Preco (broadcast Systems) Limited LONDON


Preco (broadcast Systems) started in year 1983 as Private Limited Company with registration number 01736815. The Preco (broadcast Systems) company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in London at 2nd Floor Gadd House. Postal code: N3 2JU.

At present there are 2 directors in the the firm, namely Stephanie T. and James T.. In addition one secretary - Stephanie T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Preco (broadcast Systems) Limited Address / Contact

Office Address 2nd Floor Gadd House
Office Address2 Arcadia Avenue
Town London
Post code N3 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01736815
Date of Incorporation Tue, 5th Jul 1983
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Stephanie T.

Position: Director

Appointed: 08 April 2015

Stephanie T.

Position: Secretary

Appointed: 14 December 2012

James T.

Position: Director

Appointed: 01 October 2012

William C.

Position: Director

Resigned: 09 March 2017

James T.

Position: Director

Appointed: 01 April 2008

Resigned: 16 May 2012

Marc W.

Position: Director

Appointed: 02 August 2004

Resigned: 31 March 2008

Gary C.

Position: Director

Appointed: 12 December 2003

Resigned: 16 April 2012

Stewart T.

Position: Director

Appointed: 30 June 2001

Resigned: 30 September 2005

Sergio D.

Position: Director

Appointed: 30 June 2001

Resigned: 30 September 2005

Elaine C.

Position: Secretary

Appointed: 08 July 1993

Resigned: 14 December 2012

Judith G.

Position: Secretary

Appointed: 08 March 1992

Resigned: 08 July 1993

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we established, there is James T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Stephanie T. This PSC owns 25-50% shares and has 25-50% voting rights.

James T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Stephanie T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth25 23148 75055 29258 706     
Balance Sheet
Cash Bank On Hand   44 23746 22035 01975 15388 886168 397
Current Assets219 063202 305151 718122 789126 957164 373129 889186 307227 494
Debtors124 98274 66919 79114 94118 65187 16515 42856 09836 204
Other Debtors   6 326   13 340 
Property Plant Equipment   1 8016425148 8076 2974 198
Total Inventories   63 61162 08642 18939 30841 32322 893
Cash Bank In Hand7 67768 96457 17044 237     
Stocks Inventory86 40458 67274 75763 611     
Tangible Fixed Assets5 5664 2533 0021 801     
Reserves/Capital
Called Up Share Capital125125125125     
Profit Loss Account Reserve25 10648 62555 16758 581     
Shareholder Funds25 23148 75055 29258 706     
Other
Accumulated Depreciation Impairment Property Plant Equipment   8 1989 3589 4866 6884 1986 297
Average Number Employees During Period      222
Bank Borrowings Overdrafts    2 179    
Corporation Tax Payable   1 111  3 8558 7548 128
Corporation Tax Recoverable    1 111    
Creditors   65 88483 267113 28159 06478 162104 696
Increase From Depreciation Charge For Year Property Plant Equipment    1 1601282 2022 0992 099
Net Current Assets Liabilities19 66544 49752 29056 90543 68951 09270 825108 145122 798
Number Shares Issued Fully Paid    25    
Other Creditors   40 55146 55148 65139 38840 36261 135
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 0004 589 
Other Disposals Property Plant Equipment      5 0005 000 
Other Taxation Social Security Payable   2 1649 61310 5561 35999313 329
Par Value Share 1111    
Property Plant Equipment Gross Cost   10 00010 00010 00015 49510 495 
Total Additions Including From Business Combinations Property Plant Equipment      10 495  
Total Assets Less Current Liabilities25 23148 75055 29258 70644 33151 60679 632114 442126 996
Trade Creditors Trade Payables   22 05824 92554 07414 46228 05322 104
Trade Debtors Trade Receivables   8 61517 54087 16515 42842 75836 204
Creditors Due Within One Year199 398157 80899 42865 884     
Number Shares Allotted 252525     
Share Capital Allotted Called Up Paid25252525     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 19th, June 2023
Free Download (8 pages)

Company search

Advertisements