Priorfold Limited NEWQUAY CORNWALL


Founded in 1996, Priorfold, classified under reg no. 03183350 is an active company. Currently registered at Bryndon House TR7 1AD, Newquay Cornwall the company has been in the business for twenty eight years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

At present there are 3 directors in the the firm, namely Toni D., Aaran S. and Sandra S.. In addition one secretary - Tanya S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Priorfold Limited Address / Contact

Office Address Bryndon House
Office Address2 5/7 Berry Road
Town Newquay Cornwall
Post code TR7 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03183350
Date of Incorporation Tue, 9th Apr 1996
Industry Development of building projects
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Toni D.

Position: Director

Appointed: 20 December 2011

Aaran S.

Position: Director

Appointed: 12 April 2010

Tanya S.

Position: Secretary

Appointed: 31 January 2005

Sandra S.

Position: Director

Appointed: 28 June 1996

Tanya S.

Position: Director

Appointed: 04 September 2008

Resigned: 12 April 2010

David H.

Position: Director

Appointed: 20 January 2005

Resigned: 13 June 2005

Janet C.

Position: Secretary

Appointed: 20 January 2005

Resigned: 31 January 2005

Tanya S.

Position: Secretary

Appointed: 26 November 2004

Resigned: 20 January 2005

Janet C.

Position: Secretary

Appointed: 15 September 2004

Resigned: 26 November 2004

Richard S.

Position: Director

Appointed: 01 January 1997

Resigned: 10 April 2009

Sandra S.

Position: Secretary

Appointed: 01 January 1997

Resigned: 31 January 2005

Peter H.

Position: Secretary

Appointed: 18 April 1996

Resigned: 01 January 1997

Peter H.

Position: Director

Appointed: 18 April 1996

Resigned: 01 January 1997

David S.

Position: Director

Appointed: 18 April 1996

Resigned: 01 January 1997

London Law Services Limited

Position: Nominee Director

Appointed: 09 April 1996

Resigned: 18 April 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1996

Resigned: 18 April 1996

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Sandra S. This PSC and has 75,01-100% shares.

Sandra S.

Notified on 7 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth481 296441 613       
Balance Sheet
Cash Bank In Hand216 850331 806       
Current Assets483 250480 811448 936384 783353 311322 595290 905259 900228 756
Debtors191 64262 649       
Stocks Inventory74 75886 356       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve481 294441 611       
Shareholder Funds481 296441 613       
Other
Amount Specific Advance Or Credit Directors128 86337 673       
Amount Specific Advance Or Credit Made In Period Directors 1 484       
Amount Specific Advance Or Credit Repaid In Period Directors 168 020       
Average Number Employees During Period    11111
Creditors 39 19847 39615 70515 09014 78615 81315 81215 667
Creditors Due Within One Year1 95439 198       
Net Current Assets Liabilities481 296441 613401 540369 078338 221307 809275 092244 088213 089
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation1 080        
Tangible Fixed Assets Depreciation1 080        
Total Assets Less Current Liabilities481 296441 613401 540369 078338 221307 809275 092244 088213 089
Advances Credits Directors128 86337 673       
Advances Credits Made In Period Directors10 411        
Advances Credits Repaid In Period Directors8 796        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, October 2023
Free Download (5 pages)

Company search

Advertisements