You are here: bizstats.co.uk > a-z index > P list > PR list

Prg Publicity Limited HAILSHAM


Prg Publicity started in year 1997 as Private Limited Company with registration number 03468879. The Prg Publicity company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Hailsham at 30-34 North Street. Postal code: BN27 1DW.

The company has 2 directors, namely Jodanna G., Simon G.. Of them, Simon G. has been with the company the longest, being appointed on 7 October 2003 and Jodanna G. has been with the company for the least time - from 1 August 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Denise G. who worked with the the company until 17 October 2022.

Prg Publicity Limited Address / Contact

Office Address 30-34 North Street
Town Hailsham
Post code BN27 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03468879
Date of Incorporation Thu, 20th Nov 1997
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Jodanna G.

Position: Director

Appointed: 01 August 2022

Simon G.

Position: Director

Appointed: 07 October 2003

Sadie V.

Position: Director

Appointed: 01 April 1999

Resigned: 24 September 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 1997

Resigned: 20 November 1997

Denise G.

Position: Director

Appointed: 20 November 1997

Resigned: 17 October 2022

Raymond G.

Position: Director

Appointed: 20 November 1997

Resigned: 17 October 2022

Denise G.

Position: Secretary

Appointed: 20 November 1997

Resigned: 17 October 2022

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Raymond G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Denise G. This PSC owns 25-50% shares and has 25-50% voting rights.

Raymond G.

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

Denise G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-137 137-177 622       
Balance Sheet
Cash Bank In Hand34712 561       
Cash Bank On Hand  10216828 26519 84113 43913 24444 452
Current Assets192 996178 519139 588126 574155 426100 853121 645106 839205 574
Debtors167 461149 975127 418121 008121 76576 677104 44390 980157 867
Intangible Fixed Assets24 66616 416       
Net Assets Liabilities  -197 100-142 391-196 821-166 278-169 943-138 872-53 393
Net Assets Liabilities Including Pension Asset Liability-137 137-177 622       
Other Debtors  17 29227 18327 71210 95214 40411 41714 937
Property Plant Equipment  4 8886 1064 2814 0099 0155 8177 598
Stocks Inventory25 18815 983       
Tangible Fixed Assets4 9245 131       
Total Inventories  12 0685 3985 3964 3353 7632 6153 255
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-137 139-177 624       
Shareholder Funds-137 137-177 622       
Other
Accrued Liabilities  64 966115 12489 44037 91428 37234 42539 988
Accrued Liabilities Deferred Income  883783683   -2 000
Accumulated Amortisation Impairment Intangible Assets  156 840165 000165 000165 000165 000165 000 
Accumulated Depreciation Impairment Property Plant Equipment  146 28516 32218 27919 94924 39328 84036 112
Average Number Employees During Period  141488888
Bank Borrowings Overdrafts  68 82649 68227 8504 06213 91347611 162
Corporation Tax Payable  116143277   2 034
Creditors  159 13051 406195 196166 120190 745161 430129 519
Creditors Due After One Year155 444124 752       
Creditors Due Within One Year204 281252 938       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   131 979     
Disposals Property Plant Equipment   131 841     
Fixed Assets29 59221 54913 0506 1084 2834 0119 0175 8197 600
Increase From Amortisation Charge For Year Intangible Assets   8 160     
Increase From Depreciation Charge For Year Property Plant Equipment   2 016 1 6704 4444 4477 272
Intangible Assets  8 160      
Intangible Assets Gross Cost  165 000 165 000165 000165 000165 000 
Intangible Fixed Assets Aggregate Amortisation Impairment140 334148 584       
Intangible Fixed Assets Amortisation Charged In Period 8 250       
Intangible Fixed Assets Cost Or Valuation165 000        
Investments Fixed Assets222222222
Investments In Group Undertakings  2222222
Net Current Assets Liabilities-11 285-74 419-51 020-97 093-5 908-4 16911 78516 73968 526
Number Shares Allotted 2       
Number Shares Issued Fully Paid   2 2222
Other Creditors  222222 
Other Taxation Social Security Payable  4 2985 0355 3785 5057 7165 2535 960
Par Value Share 1 1 1111
Property Plant Equipment Gross Cost  151 17322 42822 56023 95833 40834 65743 710
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 2 242       
Tangible Fixed Assets Cost Or Valuation147 076149 318       
Tangible Fixed Assets Depreciation142 152144 187       
Tangible Fixed Assets Depreciation Charged In Period 2 035       
Total Additions Including From Business Combinations Property Plant Equipment   3 096 1 3989 4501 2499 053
Total Assets Less Current Liabilities18 307-52 870-37 970-90 985-1 625-15820 80222 55876 126
Trade Creditors Trade Payables  63 41664 02030 39326 06226 86327 35757 188
Trade Debtors Trade Receivables  110 12693 82594 05365 72590 03979 563142 930

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 4th, September 2023
Free Download (10 pages)

Company search

Advertisements