Prosaw Limited NORTHANTS


Prosaw started in year 1973 as Private Limited Company with registration number 01115014. The Prosaw company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Northants at 15 Telford Way. Postal code: NN16 8UN.

At the moment there are 4 directors in the the company, namely Christopher B., Robert O. and Desmond F. and others. In addition one secretary - Philip C. - is with the firm. As of 27 April 2024, there were 8 ex directors - Glenn L., Susan C. and others listed below. There were no ex secretaries.

This company operates within the NN16 8UN postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0204834 . It is located at Prosaw Ltd, Telford Way Industrial Estate, Kettering with a total of 2 cars.

Prosaw Limited Address / Contact

Office Address 15 Telford Way
Office Address2 Kettering
Town Northants
Post code NN16 8UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01115014
Date of Incorporation Tue, 22nd May 1973
Industry Wholesale of machine tools
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Christopher B.

Position: Director

Appointed: 29 July 2013

Robert O.

Position: Director

Appointed: 29 July 2013

Desmond F.

Position: Director

Appointed: 29 July 2013

Philip C.

Position: Secretary

Appointed: 18 April 2008

Philip C.

Position: Director

Appointed: 06 January 2000

Glenn L.

Position: Director

Appointed: 29 July 2013

Resigned: 25 October 2021

Susan C.

Position: Director

Appointed: 21 June 2012

Resigned: 25 October 2021

Gordon J.

Position: Director

Appointed: 06 January 2000

Resigned: 05 July 2013

Patricia S.

Position: Director

Appointed: 30 April 1997

Resigned: 17 December 1999

Fiona L.

Position: Director

Appointed: 30 April 1997

Resigned: 07 January 2005

Trevor L.

Position: Director

Appointed: 17 September 1991

Resigned: 18 April 2008

Douglas S.

Position: Director

Appointed: 17 September 1991

Resigned: 17 December 1999

Brian K.

Position: Director

Appointed: 17 September 1991

Resigned: 02 October 1998

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Prosaw Holdings Limited from Kettering, 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. The second one in the persons with significant control register is Philip C. This PSC has significiant influence or control over the company,. Then there is Susan C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Prosaw Holdings Limited

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 13696477
Notified on 21 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip C.

Notified on 6 April 2016
Ceased on 10 November 2022
Nature of control: significiant influence or control

Susan C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 432 2031 855 2172 375 4831 732 6371 603 5791 199 070
Current Assets3 623 4303 901 2074 832 1704 204 1734 157 9294 035 382
Debtors626 532692 2411 159 964599 968996 720861 067
Net Assets Liabilities2 448 4312 463 9373 199 0872 584 6413 195 6953 167 241
Other Debtors179 156343 427191 166257 323322 936221 016
Property Plant Equipment113 465121 63891 27170 004102 347271 622
Total Inventories1 564 6951 353 7491 296 7231 871 5681 557 6301 975 245
Other
Accumulated Depreciation Impairment Property Plant Equipment382 171398 964412 832443 037442 028467 567
Additions Other Than Through Business Combinations Property Plant Equipment 74 16331 81738 03480 819254 028
Average Number Employees During Period404239333234
Bank Borrowings Overdrafts  500 000450 000290 000 
Corporation Tax Payable119 58687 92367 534174 100242 723118 923
Creditors1 285 4171 555 9842 192 1882 208 8981 734 7222 054 460
Disposals Decrease In Depreciation Impairment Property Plant Equipment 49 19745 14721 82249 48459 216
Disposals Property Plant Equipment 49 19748 31629 09649 48559 214
Fixed Assets 121 6381 061 2451 039 9781 072 3211 241 596
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 168 728979 303859 265743 327812 9662 131 310
Increase From Depreciation Charge For Year Property Plant Equipment 65 99059 01552 02748 47584 755
Investments  969 974969 974969 974969 974
Investments Fixed Assets  969 974969 974969 974969 974
Investments In Group Undertakings  969 974969 974969 974969 974
Net Current Assets Liabilities2 338 0132 345 2232 639 9821 995 2752 423 2071 980 922
Other Creditors565 009648 6001 180 3301 067 977775 4881 267 581
Other Taxation Social Security Payable182 405156 810384 506122 79598 574191 875
Payments To Related Parties    440 000440 000
Property Plant Equipment Gross Cost495 636520 602504 103513 041544 375739 189
Provisions For Liabilities Balance Sheet Subtotal3 0472 9242 1406129 83355 277
Total Assets Less Current Liabilities2 451 4782 466 8613 701 2273 035 2533 495 5283 222 518
Trade Creditors Trade Payables418 417662 651559 818844 026617 937476 081
Trade Debtors Trade Receivables447 376348 814968 798342 645673 784640 051
Advances Credits Directors     14 000
Advances Credits Made In Period Directors     18 000
Advances Credits Repaid In Period Directors     4 000

Transport Operator Data

Prosaw Ltd
Address Telford Way Industrial Estate
City Kettering
Post code NN16 8UN
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 27th, March 2023
Free Download (8 pages)

Company search

Advertisements