Prominent Trading Co Limited ROTHERWAS INDUSTRIAL ESTATE


Founded in 1988, Prominent Trading, classified under reg no. 02297183 is an active company. Currently registered at Unit 2a HR2 6LR, Rotherwas Industrial Estate the company has been in the business for thirty six years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

There is a single director in the company at the moment - Thomas B.. In addition, a secretary was appointed - Thomas B.. Currenlty, the company lists one former director, whose name is Jeremy B. and who left the the company on 30 August 1996. In addition, there is one former secretary - Thomas B. who worked with the the company until 30 August 1996.

Prominent Trading Co Limited Address / Contact

Office Address Unit 2a
Office Address2 Ramsden Road
Town Rotherwas Industrial Estate
Post code HR2 6LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02297183
Date of Incorporation Thu, 15th Sep 1988
Industry Retail sale via mail order houses or via Internet
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st October
Company age 36 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Thomas B.

Position: Director

Resigned:

Thomas B.

Position: Secretary

Appointed: 30 August 1996

Thomas B.

Position: Secretary

Appointed: 24 May 1991

Resigned: 30 August 1996

Jeremy B.

Position: Director

Appointed: 24 May 1991

Resigned: 30 August 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Scanmerge Ltd from Hereford, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Scanmerge Ltd

Unit 2 Ramsden Road, Rotherwas Industrial Estate, Hereford, HR2 6LR, England

Legal authority Companies Acts
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 02505373
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-1 322 082-918 071      
Balance Sheet
Current Assets191 358238 630311 408344 005315 929311 890311 377311 367
Net Assets Liabilities 918 071751 929425 38080 21953 81854 33154 641
Cash Bank In Hand26 3662 370      
Debtors52 80122 327      
Net Assets Liabilities Including Pension Asset Liability-1 322 082-918 071      
Stocks Inventory112 191213 933      
Tangible Fixed Assets80 82074 235      
Reserves/Capital
Called Up Share Capital200200      
Profit Loss Account Reserve-1 322 282-918 271      
Shareholder Funds-1 322 082-918 071      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 42 3372 69712 7268 948500500300
Average Number Employees During Period   66   
Creditors 1 188 5991 124 063829 705388 058365 208365 208365 708
Fixed Assets80 82074 23556 06064 505    
Net Current Assets Liabilities-1 402 902-992 306805 292477 15971 27153 31853 83154 341
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5 3847 3638 541858   
Total Assets Less Current Liabilities-1 322 082-918 071749 232412 65471 27153 31853 83154 341
Creditors Due Within One Year1 594 2601 230 936      
Number Shares Allotted2 000200      
Par Value Share 1      
Share Capital Allotted Called Up Paid2 000200      
Tangible Fixed Assets Additions 13 812      
Tangible Fixed Assets Cost Or Valuation163 182169 324      
Tangible Fixed Assets Depreciation82 36295 089      
Tangible Fixed Assets Depreciation Charged In Period 18 592      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 865      
Tangible Fixed Assets Disposals 7 670      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on October 31, 2022
filed on: 26th, July 2023
Free Download (3 pages)

Company search

Advertisements