Pristine Condition International Ltd HENLEY-ON-THAMES


Pristine Condition International started in year 1997 as Private Limited Company with registration number 03334009. The Pristine Condition International company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Henley-on-thames at Unit1. Postal code: RG9 1DS. Since 1st July 2016 Pristine Condition International Ltd is no longer carrying the name Pristine Condition.

The firm has 5 directors, namely Frances T., Adam S. and Danielle M. and others. Of them, David S. has been with the company the longest, being appointed on 17 March 1997 and Frances T. and Adam S. and Danielle M. and Charles B. have been with the company for the least time - from 18 October 2021. At the moment 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.

Pristine Condition International Ltd Address / Contact

Office Address Unit1
Office Address2 Centenary Business Park, Station Road
Town Henley-on-thames
Post code RG9 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03334009
Date of Incorporation Mon, 17th Mar 1997
Industry Fitness facilities
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Frances T.

Position: Director

Appointed: 18 October 2021

Adam S.

Position: Director

Appointed: 18 October 2021

Danielle M.

Position: Director

Appointed: 18 October 2021

Charles B.

Position: Director

Appointed: 18 October 2021

David S.

Position: Director

Appointed: 17 March 1997

Jessica S.

Position: Director

Appointed: 01 January 2008

Resigned: 18 October 2021

Denise B.

Position: Secretary

Appointed: 01 January 2008

Resigned: 21 November 2023

Jessica S.

Position: Secretary

Appointed: 20 December 2001

Resigned: 01 January 2008

Brian H.

Position: Director

Appointed: 17 March 1997

Resigned: 30 April 2002

The Oxford Secretariat Limited

Position: Nominee Secretary

Appointed: 17 March 1997

Resigned: 17 March 1997

Carol C.

Position: Secretary

Appointed: 17 March 1997

Resigned: 20 December 2001

Oxford Formations Limited

Position: Nominee Director

Appointed: 17 March 1997

Resigned: 17 March 1997

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Pristine Condition Holdings Limited from Henley-On-Thames, England. The abovementioned PSC is categorised as "a private limited company", 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. Another one in the PSC register is David S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Jessica S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Pristine Condition Holdings Limited

Unit 1 Centenary Business Park Station Road, Henley-On-Thames, RG9 1DS, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13676425
Notified on 18 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jessica S.

Notified on 6 April 2016
Ceased on 18 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pristine Condition July 1, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand507 390260 259468 878903 794816 9441 034 5361 308 8041 344 124
Current Assets1 187 1291 023 2171 337 2281 522 9611 499 9471 673 0472 277 1092 212 079
Debtors679 739762 958868 350619 167683 003638 511968 305867 955
Net Assets Liabilities1 302 9761 254 6361 415 4311 630 1121 837 4651 877 3881 983 8892 175 721
Other Debtors111 640164 60465 45270 15849 83292 007145 41174 973
Property Plant Equipment1 072 4371 085 3551 078 9601 110 9031 160 4011 134 395374 4731 118 749
Other
Amount Specific Advance Or Credit Directors     35 3203 290 
Amount Specific Advance Or Credit Made In Period Directors     35 32046 156 
Amount Specific Advance Or Credit Repaid In Period Directors      78 1863 290
Accumulated Amortisation Impairment Intangible Assets   2 6815 3628 04310 72413 405
Accumulated Depreciation Impairment Property Plant Equipment395 124422 590479 393516 663604 478667 920349 284412 428
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   7 606    
Average Number Employees During Period3640424850505048
Bank Borrowings601 360601 000571 335538 723505 812506 513 478 242
Bank Borrowings Overdrafts529 650529 290499 625467 013434 102434 803 468 984
Creditors546 486543 777511 763467 013478 331467 97526 249527 912
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 250 30 851 8 146439 763103 010
Disposals Property Plant Equipment 105 000 51 927 23 0001 458 341339 567
Finance Lease Liabilities Present Value Total16 83614 48712 138 44 22911 05717 50018 488
Fixed Assets1 072 4381 092 5111 145 1541 214 4161 261 2321 232 545469 9421 171 537
Future Minimum Lease Payments Under Non-cancellable Operating Leases 45 00045 00045 000115 206129 81545 00045 000
Increase From Amortisation Charge For Year Intangible Assets   2 6812 6812 6812 6812 681
Increase From Depreciation Charge For Year Property Plant Equipment 53 71656 80368 12187 81571 588121 127166 154
Intangible Assets 7 15513 40510 7248 0435 3622 681 
Intangible Assets Gross Cost 7 15513 40513 40513 40513 40513 405 
Investments Fixed Assets1152 78992 78992 78892 78892 78852 788
Net Current Assets Liabilities795 790724 668800 806909 0811 093 4441 146 7571 634 8191 634 148
Other Creditors89 18392 924222 339166 06969 834157 634164 506193 100
Other Investments Other Than Loans11      
Other Taxation Social Security Payable187 171100 545199 588211 519206 413188 247370 498282 914
Property Plant Equipment Gross Cost1 467 5611 507 9451 558 3531 627 5661 764 8791 802 315723 7571 531 177
Provisions18 76618 76618 76626 37238 88033 93994 623102 052
Provisions For Liabilities Balance Sheet Subtotal18 76618 76618 76626 37238 88033 93994 623102 052
Total Additions Including From Business Combinations Intangible Assets 7 1556 250     
Total Additions Including From Business Combinations Property Plant Equipment 145 38450 408121 140137 31360 436379 7831 146 987
Total Assets Less Current Liabilities1 868 2281 817 1791 945 9602 123 4972 354 6762 379 3022 104 7612 805 685
Total Borrowings620 545617 836585 821538 723561 098550 74243 749555 658
Trade Creditors Trade Payables40 92631 02140 437164 58247 48997 64289 78674 171
Trade Debtors Trade Receivables568 099598 354802 898549 009633 171546 504822 894792 982
Additional Provisions Increase From New Provisions Recognised    12 508-4 94160 6847 429

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, October 2023
Free Download (11 pages)

Company search

Advertisements