Prigee International Limited PREIVALE


Founded in 1989, Prigee International, classified under reg no. 02448447 is an active company. Currently registered at 175 Bilton Road UB6 7BD, Preivale the company has been in the business for thirty five years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has one director. Mukesh P., appointed on 1 December 1989. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Arvind P. who worked with the the company until 9 February 1992.

Prigee International Limited Address / Contact

Office Address 175 Bilton Road
Town Preivale
Post code UB6 7BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02448447
Date of Incorporation Fri, 1st Dec 1989
Industry Wholesale trade of motor vehicle parts and accessories
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Mukesh P.

Position: Director

Appointed: 01 December 1989

Arvind P.

Position: Secretary

Resigned: 09 February 1992

Gita P.

Position: Director

Appointed: 09 February 1992

Resigned: 29 November 2015

Gita P.

Position: Secretary

Appointed: 09 February 1992

Resigned: 29 November 2015

Arvind P.

Position: Director

Appointed: 01 December 1991

Resigned: 16 January 2003

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Mukesh P. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Mukesh P.

Notified on 1 October 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth157 939-53 442-39 834      
Balance Sheet
Cash Bank On Hand  17 06216 5752 84574028 3466 108743
Current Assets329 064183 931191 453192 975175 813169 758225 69198 153108 572
Debtors95 424180 434174 390176 400172 968169 018176 76823 58057 829
Net Assets Liabilities     -15 086-68713 222-13 496
Other Debtors  5 7765 0005 0005 000 4 956 
Property Plant Equipment  2 0051 5041 128846634475356
Total Inventories      20 57771 52250 000
Cash Bank In Hand2 0723 49717 063      
Intangible Fixed Assets910650390      
Stocks Inventory231 568        
Tangible Fixed Assets262 829263 075262 070      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve155 739-55 643-42 034      
Shareholder Funds157 939-53 442-39 834      
Other
Accumulated Amortisation Impairment Intangible Assets  2 2102 4702 6002 6002 6002 600 
Accumulated Depreciation Impairment Property Plant Equipment  140 598141 099141 475141 757141 969142 128142 247
Amounts Owed By Related Parties  168 102171 400167 968164 018176 768-3 05755 640
Amounts Owed To Group Undertakings       3 057 
Bank Borrowings Overdrafts      50 00050 93740 459
Creditors  493 747472 318465 928185 69050 00045 72240 459
Fixed Assets263 739263 725262 460261 699261 193846   
Increase From Amortisation Charge For Year Intangible Assets   260130    
Increase From Depreciation Charge For Year Property Plant Equipment   501376282212159119
Intangible Assets  390130     
Intangible Assets Gross Cost  2 6002 6002 6002 6002 6002 600 
Investment Property  260 065260 065260 065    
Net Current Assets Liabilities-105 800-317 168-302 294-279 343-290 115-15 93248 67963 68426 607
Number Shares Issued Fully Paid   1 000     
Other Creditors  449 019427 590421 200140 897176 94734 4694 320
Other Taxation Social Security Payable     6565 11 773
Par Value Share 111     
Profit Loss  13 60822 191-11 27813 83614 39913 909-26 718
Property Plant Equipment Gross Cost  142 603142 603142 603142 603142 603142 603 
Total Assets Less Current Liabilities157 939-53 442-39 834-17 644-28 922-15 08649 31364 15926 963
Trade Creditors Trade Payables  44 72844 72844 72844 728 21 64259 336
Trade Debtors Trade Receivables  512    18 6242 189
Creditors Due Within One Year434 864501 099493 747      
Intangible Fixed Assets Aggregate Amortisation Impairment1 6901 9502 210      
Intangible Fixed Assets Amortisation Charged In Period 260260      
Intangible Fixed Assets Cost Or Valuation2 6002 6002 600      
Number Shares Allotted 1 0001 000      
Share Capital Allotted Called Up Paid1 0001 0001 000      
Share Premium Account1 2001 2001 200      
Tangible Fixed Assets Additions 1 250       
Tangible Fixed Assets Cost Or Valuation401 418402 668402 668      
Tangible Fixed Assets Depreciation138 589139 593140 598      
Tangible Fixed Assets Depreciation Charged In Period 1 0041 004      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
Free Download (12 pages)

Company search

Advertisements