Prime Lubricants Limited SELBY


Prime Lubricants started in year 2003 as Private Limited Company with registration number 04690363. The Prime Lubricants company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Selby at Unit 13 Oakney Wood Avenue. Postal code: YO8 8FQ.

Currently there are 2 directors in the the company, namely Ruth H. and Gavin H.. In addition one secretary - Gavin H. - is with the firm. As of 6 May 2024, there were 2 ex directors - David H., Trevor S. and others listed below. There were no ex secretaries.

This company operates within the YO8 8FQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1077080 . It is located at Unit 13, Oakney Wood Avenue, Selby with a total of 2 cars.

Prime Lubricants Limited Address / Contact

Office Address Unit 13 Oakney Wood Avenue
Office Address2 Selby Business Park
Town Selby
Post code YO8 8FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04690363
Date of Incorporation Fri, 7th Mar 2003
Industry Wholesale of other fuels and related products
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Ruth H.

Position: Director

Appointed: 18 November 2020

Gavin H.

Position: Secretary

Appointed: 07 March 2003

Gavin H.

Position: Director

Appointed: 07 March 2003

David H.

Position: Director

Appointed: 16 March 2004

Resigned: 16 January 2014

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 2003

Resigned: 07 March 2003

Trevor S.

Position: Director

Appointed: 07 March 2003

Resigned: 18 November 2020

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 07 March 2003

Resigned: 07 March 2003

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Gavin H. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Trevor S. This PSC owns 25-50% shares.

Gavin H.

Notified on 1 January 2017
Nature of control: 75,01-100% shares

Trevor S.

Notified on 1 January 2017
Ceased on 18 November 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth21 88142 02565 44268 22696 647124 320       
Balance Sheet
Cash Bank On Hand     30 7413 9765 69512 177137 74377 792120 91594 310
Current Assets207 796224 905251 316271 328255 590251 525256 644278 989297 267423 086500 389597 630553 774
Debtors190 694175 708166 541229 337216 445163 698196 994214 601209 682213 819276 502325 161325 237
Net Assets Liabilities      155 018171 518177 610229 165219 287283 397317 969
Other Debtors     4 0843 5464 3344 0666 1216 9918 04713 847
Property Plant Equipment     241 479421 426403 150409 239403 513464 275438 831464 190
Total Inventories     57 08655 67458 69375 40871 524146 095151 554134 227
Cash Bank In Hand64930 06061 72129139530 741       
Intangible Fixed Assets24 05022 20020 35018 50016 65014 800       
Net Assets Liabilities Including Pension Asset Liability21 88142 02565 44568 22696 647124 320       
Stocks Inventory16 45319 13723 05441 70038 75057 086       
Tangible Fixed Assets23 11119 97622 109243 451234 004241 479       
Reserves/Capital
Called Up Share Capital333333       
Profit Loss Account Reserve21 87842 02265 43968 22396 644124 317       
Shareholder Funds21 88142 02565 44268 22696 647124 320       
Other
Accumulated Amortisation Impairment Intangible Assets     22 20024 05025 90027 75029 60031 45033 30035 150
Accumulated Depreciation Impairment Property Plant Equipment     46 89569 30987 58579 16588 967120 341146 159148 129
Average Number Employees During Period         6777
Bank Borrowings Overdrafts     130 611241 396231 126221 24950 00037 57728 01320 621
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment      9 5047 1285 34937 294   
Corporation Tax Payable     16 74010 12419 52716 73624 196   
Creditors     222 824244 396253 941257 461288 047316 009279 992278 925
Dividends Paid On Shares        9 250    
Fixed Assets47 16142 17642 459261 951250 654256 279 414 250418 489410 913469 825442 531466 040
Increase From Amortisation Charge For Year Intangible Assets      1 8501 8501 8501 8501 8501 8501 850
Increase From Depreciation Charge For Year Property Plant Equipment      23 63918 27619 11717 53832 48425 81832 062
Intangible Assets     14 80012 95011 1009 2507 4005 5503 7001 850
Intangible Assets Gross Cost     37 00037 00037 00037 00037 00037 00037 000 
Net Current Assets Liabilities-19 8002 73526 744-23 8343 25428 70212 24823 29029 820118 44989 166139 719154 533
Number Shares Issued Fully Paid      33     
Other Creditors     19 31534 18122 81536 212216 614205 467193 389182 068
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        27 5377 736   
Other Disposals Property Plant Equipment      1 398 39 82310 036   
Other Taxation Social Security Payable     11 64914 79314 73911 07338 36933 60039 84060 409
Par Value Share  111111     
Property Plant Equipment Gross Cost     288 375490 735490 735488 404492 480584 616584 990612 319
Provisions For Liabilities Balance Sheet Subtotal      16 02912 08113 23812 15023 69518 86123 679
Total Additions Including From Business Combinations Property Plant Equipment      203 758 37 49214 11293 48637471 329
Total Assets Less Current Liabilities27 36144 91169 200238 117253 908284 981446 624437 540448 309529 362558 991582 250620 573
Trade Creditors Trade Payables     159 876189 687200 183204 664224 484334 879383 330288 588
Trade Debtors Trade Receivables     159 614193 448210 267205 616207 698269 511317 114311 390
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment      -1 225      
Disposals Decrease In Depreciation Impairment Property Plant Equipment          1 110 30 092
Disposals Property Plant Equipment          1 350 44 000
Finance Lease Liabilities Present Value Total         21 43372 96558 59076 236
Merchandise         71 524146 095151 554134 227
Creditors Due After One Year Total Noncurrent Liabilities2 151            
Creditors Due Within One Year Total Current Liabilities227 596222 170           
Intangible Fixed Assets Aggregate Amortisation Impairment12 95014 80016 65018 50020 35022 200       
Intangible Fixed Assets Amortisation Charged In Period 1 8501 8501 8501 8501 850       
Intangible Fixed Assets Cost Or Valuation37 00037 00037 00037 00037 00037 000       
Provisions For Liabilities Charges3 3292 8863 75811 1289 23910 734       
Tangible Fixed Assets Additions 1 9399 046244 2883 84524 170       
Tangible Fixed Assets Cost Or Valuation54 21756 15661 202271 089274 934288 374       
Tangible Fixed Assets Depreciation31 10636 18039 09327 63840 93046 895       
Tangible Fixed Assets Depreciation Charge For Period 5 074           
Creditors Due After One Year   158 763148 022149 927       
Creditors Due Within One Year 222 170224 575295 162252 336222 823       
Number Shares Allotted  3333       
Share Capital Allotted Called Up Paid 33333       
Tangible Fixed Assets Depreciation Charged In Period  4 89912 37113 29216 204       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 98623 826 10 239       
Tangible Fixed Assets Disposals  4 00034 401 10 730       
Amount Specific Advance Or Credit Directors 1 8111 551          

Transport Operator Data

Unit 13
Address Oakney Wood Avenue
City Selby
Post code YO8 8FQ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 27th, February 2023
Free Download (9 pages)

Company search

Advertisements