Prinz Limited TODMORDEN


Prinz started in year 2007 as Private Limited Company with registration number 06223392. The Prinz company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Todmorden at Ground Floor Office, Canal Wharf. Postal code: OL14 7PN. Since Friday 16th May 2008 Prinz Limited is no longer carrying the name Gmal.

Currently there are 2 directors in the the company, namely John P. and Lisa P.. In addition one secretary - Lisa P. - is with the firm. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Prinz Limited Address / Contact

Office Address Ground Floor Office, Canal Wharf
Office Address2 Bacup Road
Town Todmorden
Post code OL14 7PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06223392
Date of Incorporation Mon, 23rd Apr 2007
Industry Non-trading company
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

John P.

Position: Director

Appointed: 23 April 2007

Lisa P.

Position: Secretary

Appointed: 23 April 2007

Lisa P.

Position: Director

Appointed: 23 April 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is John P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Lisa P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lisa P., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John P.

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

Lisa P.

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

Lisa P.

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

Company previous names

Gmal May 16, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1001008 40016 877       
Balance Sheet
Cash Bank On Hand   1 132194 4023 8613 1196754351 546
Current Assets 10036 59075 02513 0435 22710 7076 8941 4052 91015 141
Debtors  3 14572 25812 549 5 9963 000 1 80013 070
Net Assets Liabilities   16 87714 3897 0393 324907152-1 4036 655
Other Debtors   9372 549 336    
Property Plant Equipment   13 1298 2917 0479 09812 39410 5358 9557 612
Total Inventories   1 635475825850775730675525
Cash Bank In Hand1001002 9681 132       
Net Assets Liabilities Including Pension Asset Liability1001008 40016 877       
Stocks Inventory  30 4771 635       
Tangible Fixed Assets  15 97513 129       
Reserves/Capital
Called Up Share Capital 100100100       
Profit Loss Account Reserve  8 30016 777       
Shareholder Funds1001008 40016 877       
Other
Accumulated Depreciation Impairment Property Plant Equipment   6 3715 2096 4538 05910 24612 10513 68515 028
Additions Other Than Through Business Combinations Property Plant Equipment      3 6575 483   
Average Number Employees During Period   11111111
Corporation Tax Payable   1 688212      
Creditors   68 2955 3703 82614 75216 7469 86111 70614 652
Depreciation Rate Used For Property Plant Equipment    15151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 625      
Disposals Property Plant Equipment    6 000      
Increase From Depreciation Charge For Year Property Plant Equipment    1 4631 2441 6062 1871 8591 5801 343
Net Current Assets Liabilities 100-7 5756 3747 6731 401-4 045-9 852-8 456-8 796489
Other Creditors   51 2555 1582 95114 75216 7469 86111 70612 645
Other Taxation Social Security Payable   4 735211875    2 007
Property Plant Equipment Gross Cost   19 50013 50013 50017 15722 64022 64022 64022 640
Taxation Including Deferred Taxation Balance Sheet Subtotal   2 6261 5751 4091 7291 6351 9271 5621 446
Total Assets Less Current Liabilities 1008 40019 50315 9648 4485 0532 5422 0791598 101
Trade Creditors Trade Payables   10 617       
Trade Debtors Trade Receivables   70 96510 000 5 6603 000 1 80013 070
Advances Credits Directors  32 80150 7114 6582 45114 03215 996   
Advances Credits Made In Period Directors   20 438 2 20711 581    
Advances Credits Repaid In Period Directors   2 52846 053      
Creditors Due Within One Year  44 16568 651       
Fixed Assets  15 97513 129       
Number Shares Allotted 100 100       
Par Value Share 1 1       
Provisions For Liabilities Charges   2 626       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions  21 000        
Tangible Fixed Assets Cost Or Valuation  19 50019 500       
Tangible Fixed Assets Depreciation  3 5256 371       
Tangible Fixed Assets Depreciation Charged In Period  3 5252 846       
Tangible Fixed Assets Disposals  1 500        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 2nd, February 2024
Free Download (1 page)

Company search

Advertisements