Expac (preston) Limited SHEFFIELD


Expac (preston) started in year 1980 as Private Limited Company with registration number 01527395. The Expac (preston) company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Sheffield at 5 Acorn Business Park. Postal code: S8 0TB.

Currently there are 6 directors in the the company, namely Joanne B., Christopher T. and Jeremy E. and others. In addition one secretary - David K. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Brian L. who worked with the the company until 13 June 1996.

Expac (preston) Limited Address / Contact

Office Address 5 Acorn Business Park
Office Address2 Woodseats Close
Town Sheffield
Post code S8 0TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01527395
Date of Incorporation Mon, 10th Nov 1980
Industry Manufacture of household and sanitary goods and of toilet requisites
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Joanne B.

Position: Director

Appointed: 20 April 2023

Christopher T.

Position: Director

Appointed: 13 September 2021

Jeremy E.

Position: Director

Appointed: 17 December 2019

Martin C.

Position: Director

Appointed: 01 August 2018

Graham R.

Position: Director

Appointed: 28 October 2016

David K.

Position: Director

Appointed: 28 October 2016

David K.

Position: Secretary

Appointed: 28 October 2016

Mark L.

Position: Director

Resigned: 28 October 2016

Brian L.

Position: Secretary

Resigned: 13 June 1996

Elizabeth L.

Position: Director

Resigned: 28 October 2016

Alexander G.

Position: Director

Appointed: 17 February 2023

Resigned: 07 December 2023

Mark H.

Position: Director

Appointed: 25 April 2022

Resigned: 04 November 2022

James B.

Position: Director

Appointed: 08 April 2019

Resigned: 25 April 2022

Samantha G.

Position: Director

Appointed: 08 April 2019

Resigned: 20 April 2023

Lindsay H.

Position: Director

Appointed: 01 January 2018

Resigned: 08 April 2019

Paul G.

Position: Director

Appointed: 13 June 2017

Resigned: 31 May 2018

Paul A.

Position: Director

Appointed: 28 October 2016

Resigned: 08 April 2019

Belinda R.

Position: Secretary

Appointed: 13 June 1996

Resigned: 28 October 2016

Belinda R.

Position: Director

Appointed: 11 January 1994

Resigned: 28 October 2016

Brian L.

Position: Director

Appointed: 12 June 1991

Resigned: 01 November 2010

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Graham R. This PSC has significiant influence or control over the company,.

Graham R.

Notified on 28 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312019-12-312020-12-312021-12-312022-12-31
Net Worth535 926783 1761 093 5701 177 0001 245 255    
Balance Sheet
Cash Bank On Hand     831 8831 821 1981 514 2562 382 921
Current Assets956 4931 194 1881 430 2521 674 0522 033 9542 945 9706 221 0636 994 0427 518 468
Debtors587 392837 930921 243919 3021 078 5481 174 9632 620 0293 239 0822 907 718
Net Assets Liabilities     2 076 9023 332 2674 222 1794 292 029
Other Debtors     94 000   
Property Plant Equipment     1 322 8282 303 6762 860 8243 281 990
Total Inventories     939 1241 779 8362 240 704 
Cash Bank In Hand77 02370779 743115 391128 169    
Net Assets Liabilities Including Pension Asset Liability535 926783 1761 093 5701 177 0001 245 255    
Stocks Inventory292 078355 551429 266639 359827 237    
Tangible Fixed Assets627 347588 905700 271689 020755 829    
Reserves/Capital
Called Up Share Capital100100100100100    
Profit Loss Account Reserve535 826783 0761 093 4701 176 9001 245 155    
Shareholder Funds535 926783 1761 093 5701 177 0001 245 255    
Other
Audit Fees Expenses      12 34512 70014 605
Accrued Liabilities Deferred Income     154 977280 238262 778318 438
Accumulated Depreciation Impairment Property Plant Equipment     1 875 4911 475 6001 909 5222 189 017
Additions Other Than Through Business Combinations Property Plant Equipment       991 070700 661
Administrative Expenses      2 328 5423 408 7423 003 054
Amounts Owed To Group Undertakings     82 000   
Average Number Employees During Period     6179112108
Corporation Tax Payable      466 416  
Corporation Tax Recoverable       42 54122 522
Cost Sales      13 256 39713 820 77013 386 474
Creditors     148 570112 712355 031295 272
Current Tax For Period      466 416  
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period       -42 541-10 131
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      269 000281 000122 000
Depreciation Expense Property Plant Equipment      287 741433 922 
Dividends Paid      3 383 200 500 000
Dividends Paid On Shares Final      3 383 200 500 000
Finance Lease Liabilities Present Value Total     148 570112 712355 031295 272
Finished Goods Goods For Resale      152 183158 059269 670
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss      -49 228  
Further Item Tax Increase Decrease Component Adjusting Items      4 794-87 685129 476
Future Minimum Lease Payments Under Non-cancellable Operating Leases     1 135 960970 0041 418 774997 395
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss      -962  
Gross Profit Loss      7 758 8304 542 968 
Increase Decrease In Current Tax From Adjustment For Prior Periods      4 248-42 541-10 131
Increase From Depreciation Charge For Year Property Plant Equipment      287 741433 922279 495
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts      6 5795 855 
Interest Payable Similar Charges Finance Costs      7 0795 85514 426
Net Current Assets Liabilities184 080362 931612 227654 375637 142953 6441 461 3032 317 3862 028 311
Operating Profit Loss      5 381 0601 134 226 
Other Creditors     586 692586 3301 889 1402 656 733
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      687 632  
Other Disposals Property Plant Equipment      687 632  
Other Interest Expense      500  
Other Interest Income        47
Other Interest Receivable Similar Income Finance Income        47
Other Taxation Social Security Payable     233 516689 475563 885477 255
Pension Other Post-employment Benefit Costs Other Pension Costs      51 66172 71067 529
Prepayments Accrued Income     80 274228 745156 772180 790
Profit Loss      4 638 565889 912569 850
Profit Loss On Ordinary Activities Before Tax      5 373 9811 128 371681 719
Property Plant Equipment Gross Cost     3 198 3193 779 2764 770 3465 471 007
Provisions For Liabilities Balance Sheet Subtotal     51 000320 000  
Raw Materials Consumables      1 627 6532 082 645 
Research Development Expense Recognised In Profit Or Loss      4 71221 114 
Social Security Costs      180 064264 192 
Staff Costs Employee Benefits Expense      2 188 9573 198 4603 354 546
Taxation Including Deferred Taxation Balance Sheet Subtotal      320 000601 000723 000
Tax Expense Credit Applicable Tax Rate      1 021 056214 390129 527
Tax Increase Decrease Arising From Group Relief Tax Reconciliation      -102 214  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss      3 507 2 220
Tax Tax Credit On Profit Or Loss On Ordinary Activities      735 416238 459111 869
Total Additions Including From Business Combinations Property Plant Equipment      1 268 589  
Total Assets Less Current Liabilities811 429951 8361 312 4981 343 3951 392 9712 276 4723 764 9795 178 2105 310 301
Total Current Tax Expense Credit      466 416-42 541 
Total Operating Lease Payments      166 477186 499 
Trade Creditors Trade Payables     859 6382 655 5431 809 9271 920 282
Trade Debtors Trade Receivables     1 000 6892 391 2843 039 7692 704 406
Turnover Revenue      21 015 22718 363 738 
Wages Salaries      1 957 2322 861 5582 988 618
Company Contributions To Defined Benefit Plans Directors      9 27110 084 
Director Remuneration      313 840340 945417 627
Director Remuneration Benefits Including Payments To Third Parties      323 111351 029429 584
Accounting Period Subsidiary2 0122 013       
Creditors Due After One Year234 769114 360143 37385 30358 397    
Creditors Due Within One Year772 413831 257818 0251 019 6771 396 812    
Fixed Assets627 349588 905700 271689 020755 829    
Intangible Fixed Assets Aggregate Amortisation Impairment40 000 40 00040 000     
Intangible Fixed Assets Cost Or Valuation40 000 40 00040 000     
Investments Fixed Assets2        
Number Shares Allotted 100 100100    
Par Value Share 1 11    
Provisions For Liabilities Charges40 73454 30075 55581 09289 319    
Secured Debts535 148455 353493 125563 224739 493    
Share Capital Allotted Called Up Paid100100100100100    
Tangible Fixed Assets Additions 81 698 114 970185 831    
Tangible Fixed Assets Cost Or Valuation1 511 9191 593 6171 809 5991 924 5692 084 417    
Tangible Fixed Assets Depreciation884 5721 004 7121 109 3281 235 5491 328 588    
Tangible Fixed Assets Depreciation Charged In Period 120 140 126 221101 683    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    8 644    
Tangible Fixed Assets Disposals    25 983    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (26 pages)

Company search

Advertisements