Prodtrac Limited PRESCOT


Founded in 2003, Prodtrac, classified under reg no. 04981179 is an active company. Currently registered at Lingarsar House Holme Close L34 2QR, Prescot the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely James S., Gary P.. Of them, Gary P. has been with the company the longest, being appointed on 16 December 2003 and James S. has been with the company for the least time - from 22 February 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Keith E. who worked with the the firm until 31 December 2016.

Prodtrac Limited Address / Contact

Office Address Lingarsar House Holme Close
Office Address2 Eccleston Park
Town Prescot
Post code L34 2QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04981179
Date of Incorporation Mon, 1st Dec 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

James S.

Position: Director

Appointed: 22 February 2022

Gary P.

Position: Director

Appointed: 16 December 2003

Steven H.

Position: Director

Appointed: 16 December 2003

Resigned: 31 December 2016

Keith E.

Position: Director

Appointed: 16 December 2003

Resigned: 31 December 2016

Keith E.

Position: Secretary

Appointed: 16 December 2003

Resigned: 31 December 2016

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 01 December 2003

Resigned: 15 December 2003

Online Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 December 2003

Resigned: 15 December 2003

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Gary P. This PSC and has 25-50% shares. The second one in the PSC register is Keith E. This PSC owns 25-50% shares. The third one is Steven H., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Gary P.

Notified on 1 December 2016
Nature of control: 25-50% shares

Keith E.

Notified on 1 December 2016
Ceased on 31 December 2016
Nature of control: 25-50% shares

Steven H.

Notified on 1 December 2016
Ceased on 31 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth   -31 292-29 954       
Balance Sheet
Current Assets994 3596 8368 6914 5659 37512 56713 95523 80253 85631 38022 771
Net Assets Liabilities    -29 954-34 154-1 17511 07519 41996894 752174 197
Cash Bank On Hand          15 28119 672
Debtors99999999      16 0993 099
Other Debtors          13 09999
Property Plant Equipment          7 9394 268
Cash Bank In Hand 4 2606 7378 592        
Net Assets Liabilities Including Pension Asset Liability-62 277-51 457-42 044-31 292-29 954       
Reserves/Capital
Called Up Share Capital99999999        
Profit Loss Account Reserve-62 376-51 556-42 143-31 391        
Shareholder Funds   -31 292-29 954       
Other
Average Number Employees During Period        1111
Creditors    26 98142 07413 74217 75922 60545 00034 16724 167
Fixed Assets       14 87918 22213 889122 374200 749
Net Current Assets Liabilities-21 458-27 572-26 374-15 131-22 416-32 699-1 175-3 8041 19732 0796 545-2 385
Total Assets Less Current Liabilities-21 458-18 661-17 463-15 131-22 416-32 699-1 17511 07519 02145 968128 919198 364
Accumulated Amortisation Impairment Intangible Assets          14 39067 108
Accumulated Depreciation Impairment Property Plant Equipment          21 12926 701
Bank Borrowings Overdrafts          34 16724 167
Increase From Amortisation Charge For Year Intangible Assets           52 718
Increase From Depreciation Charge For Year Property Plant Equipment           5 572
Intangible Assets          114 435196 481
Intangible Assets Gross Cost          128 825263 589
Other Creditors          1 7602 181
Other Taxation Social Security Payable          12 51512 975
Property Plant Equipment Gross Cost          29 06830 969
Total Additions Including From Business Combinations Intangible Assets           134 764
Total Additions Including From Business Combinations Property Plant Equipment           1 901
Trade Creditors Trade Payables          560 
Capital Employed-62 277-51 457-42 044-31 292        
Creditors Due After One Year40 81923 88524 58116 1617 538       
Creditors Due Within One Year21 55723 02033 21023 82226 981       
Number Shares Allotted  9999        
Par Value Share 111        
Share Capital Allotted Called Up Paid99999999        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 9th, August 2023
Free Download (9 pages)

Company search

Advertisements