Priden Engineering Limited CAMBRIDGESHIRE


Priden Engineering started in year 2001 as Private Limited Company with registration number 04315304. The Priden Engineering company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Cambridgeshire at Algores Way. Postal code: PE13 2TQ.

The firm has 4 directors, namely Alan S., Craig H. and Andrew D. and others. Of them, Kevin W. has been with the company the longest, being appointed on 4 June 2012 and Alan S. has been with the company for the least time - from 7 February 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the PE13 2TQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1015638 . It is located at Priden Engineering Ltd, Algores Way, Wisbech with a total of 1 carsand 2 trailers.

Priden Engineering Limited Address / Contact

Office Address Algores Way
Office Address2 Wisbech
Town Cambridgeshire
Post code PE13 2TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04315304
Date of Incorporation Thu, 1st Nov 2001
Industry Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Alan S.

Position: Director

Appointed: 07 February 2022

Craig H.

Position: Director

Appointed: 16 August 2021

Andrew D.

Position: Director

Appointed: 29 March 2018

Kevin W.

Position: Director

Appointed: 04 June 2012

Jonathan R.

Position: Director

Appointed: 07 February 2022

Resigned: 25 January 2024

Michael R.

Position: Director

Appointed: 17 August 2020

Resigned: 28 February 2022

David M.

Position: Director

Appointed: 29 March 2018

Resigned: 06 July 2021

Gregory K.

Position: Director

Appointed: 29 March 2018

Resigned: 05 September 2019

David M.

Position: Director

Appointed: 29 March 2018

Resigned: 09 March 2022

James W.

Position: Director

Appointed: 29 March 2018

Resigned: 23 August 2021

Martyn H.

Position: Director

Appointed: 16 May 2008

Resigned: 04 April 2019

Stuart W.

Position: Director

Appointed: 16 May 2008

Resigned: 22 June 2018

Andrew F.

Position: Director

Appointed: 16 May 2008

Resigned: 06 March 2017

Stuart W.

Position: Secretary

Appointed: 31 October 2005

Resigned: 29 March 2018

Colin P.

Position: Director

Appointed: 01 November 2001

Resigned: 31 January 2014

Leslie W.

Position: Director

Appointed: 01 November 2001

Resigned: 31 January 2014

Ivan M.

Position: Director

Appointed: 01 November 2001

Resigned: 31 January 2014

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2001

Resigned: 01 November 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 November 2001

Resigned: 01 November 2001

Andrew F.

Position: Secretary

Appointed: 01 November 2001

Resigned: 02 September 2005

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats identified, there is Priden (Uk) Ltd from Wisbech, 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 Stuart W. This PSC has significiant influence or control over the company,. The third one is Martyn H., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Priden (Uk) Ltd

Priden (Uk) Ltd Algores Way, Wisbech, PE13 2TQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08610334
Notified on 1 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart W.

Notified on 1 November 2016
Ceased on 1 November 2016
Nature of control: significiant influence or control

Martyn H.

Notified on 1 November 2016
Ceased on 1 November 2016
Nature of control: significiant influence or control

Kevin W.

