Prowess (building Services) Limited STOCKPORT


Founded in 1994, Prowess (building Services), classified under reg no. 02902535 is an active company. Currently registered at Alpha House SK3 8AB, Stockport the company has been in the business for thirty years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

Currently there are 2 directors in the the firm, namely Damien P. and John W.. In addition one secretary - Damien P. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Prowess (building Services) Limited Address / Contact

Office Address Alpha House
Office Address2 4 Greek Street
Town Stockport
Post code SK3 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02902535
Date of Incorporation Fri, 25th Feb 1994
Industry specialised design activities
Industry Architectural activities
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Damien P.

Position: Director

Appointed: 25 February 1994

Damien P.

Position: Secretary

Appointed: 25 February 1994

John W.

Position: Director

Appointed: 25 February 1994

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1994

Resigned: 25 February 1994

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Damien P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is John W. This PSC owns 25-50% shares and has 25-50% voting rights.

Damien P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth329594    
Balance Sheet
Cash Bank On Hand  27 64163 61218 58243 353
Current Assets55 08240 36033 42393 61248 58243 353
Debtors3 20033 5285 782   
Net Assets Liabilities  60941 07710 08813 250
Other Debtors  81   
Property Plant Equipment  2 5932 6816 1334 599
Total Inventories   30 00030 000 
Cash Bank In Hand51 8826 832    
Net Assets Liabilities Including Pension Asset Liability329594    
Tangible Fixed Assets2 5672 007    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve229494    
Shareholder Funds329594    
Other
Accumulated Depreciation Impairment Property Plant Equipment  23 86524 75925 89127 425
Average Number Employees During Period  2222
Corporation Tax Payable  22 50432 97031 57422 375
Creditors  34 91554 70743 46234 201
Increase From Depreciation Charge For Year Property Plant Equipment   8941 1321 534
Net Current Assets Liabilities-1 725-1 012-1 49238 9055 1209 152
Other Creditors  3 8164 3692 7496 613
Other Taxation Social Security Payable  8 59517 3689 1395 213
Property Plant Equipment Gross Cost  26 45827 44032 024 
Provisions For Liabilities Balance Sheet Subtotal  4925091 165501
Total Additions Including From Business Combinations Property Plant Equipment   9824 584 
Total Assets Less Current Liabilities8429951 10141 58611 25313 751
Trade Debtors Trade Receivables  5 701   
Creditors Due Within One Year56 80741 372    
Fixed Assets2 5672 007    
Number Shares Allotted 100    
Par Value Share 1    
Provisions For Liabilities Charges513401    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions 108    
Tangible Fixed Assets Cost Or Valuation23 47323 581    
Tangible Fixed Assets Depreciation20 90621 574    
Tangible Fixed Assets Depreciation Charged In Period 668    
Amount Specific Advance Or Credit Directors1 6009 923    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
Free Download (7 pages)

Company search

Advertisements