You are here: bizstats.co.uk > a-z index > E list

E.d.v. Reinforcements Limited LONGRIDGE ROAD PRESTON


E.d.v. Reinforcements started in year 1985 as Private Limited Company with registration number 01888161. The E.d.v. Reinforcements company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Longridge Road Preston at Unit C18/19. Postal code: PR2 5NQ. Since Friday 24th March 1995 E.d.v. Reinforcements Limited is no longer carrying the name C.s.m. Reinforcements.

The company has 2 directors, namely Andrew H., Derek B.. Of them, Derek B. has been with the company the longest, being appointed on 1 June 1992 and Andrew H. has been with the company for the least time - from 1 June 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the PR2 5NQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0286818 . It is located at Units C17-20, Red Scar Business Park, Preston with a total of 4 cars.

E.d.v. Reinforcements Limited Address / Contact

Office Address Unit C18/19
Office Address2 Redscar Industrial Estate
Town Longridge Road Preston
Post code PR2 5NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01888161
Date of Incorporation Wed, 20th Feb 1985
Industry Wholesale of metals and metal ores
End of financial Year 28th February
Company age 39 years old
Account next due date Sat, 30th Nov 2024 (213 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Andrew H.

Position: Director

Appointed: 01 June 2016

Derek B.

Position: Director

Appointed: 01 June 1992

Fatiema G.

Position: Secretary

Appointed: 25 January 1999

Resigned: 30 October 2016

Patrick Q.

Position: Secretary

Appointed: 28 April 1995

Resigned: 06 October 1998

David B.

Position: Director

Appointed: 24 April 1992

Resigned: 23 February 1995

David B.

Position: Secretary

Appointed: 28 December 1991

Resigned: 23 February 1995

Stanley B.

Position: Director

Appointed: 28 December 1991

Resigned: 23 February 1995

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Derek B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Derek B.

Notified on 1 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

C.s.m. Reinforcements March 24, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth785 140909 791915 4441 000 5411 008 6831 020 428        
Balance Sheet
Cash Bank On Hand      1 003 5 9202 4533 30716 5153 1784 274
Current Assets1 188 0401 538 2671 903 1381 582 7311 955 5401 848 9341 848 9341 975 4381 874 5051 928 4351 348 9511 273 0541 622 9291 618 127
Debtors874 7591 199 965985 707969 410967 070920 431920 431902 938731 085998 482570 644583 807668 908721 110
Net Assets Liabilities      1 020 428998 358962 299941 364529 216487 621615 257735 361
Other Debtors      301 425331 158323 359357 250353 844241 180294 847275 503
Property Plant Equipment      111 779115 437110 66397 493105 035155 808120 494166 547
Total Inventories      927 5001 072 5001 137 500927 500775 000672 732950 843892 743
Cash Bank In Hand33 28133 3027 4318 3218 4701 003        
Net Assets Liabilities Including Pension Asset Liability785 140909 791915 4441 000 5411 008 6831 020 428        
Stocks Inventory280 000305 000910 000605 000980 000927 500        
Tangible Fixed Assets83 281115 354133 801246 575138 089111 779        
Reserves/Capital
Called Up Share Capital85 20085 20085 20085 20085 20085 200        
Profit Loss Account Reserve699 940824 591830 244915 341923 483935 228        
Shareholder Funds785 140909 791915 4441 000 5411 008 6831 020 428        
Other
Accumulated Depreciation Impairment Property Plant Equipment      323 225363 194396 305410 589438 542462 961466 417494 846
Additions Other Than Through Business Combinations Property Plant Equipment       43 62728 33719 21635 495   
Average Number Employees During Period      4040401817161414
Bank Borrowings Overdrafts          349 639194 624172 841119 227
Bank Overdrafts      382 376351 693376 410394 145349 639   
Creditors      920 2971 071 3711 002 6941 066 518907 043209 389187 147139 227
Increase From Depreciation Charge For Year Property Plant Equipment       39 96933 11129 46927 95324 41942 51528 429
Net Current Assets Liabilities712 841810 141801 867776 796895 325928 637928 637904 067871 811861 917441 908558 643692 144730 492
Other Creditors      8 00055 77557 66347 08960 26514 76514 30620 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         15 185  39 059 
Other Disposals Property Plant Equipment         18 102  76 485 
Other Taxation Social Security Payable          90 422100 96249 20137 128
Property Plant Equipment Gross Cost      435 004478 631506 968508 082543 577618 769586 911661 393
Provisions For Liabilities Balance Sheet Subtotal      19 98821 14620 17518 04617 72717 44110 23422 451
Taxation Social Security Payable      140 714133 44170 02037 105102 819   
Total Additions Including From Business Combinations Property Plant Equipment           75 19244 62774 482
Total Assets Less Current Liabilities796 122925 495935 6681 023 3711 033 4141 040 4161 040 4161 019 504982 474959 410546 943714 451812 638897 039
Trade Creditors Trade Payables      389 207530 462498 601588 179394 320202 392355 431549 759
Trade Debtors Trade Receivables      619 006571 780407 726641 232216 800342 627374 061445 607
Creditors Due Within One Year Total Current Liabilities475 199728 126            
Fixed Assets83 281115 354133 801246 575138 089111 779        
Provisions For Liabilities Charges10 98215 70420 22422 83024 73119 988        
Tangible Fixed Assets Additions 55 13340 958142 85929 3978 870        
Tangible Fixed Assets Cost Or Valuation268 948322 254363 212506 071426 134435 004        
Tangible Fixed Assets Depreciation185 667206 900229 411259 496288 045323 225        
Tangible Fixed Assets Depreciation Charge For Period 23 060            
Tangible Fixed Assets Depreciation Disposals -1 827            
Tangible Fixed Assets Disposals -1 827  109 334         
Creditors Due After One Year   805 9351 060 215         
Creditors Due Within One Year 728 1261 101 271805 9351 060 215920 297        
Tangible Fixed Assets Depreciation Charged In Period  22 51130 08529 52235 180        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    973         
Amount Specific Advance Or Credit Directors 217 995150 676124 448191 428244 343        

Transport Operator Data

Units C17-20
Address Red Scar Business Park , Red Scar Industrial Estate , Longridge Road , Ribbleton
City Preston
Post code PR2 5NQ
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 20th, July 2023
Free Download (12 pages)

Company search

Advertisements