Notified on 1 November 2016
Ceased on 1 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-302017-03-30
Balance Sheet
Cash Bank On Hand533 959555 396
Current Assets5 018 2224 955 500
Debtors3 423 9713 455 959
Net Assets Liabilities1 827 8492 002 038
Other Debtors6 82332 459
Property Plant Equipment870 923719 148
Total Inventories1 060 292944 145
Other
Audit Fees Expenses12 00025 000
Fees For Non-audit Services4 9101 460
Amount Specific Advance Or Credit Directors42 24875 558
Amount Specific Advance Or Credit Made In Period Directors56 72763 310
Amount Specific Advance Or Credit Repaid In Period Directors37 10230 000
Company Contributions To Money Purchase Plans Directors21 52721 870
Director Remuneration158 034152 640
Number Directors Accruing Benefits Under Money Purchase Scheme44
Accrued Liabilities593 079307 100
Accumulated Depreciation Impairment Property Plant Equipment850 629878 497
Additional Provisions Increase From New Provisions Recognised 94
Administrative Expenses1 839 1842 146 721
Amounts Owed By Group Undertakings392 867707 714
Amounts Recoverable On Contracts797 833498 691
Applicable Tax Rate2020
Average Number Employees During Period10198
Bank Borrowings Overdrafts191 858105 063
Bank Overdrafts191 858105 063
Cash Cash Equivalents Cash Flow Value342 101450 333
Comprehensive Income Expense633 070334 189
Corporation Tax Payable148 61889 878
Corporation Tax Recoverable 10 734
Cost Sales11 739 95310 452 551
Creditors87 31729 860
Current Tax For Period148 61846 920
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-11 500-7 377
Depreciation Amortisation Expense154 438132 668
Depreciation Expense Property Plant Equipment89 088115 994
Disposals Decrease In Depreciation Impairment Property Plant Equipment 104 800
Disposals Property Plant Equipment 209 778
Distribution Costs23 42114 291
Dividends Paid216 000160 000
Dividends Paid Classified As Financing Activities-216 000-160 000
Dividends Paid On Shares Final216 000160 000
Finance Lease Liabilities Present Value Total87 31729 860
Fixed Assets870 923817 389
Further Item Interest Expense Component Total Interest Expense9061 396
Further Item Interest Income Component Total Interest Income1 4208 256
Further Operating Expense Item Component Total Operating Expenses143 500147 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases167 395200 106
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables431 343-36 935
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-237 81065 863
Gain Loss On Disposal Assets Income Statement Subtotal-4 5411 023
Gain Loss On Disposals Property Plant Equipment-4 5411 023
Gross Profit Loss2 658 0732 555 919
Income Taxes Paid Refund Classified As Operating Activities-142 522-148 618
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation212 605108 232
Increase Decrease In Current Tax From Adjustment For Prior Periods-315 
Increase Decrease In Property Plant Equipment 17 075
Increase Decrease In Stocks Inventories Finished Goods Work In Progress367 454-116 147
Increase From Depreciation Charge For Year Property Plant Equipment 132 668
Intangible Assets 98 141
Intangible Assets Gross Cost 98 141
Interest Expense On Bank Overdrafts1 3572 026
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts11 89214 701
Interest Income On Bank Deposits15173
Interest Paid Classified As Operating Activities-2 263-3 422
Interest Payable Similar Charges Finance Costs14 15518 123
Investments Fixed Assets 100
Merchandise823 671789 736
Net Cash Flows From Used In Financing Activities366 934344 041
Net Cash Flows From Used In Investing Activities104 84452 707
Net Cash Flows From Used In Operating Activities-684 383-504 980
Net Cash Generated From Operations-841 060-671 721
Net Current Assets Liabilities1 208 2731 382 637
Net Interest Received Paid Classified As Investing Activities-1 571-8 329
Number Shares Issued Fully Paid 3
Operating Profit Loss795 468394 907
Other Creditors38 29148 081
Other Deferred Tax Expense Credit1 1964 004
Other Interest Receivable Similar Income Finance Income1 5718 329
Other Investments Other Than Loans 100
Other Taxation Social Security Payable199 059391 300
Par Value Share 1
Payments Finance Lease Liabilities Classified As Financing Activities-169 606-146 508
Payments Received On Account149 173111 524
Pension Other Post-employment Benefit Costs Other Pension Costs60 14064 798
Prepayments Accrued Income46 214120 362
Proceeds From Sales Property Plant Equipment-4 586-106 001
Profit Loss633 070334 189
Profit Loss On Ordinary Activities Before Tax782 884385 113
Property Plant Equipment Gross Cost1 721 5521 597 645
Provisions164 030168 128
Provisions For Liabilities Balance Sheet Subtotal164 030168 128
Purchase Intangible Assets -98 141
Purchase Property Plant Equipment-111 001-68 796
Social Security Costs260 649283 144
Staff Costs Employee Benefits Expense3 064 4313 170 584
Tax Expense Credit Applicable Tax Rate156 57777 023
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -25 517
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5 0326 795
Tax Increase Decrease From Other Tax Effects Tax Reconciliation20 
Tax Tax Credit On Profit Or Loss On Ordinary Activities149 81450 924
Total Additions Including From Business Combinations Intangible Assets 98 141
Total Additions Including From Business Combinations Property Plant Equipment 85 871
Total Assets Less Current Liabilities2 079 1962 200 026
Total Borrowings362 314163 446
Total Operating Lease Payments2 5362 858
Trade Creditors Trade Payables2 406 7322 491 394
Trade Debtors Trade Receivables2 008 4011 827 049
Turnover Revenue14 398 02613 008 470
Wages Salaries2 743 6422 822 642
Work In Progress236 621154 409

Transport Operator Data

Priden Engineering Ltd
Address Algores Way
City Wisbech
Post code PE13 2TQ
Vehicles 1
Trailers 2

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/03/31
filed on: 17th, June 2023
Free Download (27 pages)

Company search

Advertisements