Prma Consulting Limited KNUTSFORD


Founded in 2006, Prma Consulting, classified under reg no. 05893400 is an active company. Currently registered at 3 Booths Park WA16 8GS, Knutsford the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely John G., Jonathan K. and Gail F.. In addition one secretary - Amanda V. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jayne S. who worked with the the company until 17 March 2021.

Prma Consulting Limited Address / Contact

Office Address 3 Booths Park
Office Address2 Booths Hall
Town Knutsford
Post code WA16 8GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05893400
Date of Incorporation Tue, 1st Aug 2006
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

John G.

Position: Director

Appointed: 22 January 2024

Jonathan K.

Position: Director

Appointed: 19 November 2021

Gail F.

Position: Director

Appointed: 19 November 2021

Amanda V.

Position: Secretary

Appointed: 17 March 2021

Brendan F.

Position: Director

Appointed: 13 June 2022

Resigned: 09 October 2023

David S.

Position: Director

Appointed: 05 March 2021

Resigned: 19 April 2022

Oliver D.

Position: Director

Appointed: 05 March 2021

Resigned: 16 September 2021

Dominic M.

Position: Director

Appointed: 05 March 2021

Resigned: 16 September 2021

Mark L.

Position: Director

Appointed: 01 September 2008

Resigned: 21 March 2014

Sotiria P.

Position: Director

Appointed: 01 September 2008

Resigned: 16 July 2023

Jayne S.

Position: Director

Appointed: 16 January 2008

Resigned: 13 July 2023

Jayne S.

Position: Secretary

Appointed: 01 August 2006

Resigned: 17 March 2021

David S.

Position: Director

Appointed: 01 August 2006

Resigned: 13 July 2023

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Prma Holdings Limited from Fleet, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Prma Holdings Limited

2nd Floor Linea House Harvest Crescent, Ancells Business Park, Fleet, Hampshire, GU51 2UZ, England

Legal authority United Kingdom
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06691623
Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-31
Balance Sheet
Cash Bank On Hand1 502 5781 719 6111 659 7332 221 261
Current Assets3 521 4884 393 1124 836 0144 789 613
Debtors2 018 9102 673 5013 176 2812 568 352
Net Assets Liabilities1 613 1792 403 3213 186 4263 867 581
Other Debtors752 552955 1181 407 6171 177 984
Property Plant Equipment123 550178 515135 126151 447
Other
Accrued Liabilities817 738770 780700 434213 296
Accumulated Depreciation Impairment Property Plant Equipment168 364223 618274 133350 598
Additions Other Than Through Business Combinations Property Plant Equipment 110 21924 96196 511
Amounts Owed To Related Parties395 532721 12691 55961 393
Average Number Employees During Period46485364
Creditors2 029 1099 0255 0201 103 499
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -17 835-3 725
Disposals Property Plant Equipment  -17 835-3 725
Financial Commitments Other Than Capital Commitments280 239279 779116 102540 086
Fixed Assets132 421187 386143 997189 633
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -4 457
Increase From Depreciation Charge For Year Property Plant Equipment 55 25468 35080 190
Investments Fixed Assets8 8718 8718 87138 186
Investments In Subsidiaries8 8718 8718 87138 186
Net Current Assets Liabilities1 492 3792 246 0863 061 6523 686 114
Other Creditors288 872191 467625 920491 207
Ownership Interest In Subsidiary Percent100100  
Percentage Class Share Held In Subsidiary 100100100
Prepayments132 528134 067155 200121 264
Property Plant Equipment Gross Cost291 914402 133409 259502 045
Provisions For Liabilities Balance Sheet Subtotal11 62121 12614 2038 166
Taxation Social Security Payable100 55454 92270 769100 733
Total Assets Less Current Liabilities1 624 8002 433 4723 205 6493 875 747
Total Borrowings 9 0255 0205 020
Trade Creditors Trade Payables426 413417 756281 675231 850
Trade Debtors Trade Receivables1 133 8301 584 3161 613 4641 269 104
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   -3 109

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 5th, May 2023
Free Download (23 pages)

Company search