Check the

R.J. PRYCE & CO. LIMITED

Company
R.J. PRYCE & CO. LIMITED (00559151)

R.J. PRYCE & CO.

Phone: 01502 574 141
B⁺ rating

ABOUT R.J. PRYCE & CO. LIMITED

We stock a vast range of products and specialised items including:

Paint, Varnish & Associated Products

Should you have any special requirements or cannot see the product you are looking for? Please call 01502 574141 or

We provide a free delivery service for orders over £25 excluding vat within our area in East Anglia from Winterton in the NE to Norwich in the NW down the A140 to Diss and across to Aldeburgh in the SE. You can view our delivery area

Registered Office: 3A Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD Company No. 00559151

KEY FINANCES

Year
2016
Assets
£1489.79k ▲ £95k (6.81 %)
Cash
£537.36k ▲ £28.59k (5.62 %)
Liabilities
£25k ▼ £-243.56k (-90.69 %)
Net Worth
£1464.79k ▲ £338.56k (30.06 %)

REGISTRATION INFO

Company name
R.J. PRYCE & CO. LIMITED
Company number
00559151
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Dec 1955
Age - 69 years
Home Country
United Kingdom

CONTACTS

Website
www.rjpryce.com
Phones
01502 574 141
01502 501 213
Registered Address
3A QUAY VIEW BUSINESS PARK,
BARNARDS WAY,
LOWESTOFT,
SUFFOLK,
NR32 2HD

ECONOMIC ACTIVITIES

46130
Agents involved in the sale of timber and building materials

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1,000

CHARGES

19 July 2003
Status
Outstanding
Delivered
24 July 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

13 March 1998
Status
Outstanding
Delivered
1 April 1998
Persons entitled
Barclays Bank PLC
Description
Premises at trinity road, lowestoft, suffolk.

10 August 1984
Status
Satisfied on 13 June 1998
Delivered
29 August 1984
Persons entitled
National Westminster Bank PLC
Description
F/Hold the warehouse, trinity road, lowestoft, suffolk &/or…

5 August 1980
Status
Satisfied on 3 March 2004
Delivered
20 August 1980
Persons entitled
National Westminster Bank PLC
Description
L/Hold land in the beach area industrial estate. Lowestoft…

5 August 1980
Status
Satisfied
Delivered
20 August 1980
Persons entitled
National Westminster Bank PLC
Description
F/Hold, 45 alexandra road, lowestoft, suffolk.. Floating…

9 November 1978
Status
Satisfied on 19 August 1993
Delivered
16 November 1978
Persons entitled
National Westminster Bank PLC
Description
F/H property being the former public library at suffolk…

8 May 1972
Status
Outstanding
Delivered
15 May 1972
Persons entitled

25 August 1971
Status
Satisfied on 3 March 2004
Delivered
9 September 1971
Persons entitled
National Westminster Bank PLC
Description
23, suffolk rd, lowestoft suffolk. Floating charge over all…

25 August 1971
Status
Satisfied on 3 March 2004
Delivered
9 September 1971
Persons entitled
National Westminster Bank PLC
Description
3,5,7,9,11, suffolk rd, lowestoft, suffolk. Floating charge…

25 August 1971
Status
Satisfied on 3 March 2004
Delivered
9 September 1971
Persons entitled
National Westminster Bank PLC
Description
10 beach rd lowestoft suffolk. Floating charge over all…

25 August 1971
Status
Satisfied on 3 March 2004
Delivered
9 September 1971
Persons entitled
National Westminster Bank PLC
Description
8, beach rd lowerstoft, suffolk. Floating charge over all…

25 August 1971
Status
Satisfied on 18 August 1993
Delivered
9 September 1971
Persons entitled
National Westminster Bank PLC
Description
6, beach rd lowerstoft, suffolk. Floating charge over all…

See Also


Last update 2018

R.J. PRYCE & CO. LIMITED DIRECTORS

Joan Marilyn Pryce

  Acting
Appointed
31 August 1993
Role
Secretary
Address
White Gables Marsh Lane, North Cove, Beccles, Suffolk, NR34 7QQ
Name
PRYCE, Joan Marilyn

David John Pryce

  Acting
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
White Gables, Marsh Lane North Cove, Lowestoft, Suffolk, NR34 7QQ
Country Of Residence
England
Name
PRYCE, David John

John Llewellyn Pryce

  Resigned
Resigned
31 August 1993
Role
Secretary
Address
39 Borrow Road, Oulton Broad, Lowestoft, Suffolk, NR32 3PN
Name
PRYCE, John Llewellyn

John Llewellyn Pryce

  Resigned PSC
Resigned
31 August 1993
Occupation
Company Director
Role
Director
Age
88
Nationality
British
Address
39 Borrow Road, Oulton Broad, Lowestoft, Suffolk, NR32 3PN
Name
PRYCE, John Llewellyn
Notified On
31 March 2017
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Robert Moffet Pryce

  Resigned
Resigned
17 August 1993
Occupation
Company Director
Role
Director
Age
85
Nationality
British
Address
Bracken Lodge, 10 Birch Grove,Martlesham, Ipswich, Suffolk, IP5 7TD
Name
PRYCE, Robert Moffet

REVIEWS


Check The Company
Very good according to the company’s financial health.