Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRS LOGISTICS LIMITED
Company Information for

PRS LOGISTICS LIMITED

UNIT 7 AIRPORT GATE BATH ROAD, HARMONDSWORTH, WEST DRAYTON, UB7 0NA,
Company Registration Number
03177177
Private Limited Company
Active

Company Overview

About Prs Logistics Ltd
PRS LOGISTICS LIMITED was founded on 1996-03-25 and has its registered office in West Drayton. The organisation's status is listed as "Active". Prs Logistics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRS LOGISTICS LIMITED
 
Legal Registered Office
UNIT 7 AIRPORT GATE BATH ROAD
HARMONDSWORTH
WEST DRAYTON
UB7 0NA
Other companies in GU24
 
Filing Information
Company Number 03177177
Company ID Number 03177177
Date formed 1996-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB121839424  
Last Datalog update: 2024-03-06 19:32:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRS LOGISTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRS LOGISTICS LIMITED
The following companies were found which have the same name as PRS LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRS LOGISTICS PRIVATE LIMITED FLAT NO. B-402 4th FLOOR OM URBAN HEIGHT BUILDING MBS ROAD ANANTPURA KOTA Rajasthan 324005 ACTIVE Company formed on the 2014-06-24
PRS LOGISTICS LLC 6333 E MOCKINGBIRD LN STE 147 C/O 2103 DALLAS TX 75214 Forfeited Company formed on the 2020-08-21
PRS LOGISTICS LLC 2121 YORK ST OPALOCKA FL 33035 Active Company formed on the 2021-01-19

Company Officers of PRS LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
PAUL DAVID RICHARD SAWDON
Director 1996-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE EARL
Company Secretary 2004-01-05 2017-01-09
DAVID JOHN OWEN
Company Secretary 1998-09-30 2004-01-05
ABACUS CORPORATE SERVICES LIMITED
Company Secretary 1996-03-25 1998-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-03-25 1996-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID RICHARD SAWDON PRS DISTRIBUTION LIMITED Director 2016-09-01 CURRENT 1999-05-12 Active
PAUL DAVID RICHARD SAWDON PRS TRANSPORT LIMITED Director 1996-03-25 CURRENT 1996-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Notification of a person with significant control statement
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8EB
2024-02-27Current accounting period extended from 31/10/23 TO 31/03/24
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2024-01-02APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE AMY SAWDON
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16Notification of a person with significant control statement
2023-03-31CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-14CESSATION OF PAUL DAVID RICHARD SAWDON AS A PERSON OF SIGNIFICANT CONTROL
2023-02-13APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID RICHARD SAWDON
2023-01-06DIRECTOR APPOINTED MR ANDREW BALDWIN
2023-01-06DIRECTOR APPOINTED MISS LUCY HOLLIE SAWDON
2023-01-06DIRECTOR APPOINTED MR PAUL THURSTON
2023-01-06DIRECTOR APPOINTED MISS CHARLOTTE AMY SAWDON
2022-07-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-02CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-04-02PSC04Change of details for Mr Paul David Richard Sawdon as a person with significant control on 2021-02-28
2020-07-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-05-09AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-03-14PSC04Change of details for Mr Paul David Richard Sawdon as a person with significant control on 2019-02-28
2018-06-07AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-03-07TM02Termination of appointment of Valerie Earl on 2017-01-09
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-26LATEST SOC26/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-26CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-29AR0128/02/16 ANNUAL RETURN FULL LIST
2015-03-21LATEST SOC21/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-21AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-21AD02Register inspection address changed to Unit 11 Blackthorne Crescent Colnbrook Slough SL3 0QR
2015-03-16AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM C/O Thb the Courtyard High Street Chobham Woking Surrey GU24 8AF
2014-03-24AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-14AR0128/02/14 ANNUAL RETURN FULL LIST
2013-03-28AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0128/02/13 ANNUAL RETURN FULL LIST
2013-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/13 FROM Station House Connaught Road Brookwood Woking Surrey GU24 0ER England
2012-04-02AR0128/02/12 ANNUAL RETURN FULL LIST
2011-11-08AA01Current accounting period extended from 30/06/12 TO 31/10/12
2011-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/11 FROM Trend 143 Gaston Way Shepperton Middlesex TW17 8ET
2011-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-03-09AR0128/02/11 ANNUAL RETURN FULL LIST
2011-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID RICHARD SAWDON / 01/10/2009
2010-03-29AR0128/02/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID RICHARD SAWDON / 01/10/2009
2009-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-03-23363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-31363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-06-04363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-03-24363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-05-26363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-03-11363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-01-18287REGISTERED OFFICE CHANGED ON 18/01/04 FROM: THE OLD HOUSE MAIN STREET, MAIDS MORETON BUCKINGHAM BUCKINGHAMSHIRE MK18 1QU
2004-01-18288aNEW SECRETARY APPOINTED
2004-01-18288bSECRETARY RESIGNED
2004-01-18363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-03-06363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-03-26363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-06-01363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
2000-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/00
2000-06-01363(288)SECRETARY'S PARTICULARS CHANGED
1999-08-12363(288)SECRETARY'S PARTICULARS CHANGED
1999-08-12363sRETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS
1998-10-26288aNEW SECRETARY APPOINTED
1998-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/98
1998-10-26363sRETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS
1997-12-30AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-04-10363sRETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS
1996-09-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1996-04-17SRES01ALTER MEM AND ARTS 25/03/96
1996-03-29288SECRETARY RESIGNED
1996-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to PRS LOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRS LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRS LOGISTICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Creditors
Creditors Due Within One Year 2013-10-31 £ 63,977
Creditors Due Within One Year 2012-10-31 £ 42,545
Creditors Due Within One Year 2012-10-31 £ 42,545

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRS LOGISTICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 7,194
Cash Bank In Hand 2012-10-31 £ 3,779
Cash Bank In Hand 2012-10-31 £ 3,779
Current Assets 2013-10-31 £ 205,532
Current Assets 2012-10-31 £ 60,977
Current Assets 2012-10-31 £ 60,977
Debtors 2013-10-31 £ 198,338
Debtors 2012-10-31 £ 57,198
Debtors 2012-10-31 £ 57,198
Shareholder Funds 2013-10-31 £ 141,604
Shareholder Funds 2012-10-31 £ 18,531
Shareholder Funds 2012-10-31 £ 18,531
Tangible Fixed Assets 2013-10-31 £ 0
Tangible Fixed Assets 2012-10-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRS LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRS LOGISTICS LIMITED
Trademarks
We have not found any records of PRS LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRS LOGISTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as PRS LOGISTICS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where PRS LOGISTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRS LOGISTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRS LOGISTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.