Pryce (Builders) Limited (reg no 03313419) is a private limited company established on 1997-02-05. This company has its registered office at Leonard Street, Oakengates, Telford TF2 6EU. Pryce (Builders) Limited is operating under SIC: 41202 that means "construction of domestic buildings", SIC: 41201 - "construction of commercial buildings".

Company details

Name Pryce (builders) Limited
Number 03313419
Date of Incorporation: 1997-02-05
End of financial year: 28 February
Address: Leonard Street, Oakengates, Telford, TF2 6EU
SIC code: 41202 - Construction of domestic buildings
41201 - Construction of commercial buildings

As for the 1 managing director that can be found in this particular company, we can name: Andrew P. (appointed on 07 February 1999). The Companies House reports 3 persons of significant control, namely: Andrew P. owns over 3/4 of shares, 3/4 to full of voting rights, has substantial control or influence, Rose P. owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights, Clifford P. owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2011-02-28 2012-02-29 2013-02-28 2014-02-28 2015-02-28 2016-02-29 2017-02-28 2018-02-28 2019-02-28 2020-02-29 2021-02-28 2022-02-28 2023-02-28
Current Assets 1,468,763 1,434,136 1,440,609 1,825,713 1,213,929 936,891 744,339 982,813 799,825 704,183 953,908 517,273 634,068
Fixed Assets 131,273 107,264 - 96,786 232,503 234,344 285,690 272,861 254,405 238,186 219,618 400,948 413,491
Number Shares Allotted - - 2 1 1 1 - - - - - - -
Shareholder Funds 758,623 797,106 818,185 917,247 944,424 894,041 - - - - - - -
Tangible Fixed Assets 131,273 107,264 99,198 96,786 92,503 74,344 - - - - - - -
Total Assets Less Current Liabilities 779,110 813,338 835,995 1,203,591 1,217,245 980,233 871,334 992,544 876,789 810,904 878,144 735,306 815,058

People with significant control

Andrew P.
30 September 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Rose P.
2 November 2017 - 30 September 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Clifford P.
6 April 2016 - 2 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 28th, November 2023 | accounts
Free Download (10 pages)