Prime Direct Distribution Limited BRIGHTON


Prime Direct Distribution started in year 2003 as Private Limited Company with registration number 04641537. The Prime Direct Distribution company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Brighton at 21 Queens Road. Postal code: BN1 3XA.

Currently there are 2 directors in the the firm, namely Richard S. and Spencer B.. In addition one secretary - Richard S. - is with the company. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Prime Direct Distribution Limited Address / Contact

Office Address 21 Queens Road
Town Brighton
Post code BN1 3XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04641537
Date of Incorporation Mon, 20th Jan 2003
Industry Reproduction of sound recording
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Richard S.

Position: Secretary

Appointed: 20 January 2003

Richard S.

Position: Director

Appointed: 20 January 2003

Spencer B.

Position: Director

Appointed: 20 January 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is South Street Holdings Limited from Brighton, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Richard S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Spencer B., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

South Street Holdings Limited

21 Queens Road, Brighton, Cheshire, BN1 3XA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09796107
Notified on 26 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard S.

Notified on 6 April 2016
Ceased on 26 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Spencer B.

Notified on 6 April 2016
Ceased on 26 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 68738 1208 1481 5835123 813126 01375 607
Current Assets1 386 401549 209561 091570 376600 272846 6381 335 386881 658
Debtors127 490508 089552 943568 793600 267722 8251 209 373806 051
Net Assets Liabilities23 58119 76285 447149 820235 066434 247625 059695 865
Other Debtors84 39820 68029 44834 11234 219116 32689 32966 255
Property Plant Equipment8 2238 98421 94918 63215 87436 73835 31142 112
Total Inventories41 0003 000      
Other
Amount Specific Advance Or Credit Directors       2 005
Amount Specific Advance Or Credit Made In Period Directors       2 005
Accumulated Amortisation Impairment Intangible Assets2 0002 0002 0002 0002 0002 0002 00046 463
Accumulated Depreciation Impairment Property Plant Equipment42 48345 59948 01951 36054 11858 69266 47874 722
Amounts Owed By Group Undertakings 432 215455 551458 834462 150501 3511 041 409659 629
Amounts Owed To Group Undertakings 198 430144 155101 89499 275   
Average Number Employees During Period 14151717192120
Bank Borrowings720 18392 76176 14846 79916 96350 000  
Bank Borrowings Overdrafts720 18386 09447 00017 22752 27450 000500 000 
Creditors1 369 398136 09453 00017 227426 86490 00060 00030 000
Current Asset Investments1 216 224       
Fixed Assets8 2238 98421 94938 18264 674129 638224 893219 964
Future Minimum Lease Payments Under Non-cancellable Operating Leases 350350350 88 38082 916120 830
Increase From Depreciation Charge For Year Property Plant Equipment 3 1162 4203 3412 7584 5747 7868 244
Intangible Assets Gross Cost2 0002 0002 00021 55050 80094 900191 582224 315
Net Current Assets Liabilities17 003148 669120 723136 120173 408401 589466 875513 902
Other Creditors510 72450 0006 000129 682132 53090 00060 00030 000
Other Current Asset Investments Balance Sheet Subtotal1 216 224       
Other Taxation Social Security Payable23 28326 30038 08829 54429 95654 74721 81938 421
Property Plant Equipment Gross Cost50 70654 58369 96869 99269 99295 430101 789116 834
Provisions For Liabilities Balance Sheet Subtotal1 6451 7974 2257 2553 0166 9806 7098 001
Total Additions Including From Business Combinations Property Plant Equipment 3 87715 38519 574 25 4386 35915 045
Total Assets Less Current Liabilities25 226157 653142 672174 302238 082531 227691 768733 866
Trade Creditors Trade Payables115 208136 629114 537143 564112 829158 315176 037172 390
Trade Debtors Trade Receivables43 09255 19467 94475 847103 898105 14878 63580 167
Increase From Amortisation Charge For Year Intangible Assets       44 463
Intangible Assets   19 55048 80092 900189 582177 852
Total Additions Including From Business Combinations Intangible Assets    29 25044 10096 68232 733

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 23rd, May 2023
Free Download (9 pages)

Company search