Prss Solutions (UK) Limited BOLTON


Founded in 2004, Prss Solutions (UK), classified under reg no. 05155441 is an active company. Currently registered at 10 Lyon Road Industrial Estate BL4 8NB, Bolton the company has been in the business for 20 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

There is a single director in the company at the moment - Elaxi C., appointed on 16 June 2004. In addition, a secretary was appointed - Ashok C., appointed on 16 June 2004. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Prss Solutions (UK) Limited Address / Contact

Office Address 10 Lyon Road Industrial Estate
Office Address2 Kearsley
Town Bolton
Post code BL4 8NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05155441
Date of Incorporation Wed, 16th Jun 2004
Industry Manufacture of soap and detergents
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Ashok C.

Position: Secretary

Appointed: 16 June 2004

Elaxi C.

Position: Director

Appointed: 16 June 2004

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we found, there is Ashok C. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Elaxi C. This PSC owns 25-50% shares. The third one is Dhanesh C., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Ashok C.

Notified on 17 June 2016
Nature of control: 25-50% shares

Elaxi C.

Notified on 17 June 2016
Nature of control: 25-50% shares

Dhanesh C.

Notified on 17 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth65 83188 89390 731       
Balance Sheet
Cash Bank On Hand  9 37013 75420 53439 798239 633133 83413 64478 030
Current Assets64 29765 67683 669141 899160 675222 222522 978599 554570 558582 956
Debtors27 12430 10668 494102 605100 246142 408113 542222 922227 561187 327
Net Assets Liabilities  90 73275 89584 90583 237137 241172 689151 596-32 618
Other Debtors  21 78531 21633 85739 2512 396225643 
Property Plant Equipment  103 76483 77760 31869 85270 17471 16553 37739 170
Total Inventories  5 80525 54039 89540 016169 803242 798329 353317 599
Cash Bank In Hand32 79129 6219 370       
Intangible Fixed Assets22 41820 17617 934       
Net Assets Liabilities Including Pension Asset Liability65 83188 89390 731       
Stocks Inventory4 3825 9495 805       
Tangible Fixed Assets23 02387 020103 765       
Reserves/Capital
Called Up Share Capital150150150       
Profit Loss Account Reserve65 68188 74390 581       
Shareholder Funds65 83188 89390 731       
Other
Accrued Liabilities  1 5001 6721 5001 5001 5001 5302 31053 531
Accumulated Amortisation Impairment Intangible Assets  26 90429 14631 38833 63035 87238 11440 35642 598
Accumulated Depreciation Impairment Property Plant Equipment  51 32377 406103 080134 597165 323186 403207 738209 586
Additions Other Than Through Business Combinations Property Plant Equipment   6 0952 21541 05131 04822 0713 5477 220
Amortisation Expense Intangible Assets        2 2422 242
Average Number Employees During Period  76889101517
Bank Borrowings  11 2745 7945 794     
Creditors  11 2745 794142 35429 02225 93114 63810 76844 142
Depreciation Expense Property Plant Equipment        21 33621 427
Disposals Decrease In Depreciation Impairment Property Plant Equipment         -19 579
Disposals Property Plant Equipment         -19 579
Finance Lease Liabilities Present Value Total     29 02215 01912 9825 661 
Fixed Assets45 441107 196121 69999 46973 76881 06079 14077 88957 85941 410
Increase From Amortisation Charge For Year Intangible Assets   2 2422 2422 2422 2422 2422 2422 242
Increase From Depreciation Charge For Year Property Plant Equipment   26 08325 67431 51730 72621 08021 33521 427
Intangible Assets  17 93415 69213 45011 2088 9666 7244 4822 240
Intangible Assets Gross Cost  44 83844 83844 83844 83844 83844 83844 83844 838
Net Current Assets Liabilities45 61315 020-1 267-5 13518 32137 60290 070118 700108 701-25 690
Number Shares Issued Fully Paid     150150150150150
Other Creditors  56 04761 70274 42560 445256 183237 321247 553211 845
Other Inventories  5 80525 540      
Par Value Share 11   1111
Prepayments        643972
Property Plant Equipment Gross Cost  155 088161 183163 398204 449235 497257 568261 115248 756
Provisions For Liabilities Balance Sheet Subtotal  18 42712 6457 1846 4036 0389 2624 1964 196
Raw Materials Consumables   25 54039 89540 016169 803242 798329 353317 599
Taxation Social Security Payable  3 209 1 227 45 08933 28127 5008 470
Total Assets Less Current Liabilities91 054122 216120 43294 33492 089118 662169 210196 589166 56015 720
Total Borrowings  11 2745 7945 79429 02225 93114 63810 76844 142
Trade Creditors Trade Payables  19 75178 26359 408111 391115 117195 740178 833334 800
Trade Debtors Trade Receivables  46 70971 38866 389103 157111 146222 697226 918186 355
Creditors Due After One Year20 79415 91911 274       
Creditors Due Within One Year18 68450 65684 936       
Number Shares Allotted150150150       
Provisions For Liabilities Charges4 42917 40418 427       
Value Shares Allotted150150150       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-06-16
filed on: 22nd, June 2023
Free Download (3 pages)

Company search