Pringle Computer Systems Limited SHEFFIELD


Pringle Computer Systems Limited is a private limited company registered at Skywalker House, Darnall Road, Sheffield S9 5AB. Its total net worth is estimated to be roughly -88518 pounds, and the fixed assets belonging to the company total up to 87594 pounds. Incorporated on 1998-08-11, this 25-year-old company is run by 3 directors and 1 secretary.
Director James P., appointed on 17 September 2023. Director Andrew P., appointed on 04 January 2006. Director Simon P., appointed on 11 August 1998.
As far as secretaries are concerned, we can mention: Josephine P., appointed on 29 August 2006.
The company is officially classified as "other retail sale not in stores, stalls or markets" (Standard Industrial Classification: 47990), "information technology consultancy activities" (Standard Industrial Classification: 62020), "business and domestic software development" (Standard Industrial Classification: 62012).
The last confirmation statement was sent on 2023-02-01 and the deadline for the next filing is 2024-02-15. Likewise, the accounts were filed on 28 February 2022 and the next filing should be sent on 30 November 2023.

Pringle Computer Systems Limited Address / Contact

Office Address Skywalker House
Office Address2 Darnall Road
Town Sheffield
Post code S9 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03613187
Date of Incorporation Tue, 11th Aug 1998
Industry Other retail sale not in stores, stalls or markets
Industry Information technology consultancy activities
End of financial Year 28th February
Company age 26 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

James P.

Position: Director

Appointed: 17 September 2023

Josephine P.

Position: Secretary

Appointed: 29 August 2006

Andrew P.

Position: Director

Appointed: 04 January 2006

Simon P.

Position: Director

Appointed: 11 August 1998

Michael R.

Position: Director

Appointed: 11 August 1998

Resigned: 27 February 2007

Dorothy G.

Position: Nominee Secretary

Appointed: 11 August 1998

Resigned: 11 August 1998

Jamie P.

Position: Director

Appointed: 11 August 1998

Resigned: 10 August 2017

Andrew P.

Position: Secretary

Appointed: 11 August 1998

Resigned: 29 August 2006

Lesley G.

Position: Nominee Director

Appointed: 11 August 1998

Resigned: 11 August 1998

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As we identified, there is James P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Simon P. This PSC owns 25-50% shares. Moving on, there is Josephine P., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James P.

Notified on 5 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Simon P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Josephine P.

Notified on 1 February 2022
Ceased on 5 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Andrew P.

Notified on 6 April 2016
Ceased on 5 October 2023
Nature of control: 25-50% shares

Jamie P.

Notified on 6 April 2016
Ceased on 1 February 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-19 556-16 378-12 1139964 7955 380       
Balance Sheet
Cash Bank In Hand3 592100100100100100       
Cash Bank On Hand     10010010010010010019 910101
Current Assets76 07155 41066 68687 08337 03544 81843 38273 10857 74582 84068 93977 36576 344
Debtors50 81950 31059 08681 98329 03536 66835 24764 18648 73574 48461 95743 35561 743
Intangible Fixed Assets68 96268 96268 96268 962103 962110 962       
Net Assets Liabilities     5 3806 6147 9378 79211 618-12 289-9 643-31 508
Net Assets Liabilities Including Pension Asset Liability-19 556-16 378-12 1139964 7955 380       
Other Debtors     1 5748 0576 5905 8092 53510 26119 05314 146
Property Plant Equipment     20 38616 11013 66315 9336 8255 6835 433 
Stocks Inventory21 6605 0007 5005 0007 9008 050       
Tangible Fixed Assets18 63210 3306 71711 13424 03820 386       
Total Inventories     8 0508 0358 8228 9108 2566 88214 10014 500
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-19 656-16 478-12 2138964 6955 280       
Shareholder Funds-19 556-16 378-12 1139964 7955 380       
Other
Accumulated Amortisation Impairment Intangible Assets      5 54811 09616 64422 19227 74133 28938 837
Accumulated Depreciation Impairment Property Plant Equipment     32 07125 23629 01332 45826 61127 75328 92230 054
Average Number Employees During Period     87677988
Bank Borrowings Overdrafts     25 96016 32416 87523 42322 40541 25139 60635 052
Creditors     9 8078 087177 271157 884166 32341 25139 60634 467
Creditors Due After One Year9 9077 283  8 8199 807       
Creditors Due Within One Year173 314143 797154 478164 733149 050158 918       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 111  8 055   
Disposals Property Plant Equipment      11 111  14 955   
Finance Lease Liabilities Present Value Total     9 8078 087      
Fixed Assets87 59479 29275 67980 096128 000131 348121 524113 529110 25195 59588 90483 10677 621
Increase From Amortisation Charge For Year Intangible Assets      5 5485 5485 5485 5485 5495 5485 548
Increase From Depreciation Charge For Year Property Plant Equipment      4 2763 7773 4452 2081 1421 1691 132
Intangible Assets     110 962105 41499 86694 31888 77083 22177 67372 125
Intangible Assets Gross Cost     110 962110 962110 962110 962110 962110 962110 962 
Intangible Fixed Assets Additions    35 0007 000       
Intangible Fixed Assets Cost Or Valuation68 96268 96268 96268 962103 962110 962       
Net Current Assets Liabilities-97 243-88 387-87 792-77 650-112 015-114 100-105 185-104 163-100 139-83 483-59 942-53 143-74 662
Number Shares Allotted 100100100100100       
Other Creditors     88 14582 203120 86493 42890 63852 21486 04387 389
Other Taxation Social Security Payable     36 84442 68233 55135 99949 69649 55237 87126 483
Par Value Share 11111       
Property Plant Equipment Gross Cost     52 45741 34642 67648 39133 43633 43634 35535 550
Provisions For Liabilities Balance Sheet Subtotal     2 0611 6381 4291 320494   
Provisions For Liabilities Charges   1 4502 3712 061       
Secured Debts9 9079 9077 283 13 24711 527       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 150 10 43115 430374       
Tangible Fixed Assets Cost Or Valuation118 75796 52170 87667 92052 08352 457       
Tangible Fixed Assets Depreciation100 12586 19164 15956 78628 04532 071       
Tangible Fixed Assets Depreciation Charged In Period 3 6143 6131 8302 5264 026       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 54825 6459 20331 267        
Tangible Fixed Assets Disposals 22 38625 64513 38731 267        
Total Additions Including From Business Combinations Property Plant Equipment       1 3305 715  9191 195
Total Assets Less Current Liabilities-9 649-9 095-12 1132 44615 98517 24816 3399 36610 11212 11228 96229 9632 959
Trade Creditors Trade Payables     6 2495 6385 9815 0343 5841 2201 7942 082
Trade Debtors Trade Receivables     35 09427 19057 59642 92671 94951 69624 30247 597

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-02-28
filed on: 30th, November 2023
Free Download (11 pages)

Company search

Advertisements