Longford Group Limited WALSALL


Longford Group started in year 2005 as Private Limited Company with registration number 05405613. The Longford Group company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Walsall at 2 Selborne Street. Postal code: WS1 2JN. Since Friday 26th October 2018 Longford Group Limited is no longer carrying the name Presco Components.

Currently there are 3 directors in the the company, namely John M., David Q. and Christopher P.. In addition one secretary - Sally P. - is with the firm. As of 6 May 2024, there were 2 ex directors - Stephen M., Peter J. and others listed below. There were no ex secretaries.

This company operates within the WS1 2JN postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1098332 . It is located at Presco Components Ltd, 2 Selborne Street, Walsall with a total of 3 carsand 1 trailers.

Longford Group Limited Address / Contact

Office Address 2 Selborne Street
Town Walsall
Post code WS1 2JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05405613
Date of Incorporation Tue, 29th Mar 2005
Industry Non-specialised wholesale trade
Industry Forging, pressing, stamping and roll-forming of metal; powder metallurgy
End of financial Year 30th December
Company age 19 years old
Account next due date Wed, 27th Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

John M.

Position: Director

Appointed: 01 April 2007

David Q.

Position: Director

Appointed: 01 April 2007

Sally P.

Position: Secretary

Appointed: 29 March 2005

Christopher P.

Position: Director

Appointed: 29 March 2005

Stephen M.

Position: Director

Appointed: 01 April 2007

Resigned: 16 February 2018

Peter J.

Position: Director

Appointed: 06 July 2005

Resigned: 04 May 2007

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we researched, there is Christopher P. This PSC and has 75,01-100% shares.

Christopher P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Presco Components October 26, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand21 64999 31423 600109 9006 237152 518388 316488 144
Current Assets2 810 7742 323 3032 455 9752 924 1742 175 6701 861 0152 144 1612 210 324
Debtors1 842 7431 239 3501 487 0861 691 3491 384 2381 282 5911 226 8971 141 617
Net Assets Liabilities250 618238 579197 314637 120105 767-416 884-463 230-317 400
Other Debtors16 2797 3497 35012 34916 9534 6043 50010 716
Property Plant Equipment561 853535 633537 7661 227 6501 192 3731 160 2841 151 6281 155 726
Total Inventories946 382984 639945 2891 122 925785 195425 906528 948 
Other
Accumulated Amortisation Impairment Intangible Assets    100 000200 000300 000400 000
Accumulated Depreciation Impairment Property Plant Equipment408 069433 236469 153355 350400 061432 150414 183447 135
Additions Other Than Through Business Combinations Property Plant Equipment       37 050
Average Number Employees During Period7151444560504137
Bank Borrowings Overdrafts48 95849 69648 996122 66855 84511 8103 47728 475
Creditors218 554169 581117 07369 43919 22645 13936 80628 475
Fixed Assets  537 7662 027 6501 892 3731 760 2841 651 6281 555 726
Increase From Amortisation Charge For Year Intangible Assets    100 000100 000100 000100 000
Increase From Depreciation Charge For Year Property Plant Equipment 33 75035 91723 03744 71132 08930 30832 952
Intangible Assets   800 000700 000600 000500 000400 000
Intangible Assets Gross Cost   800 000800 000800 000800 000 
Net Current Assets Liabilities-92 681-112 773-213 879-1 269 896-1 716 185-2 080 834-2 026 857-1 844 651
Other Creditors847 9631 075 8641 130 4061 515 2601 632 0362 157 5783 146 9133 120 264
Other Taxation Social Security Payable89 624167 21555 613115 31095 681154 635123 72295 597
Property Plant Equipment Gross Cost969 922968 8691 006 9191 583 0001 592 4341 592 4341 565 8111 602 861
Provisions For Liabilities Balance Sheet Subtotal 14 7009 50051 19551 19551 19551 195 
Total Assets Less Current Liabilities469 172422 860323 887757 754176 188-320 550-375 229-288 925
Trade Creditors Trade Payables684 016369 087560 2641 384 8641 121 510985 721865 696830 782
Trade Debtors Trade Receivables1 715 4941 087 7681 214 3781 654 9481 350 7801 232 4821 208 1361 130 901
Accrued Liabilities9 00011 77920 43522 7325 0005 00014 542 
Bank Borrowings266 785218 362168 969119 40669 22667 95045 138 
Bank Overdrafts   72 7015 845   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 583 5 640  48 275 
Disposals Property Plant Equipment 15 272 8 2504 771 75 130 
Finished Goods625 328605 870683 778828 683557 016321 482381 069 
Number Shares Issued Fully Paid 100100100100100100 
Par Value Share 111111 
Payments Received On Account1 224 621763 350851 2401 025 393967 283604 291  
Prepayments77 595110 858265 35824 05216 50545 50515 261 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -131 200    
Total Additions Including From Business Combinations Intangible Assets   800 000    
Total Additions Including From Business Combinations Property Plant Equipment 14 21938 05077 99214 205 48 507 
Total Borrowings1 491 406981 7121 020 2091 217 5001 042 354672 24145 138 
Total Increase Decrease From Revaluations Property Plant Equipment   506 339    
Work In Progress61 47661 18389 92063 86144 12655 84767 190 

Transport Operator Data

Presco Components Ltd
Address 2 Selborne Street
City Walsall
Post code WS1 2JN
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements