Pribreak Limited NORLEY


Pribreak started in year 1984 as Private Limited Company with registration number 01861448. The Pribreak company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Norley at Mount Pleasant. Postal code: WA6 8LE.

The company has 2 directors, namely Ann A., Craig A.. Of them, Ann A., Craig A. have been with the company the longest, being appointed on 5 June 2023. 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 - Christine P. who worked with the the company until 5 June 2023.

Pribreak Limited Address / Contact

Office Address Mount Pleasant
Office Address2 Fingerpost Lane
Town Norley
Post code WA6 8LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01861448
Date of Incorporation Tue, 6th Nov 1984
Industry Residential care activities for the elderly and disabled
End of financial Year 31st July
Company age 40 years old
Account next due date Wed, 30th Apr 2025 (361 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Ann A.

Position: Director

Appointed: 05 June 2023

Craig A.

Position: Director

Appointed: 05 June 2023

Christine P.

Position: Secretary

Appointed: 31 March 2015

Resigned: 05 June 2023

John P.

Position: Director

Appointed: 31 March 2015

Resigned: 05 June 2023

John P.

Position: Director

Appointed: 21 June 1991

Resigned: 31 March 2015

Rose P.

Position: Director

Appointed: 21 June 1991

Resigned: 06 October 2011

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Andrew Care Ltd from Buxton, England. This PSC is classified as "a 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 John P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew Care Ltd

24 - 25 Broad Walk, Buxton, Derbyshire, SK17 6JR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03762635
Notified on 5 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John P.

Notified on 6 April 2016
Ceased on 5 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-31
Net Worth838 171836 699843 407871 898 
Balance Sheet
Cash Bank In Hand24 12566 7827 53925 287 
Cash Bank On Hand   25 28759 157
Current Assets278 809311 055251 483273 01866 770
Debtors254 684244 273243 944247 7317 613
Net Assets Liabilities   858 425873 206
Net Assets Liabilities Including Pension Asset Liability838 171836 699843 407871 898 
Other Debtors   230 118 
Property Plant Equipment   1 012 8411 011 789
Tangible Fixed Assets700 434999 192996 8261 000 121 
Reserves/Capital
Called Up Share Capital4444 
Profit Loss Account Reserve838 167836 695843 403871 894 
Shareholder Funds838 171836 699843 407871 898 
Other
Accumulated Depreciation Impairment Property Plant Equipment   70 86976 245
Average Number Employees During Period    27
Creditors   177 123189 509
Creditors Due After One Year71 063377 301140 734140 734 
Creditors Due Within One Year70 00996 247264 168260 507 
Increase From Depreciation Charge For Year Property Plant Equipment    5 376
Net Current Assets Liabilities208 800214 808-12 68522 70750 926
Number Shares Allotted44 4 
Other Creditors   177 123189 509
Other Taxation Social Security Payable   10 33715 844
Par Value Share11 4 
Property Plant Equipment Gross Cost   1 083 7101 088 034
Share Capital Allotted Called Up Paid4444 
Tangible Fixed Assets Additions 301 584 5 278 
Tangible Fixed Assets Cost Or Valuation764 1281 065 7121 065 7121 070 990 
Tangible Fixed Assets Depreciation63 69466 52068 88670 869 
Tangible Fixed Assets Depreciation Charged In Period 2 826 1 983 
Total Additions Including From Business Combinations Property Plant Equipment    4 324
Total Assets Less Current Liabilities909 2341 214 000984 1411 012 6321 062 715
Trade Creditors Trade Payables   2 982 
Trade Debtors Trade Receivables   17 6137 613
Fixed Assets700 434999 192   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to Wednesday 31st July 2024. Originally it was Sunday 31st March 2024
filed on: 17th, October 2023
Free Download (1 page)

Company search

Advertisements