Prsignals Ltd

General information

Name:

Prsignals Limited

Office Address:

24 Nuffield Drive WR9 0DJ Droitwich

Number: 06206733

Incorporation date: 2007-04-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company operates under the name of Prsignals Ltd. It was originally established 17 years ago and was registered with 06206733 as its registration number. The registered office of the company is based in Droitwich. You can reach it at 24 Nuffield Drive. The company's Standard Industrial Classification Code is 74909 and their NACE code stands for Other professional, scientific and technical activities not elsewhere classified. Its most recent filed accounts documents were submitted for the period up to 2022-03-31 and the most current confirmation statement was submitted on 2023-04-07.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the South Gloucestershire Council, with over 42 transactions from worth at least 500 pounds each, amounting to £53,527 in total. The company also worked with the Cornwall Council (17 transactions worth £17,758 in total) and the Brighton & Hove City (14 transactions worth £14,009 in total). Prsignals was the service provided to the Brighton & Hove City Council covering the following areas: Repair Maint N Alterations, New Construction N Conversion and Level Not Required was also the service provided to the Cornwall Council Council covering the following areas: 89103-new Construction Works, G8913-group - New Construction Works, 89702-cormac Roads Maintenance And Construction Int and 21110-r&m - Electrical - Planned.

As mentioned in this particular company's directors directory, for 17 years there have been two directors: Sharon R. and Paul R.. In order to provide support to the directors, this particular company has been utilizing the expertise of Sharon R. as a secretary since the appointment on 2007-04-10.

Financial data based on annual reports

Company staff

Sharon R.

Role: Secretary

Appointed: 10 April 2007

Latest update: 25 January 2024

Sharon R.

Role: Director

Appointed: 10 April 2007

Latest update: 25 January 2024

Paul R.

Role: Director

Appointed: 10 April 2007

Latest update: 25 January 2024

People with significant control

Executives with significant control over the firm are: Paul R. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Sharon R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul R.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Sharon R.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 April 2024
Confirmation statement last made up date 07 April 2023
Annual Accounts 11 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 November 2014
Annual Accounts 2 October 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 October 2015
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 1 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 May 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 17th, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

81 Coppice Way

Post code:

WR9 9JB

City / Town:

Droitwich

Accountant/Auditor,
2014 - 2013

Name:

Ballard Dale Syree Watson Llp

Address:

11c Kingswood Road Hampton Lovett

Post code:

WR9 0QH

City / Town:

Droitwich

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 42 £ 53 527.00
2020-03-26 26-Mar-2012_3178 £ 5 000.00 Other Private Contractors
2015 Brighton & Hove City 4 £ 3 415.00
2015-07-03 PAY00777875 £ 1 000.00 Repair Maint N Alterations
2015 Cornwall Council 3 £ 2 250.00
2015-04-23 1232859 £ 750.00 89103-new Construction Works
2014 Brighton & Hove City 1 £ 210.00
2014-09-17 PAY00696758 £ 210.00 New Construction N Conversion
2014 Cornwall Council 1 £ 740.00
2014-12-02 1077464 £ 740.00 G8913-group - New Construction Works
2013 Brighton & Hove City 2 £ 1 350.00
2013-04-05 PAY00558197 £ 1 000.00 Level Not Required
2013 Cornwall Council 2 £ 5 790.00
2013-12-12 675411 £ 4 950.00 89702-cormac Roads Maintenance And Construction Int
2013 Derby City Council 2 £ 10 520.70
2013-07-09 1788330 £ 9 555.70 Capital Expenditure
2012 Brighton & Hove City 3 £ 3 800.00
2012-11-16 PAY00522746 £ 2 050.00 Level Not Required
2012 Cornwall Council 6 £ 5 304.00
2012-02-24 239850-1372097 £ 1 596.00 Cctv Transmission Costs
2011 Brighton & Hove City 2 £ 2 132.50
2011-09-02 PAY00411155 £ 1 117.50 Repair Maint N Alterations
2011 Cornwall Council 4 £ 2 640.00
2011-08-24 226012-1245850 £ 1 056.00 Miscellaneous Expenditure
2010 Brighton & Hove City 2 £ 3 101.67
2010-11-10 4182351 £ 1 551.67 New Construction And Conversion
2010 Cornwall Council 1 £ 1 034.00
2010-12-01 204451-1071144 £ 1 034.00 Payments To Contractor - Work

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies