You are here: bizstats.co.uk > a-z index > P list > PR list

Prp Optoelectronics Limited SWINDON


Prp Optoelectronics started in year 1989 as Private Limited Company with registration number 02383612. The Prp Optoelectronics company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Swindon at 2 Western Gate, Hillmead Enterprise Park. Postal code: SN5 5WN.

The firm has 4 directors, namely Andrew M., Richard M. and Sam C. and others. Of them, Kevin P. has been with the company the longest, being appointed on 16 November 2011 and Andrew M. has been with the company for the least time - from 12 November 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Prp Optoelectronics Limited Address / Contact

Office Address 2 Western Gate, Hillmead Enterprise Park
Office Address2 Langley Road
Town Swindon
Post code SN5 5WN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02383612
Date of Incorporation Mon, 15th May 1989
Industry Manufacture of electronic components
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Andrew M.

Position: Director

Appointed: 12 November 2018

Richard M.

Position: Director

Appointed: 22 June 2016

Sam C.

Position: Director

Appointed: 19 May 2015

Kevin P.

Position: Director

Appointed: 16 November 2011

Peter H.

Position: Secretary

Resigned: 11 November 2009

Julie O.

Position: Director

Appointed: 22 June 2016

Resigned: 06 February 2018

David H.

Position: Director

Appointed: 19 May 2015

Resigned: 31 January 2018

Arnold H.

Position: Director

Appointed: 01 September 2012

Resigned: 15 May 2015

Neil L.

Position: Secretary

Appointed: 20 August 2011

Resigned: 15 May 2015

Kevin P.

Position: Director

Appointed: 21 March 2011

Resigned: 28 September 2011

Neil L.

Position: Director

Appointed: 18 November 2010

Resigned: 15 May 2015

Robert G.

Position: Director

Appointed: 01 June 2010

Resigned: 15 May 2015

Patricia S.

Position: Secretary

Appointed: 11 November 2009

Resigned: 20 August 2011

William P.

Position: Director

Appointed: 01 April 2005

Resigned: 15 September 2010

Newrick R.

Position: Director

Appointed: 01 April 2003

Resigned: 30 November 2004

Geoffrey L.

Position: Director

Appointed: 01 September 1999

Resigned: 18 March 2008

Richard O.

Position: Director

Appointed: 28 November 1991

Resigned: 12 October 1998

John H.

Position: Director

Appointed: 28 November 1991

Resigned: 31 May 2003

Peter A.

Position: Director

Appointed: 28 November 1991

Resigned: 20 October 2009

Peter H.

Position: Director

Appointed: 28 November 1991

Resigned: 16 November 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Hillmead Technology Limited from Swindon, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Hillmead Technology Limited

