 2020
Nature of control: 25-50% shares

Edward A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Christine A.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 25-50% shares

Company previous names

Kimmidoll.eu September 3, 2013

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
Balance Sheet
Cash Bank On Hand  26 8598 6402 509    
Current Assets30 70830 99268 03548 64128 36224 55633 09971 74775 396
Debtors8807 5083 6368 6377 415    
Net Assets Liabilities  410911303214351 228106
Other Debtors   8 6377 191    
Property Plant Equipment  1 6881 944906    
Total Inventories  37 54031 36418 438    
Cash Bank In Hand24 8206 00226 859      
Net Assets Liabilities Including Pension Asset Liability1 929213410      
Stocks Inventory5 00817 48237 540      
Tangible Fixed Assets1 1501 3761 688      
Reserves/Capital
Called Up Share Capital112      
Profit Loss Account Reserve1 928212408      
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 6612 8624 118    
Additions Other Than Through Business Combinations Property Plant Equipment   1 457218    
Average Number Employees During Period  222   2
Bank Overdrafts  26 73221 0159 796    
Creditors  69 31350 49429 13826 03636 21879 12344 699
Fixed Assets    9061 8013 5548 6047 793
Increase From Depreciation Charge For Year Property Plant Equipment   1 2011 256    
Net Current Assets Liabilities779-1 163-1 278-1 853-776-1 480-3 119-7 37630 697
Other Creditors  1 0001 0001 000    
Property Plant Equipment Gross Cost  3 3494 8065 024    
Taxation Social Security Payable  22 0997 4848 988    
Total Assets Less Current Liabilities    1303214351 22838 490
Trade Creditors Trade Payables  19 48220 9959 354    
Trade Debtors Trade Receivables  3 636 224    
Amount Specific Advance Or Credit Directors 379 2 0133 596    
Amount Specific Advance Or Credit Made In Period Directors   2 0131 583    
Advances Credits Directors 379       
Advances Credits Made In Period Directors 379       
Capital Employed1 929213410      
Creditors Due Within One Year29 92932 15569 313      
Number Shares Allotted  2      
Number Shares Allotted Increase Decrease During Period  1      
Par Value Share 11      
Share Capital Allotted Called Up Paid112      
Tangible Fixed Assets Additions 6661 149      
Tangible Fixed Assets Cost Or Valuation1 5342 2003 349      
Tangible Fixed Assets Depreciation3848241 661      
Tangible Fixed Assets Depreciation Charged In Period 440837      
Value Shares Allotted Increase Decrease During Period  1      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounting reference date changed from 30th April 2023 to 31st May 2023
filed on: 18th, January 2024
Free Download (1 page)

Company search