Prius Ltd SURBITON


Founded in 2015, Prius, classified under reg no. 09564916 is a active - proposal to strike off company. Currently registered at 6-8 Claremont Business Centre KT6 4QU, Surbiton the company has been in the business for 9 years. Its financial year was closed on 30th April and its latest financial statement was filed on Friday 30th April 2021.

Prius Ltd Address / Contact

Office Address 6-8 Claremont Business Centre
Office Address2 Claremont Road
Town Surbiton
Post code KT6 4QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09564916
Date of Incorporation Tue, 28th Apr 2015
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 9 years old
Account next due date Tue, 31st Jan 2023 (462 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Fri, 8th Jul 2022 (2022-07-08)
Last confirmation statement dated Thu, 24th Jun 2021

Company staff

Salvatore P.

Position: Director

Appointed: 01 January 2022

Mohammad I.

Position: Director

Appointed: 03 February 2020

Resigned: 01 June 2020

Hussain W.

Position: Director

Appointed: 03 February 2020

Resigned: 11 November 2021

Rehana A.

Position: Director

Appointed: 07 May 2019

Resigned: 04 February 2020

Muneeb K.

Position: Director

Appointed: 28 April 2015

Resigned: 07 May 2019

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Salvatore P. This PSC and has 75,01-100% shares. The second entity in the PSC register is Hussain W. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Mohammad I., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares.

Salvatore P.

Notified on 17 November 2021
Nature of control: 75,01-100% shares

Hussain W.

Notified on 3 February 2020
Ceased on 11 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control
right to appoint and remove directors

Mohammad I.

Notified on 3 February 2020
Ceased on 1 June 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth-1 973-4 107    
Balance Sheet
Current Assets6111 8471 5472 0143 9572 481
Net Assets Liabilities 4 1077 1276 5691 0932 604
Cash Bank In Hand6111 847    
Net Assets Liabilities Including Pension Asset Liability-1 973-4 107    
Tangible Fixed Assets10 24712 048    
Reserves/Capital
Called Up Share Capital11    
Profit Loss Account Reserve-1 974-4 108    
Shareholder Funds-1 973-4 107    
Other
Average Number Employees During Period   677
Creditors 38 14930 14724 01425 36426 574
Fixed Assets36 71832 19521 47315 43120 31421 489
Net Current Assets Liabilities-38 691-36 30228 60022 00021 40724 093
Total Assets Less Current Liabilities-1 973-4 1077 1276 5691 0932 604
Creditors Due Within One Year39 30238 149    
Investments Fixed Assets26 47120 147    
Tangible Fixed Assets Additions10 247     
Tangible Fixed Assets Cost Or Valuation10 247     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2022
Free Download (1 page)

Company search