Unit 2, Western Gate Hillmead Enterprise Park, Langley Road, Swindon, Wiltshire, SN5 5WN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 592 687879 949572 884        
Balance Sheet
Cash Bank On Hand  155 046223 54863 409227 9921 490 2231 677 4391 752 5231 750 6521 476 820
Current Assets1 500 0691 083 983981 8161 467 2421 194 1751 445 7733 015 9283 009 4093 115 7493 368 1272 943 423
Debtors553 553287 166303 718459 490379 425400 882707 824655 609638 828781 517747 785
Net Assets Liabilities   1 082 0951 298 9201 785 3102 425 0732 810 8313 067 4293 392 2763 369 301
Other Debtors  117 9595 789 33 77773 8798 71047 360  
Property Plant Equipment  467 290393 201304 068241 248337 825475 376456 108397 832505 049
Total Inventories  523 052784 204751 343816 900817 881676 361724 398835 958718 818
Cash Bank In Hand244 04134 275155 046        
Intangible Fixed Assets436 988536 800525 447        
Stocks Inventory702 475762 542523 052        
Tangible Fixed Assets338 468381 236467 290        
Reserves/Capital
Called Up Share Capital218 888218 888218 888        
Profit Loss Account Reserve1 223 625510 887203 822        
Shareholder Funds1 592 687879 949572 884        
Other
Accrued Liabilities Deferred Income  141 439149 711131 130      
Accumulated Amortisation Impairment Intangible Assets   107 48865 90397 015170 644368 177545 615744 412942 979
Accumulated Depreciation Impairment Property Plant Equipment  1 052 7501 149 5111 246 7921 331 2961 409 9061 492 4761 574 0411 660 3431 721 697
Additions Other Than Through Business Combinations Property Plant Equipment   22 6708 63921 684175 188221 26368 94228 027213 295
Amounts Owed By Group Undertakings   50       
Amounts Owed By Parent Entities  12 0006 970       
Amounts Owed By Related Parties    4 3099 4277 481 6031 1031 103
Amounts Owed To Related Parties       397   
Average Number Employees During Period    34343334343431
Bank Borrowings       46 067   
Creditors  269 43131 0961 035 08227 1411 233 829990 251648 096149 11216 297
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -634-448 -44 725
Disposals Property Plant Equipment       -1 142-6 645 -44 725
Finance Lease Liabilities Present Value Total  69 78331 09631 09615 67195 17239 616   
Financial Commitments Other Than Capital Commitments    249 709215 876416 3281 616 6341 401 8371 167 837933 837
Fixed Assets775 456918 036992 7371 077 7821 139 8261 115 3571 454 3571 625 4651 710 1701 453 0971 361 747
Further Item Creditors Component Total Creditors       6 160   
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets     135 365316 052231 090281 411  
Increase From Amortisation Charge For Year Intangible Assets     97 01573 629197 533177 438198 797198 567
Increase From Depreciation Charge For Year Property Plant Equipment   96 76197 48684 50578 61083 20482 01386 303106 079
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets   107 48865 903      
Intangible Assets  525 447684 581835 759874 1091 116 5321 150 0891 254 0621 055 265856 698
Intangible Assets Gross Cost  525 447792 069835 759971 1241 287 1761 518 2661 799 6771 799 6771 799 677
Net Current Assets Liabilities905 369-38 087-150 42235 409159 093697 0942 204 5452 175 6172 005 3552 088 2912 245 637
Number Shares Issued Fully Paid    218 888 218 888218 888218 888218 888218 888
Other Creditors  130 520141 756186 779130 75651 38657 91153 76255 13852 883
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    205      
Other Disposals Property Plant Equipment    492      
Other Inventories    621 164679 972635 826527 798644 865721 704584 295
Other Remaining Borrowings      1 138 657888 627   
Other Taxation Social Security Payable  92 01340 02361 844      
Par Value Share 11 1  1111
Payments Received On Account  199 648852 294396 431      
Prepayments    82 41568 39779 042112 276136 400355 651196 224
Prepayments Accrued Income  38 22557 51882 413      
Property Plant Equipment Gross Cost  1 520 0421 542 7121 550 8601 572 5441 747 7311 967 8522 030 1492 058 1762 226 746
Provisions For Liabilities Balance Sheet Subtotal          221 786
Taxation Social Security Payable    61 84426 46333 00422 62421 35434 14858 590
Total Assets Less Current Liabilities1 680 825879 949842 3151 113 1911 298 9201 812 4513 658 9023 801 0823 715 5253 541 3883 607 384
Total Borrowings    31 09627 1411 233 829990 251648 096149 11216 297
Trade Creditors Trade Payables  285 891200 791234 353274 965407 101178 053216 735281 550188 190
Trade Debtors Trade Receivables  135 534389 163292 701289 280547 422534 623454 465424 763550 458
Work In Progress    130 179136 928182 055148 56379 533114 254134 523
Creditors Due After One Year  269 431        
Creditors Due Within One Year594 7001 122 0701 132 238        
Intangible Fixed Assets Additions 99 812257 841        
Intangible Fixed Assets Amortisation Charged In Period  269 194        
Intangible Fixed Assets Amortisation Decrease Increase On Disposals  269 194        
Intangible Fixed Assets Cost Or Valuation436 988536 800525 447        
Intangible Fixed Assets Disposals  269 194        
Number Shares Allotted 218 888218 888        
Other Reserves67 00067 00067 000        
Provisions For Liabilities Charges88 138          
Share Capital Allotted Called Up Paid218 888218 888218 888        
Share Premium Account83 17483 17483 174        
Tangible Fixed Assets Additions 148 731174 600        
Tangible Fixed Assets Cost Or Valuation1 321 6341 345 4411 520 041        
Tangible Fixed Assets Depreciation983 167964 2051 052 751        
Tangible Fixed Assets Depreciation Charged In Period 94 09388 546        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 113 055         
Tangible Fixed Assets Disposals 124 924         

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, April 2023
Free Download (13 pages)

Company search

Advertisements