Preston Farm Body & Paint Limited STOCKTON-ON-TEES


Preston Farm Body & Paint started in year 2006 as Private Limited Company with registration number 05717329. The Preston Farm Body & Paint company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Stockton-on-tees at 39 Darlington Road. Postal code: TS18 5EJ.

At the moment there are 3 directors in the the firm, namely Susan J., Susan J. and Brian J.. In addition one secretary - Susan J. - is with the company. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Preston Farm Body & Paint Limited Address / Contact

Office Address 39 Darlington Road
Office Address2 Hartburn
Town Stockton-on-tees
Post code TS18 5EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05717329
Date of Incorporation Tue, 21st Feb 2006
Industry Maintenance and repair of motor vehicles
End of financial Year 5th April
Company age 18 years old
Account next due date Sun, 5th Jan 2025 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Susan J.

Position: Director

Appointed: 07 March 2017

Susan J.

Position: Director

Appointed: 06 March 2017

Susan J.

Position: Secretary

Appointed: 21 February 2006

Brian J.

Position: Director

Appointed: 21 February 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2006

Resigned: 21 February 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Susan J. This PSC and has 25-50% shares. Another entity in the PSC register is Brian J. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Susan J.

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

Brian J.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312014-04-052015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth97 641101 121101 12297 01297 562       
Balance Sheet
Cash Bank On Hand    72 13059 03651 86852 38628 25029 63029 799102 076
Current Assets130 252119 564119 565104 118108 61488 38083 63088 83458 90582 34671 760141 402
Debtors45 37335 01635 01729 00235 48428 34430 76235 44829 65551 71640 96138 576
Net Assets Liabilities     58 62429 06816 5079 6171 15911 56248 082
Other Debtors    2 460285 129134   
Property Plant Equipment    23 41745 17138 25930 76554 55440 68631 68025 307
Total Inventories    1 0001 0001 0001 0001 0001 0001 000750
Cash Bank In Hand83 87983 54883 54874 11672 130       
Net Assets Liabilities Including Pension Asset Liability97 641101 121101 12297 01297 562       
Stocks Inventory1 0001 0001 0001 0001 000       
Tangible Fixed Assets37 41130 02030 02033 29223 417       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve97 639101 119101 12097 01097 560       
Shareholder Funds97 641101 121101 12297 01297 562       
Other
Total Fixed Assets Additions   25 1703 152       
Total Fixed Assets Cost Or Valuation 101 602 115 972102 624       
Total Fixed Assets Depreciation 71 582 82 68079 207       
Total Fixed Assets Depreciation Charge In Period   11 0987 806       
Total Fixed Assets Depreciation Disposals    -11 279       
Total Fixed Assets Disposals   -10 800-16 500       
Accumulated Depreciation Impairment Property Plant Equipment    79 20791 211102 814111 924129 135143 003152 009159 480
Additions Other Than Through Business Combinations Property Plant Equipment     38 9854 6891 61741 000  1 098
Average Number Employees During Period       44423
Corporation Tax Payable    13 0146 0236 2176 4169905 9437 96316 270
Creditors    30 83472 62991 196102 32698 139114 14385 859112 608
Increase From Depreciation Charge For Year Property Plant Equipment     14 22011 6029 11017 21113 8689 0067 471
Net Current Assets Liabilities90 56173 88173 88266 50077 78115 751-7 566-13 492-39 234-31 797-14 09928 794
Number Shares Issued Fully Paid      2     
Other Creditors    90042 08863 91473 84579 52380 10852 29553 767
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 216      
Other Disposals Property Plant Equipment     5 227      
Other Taxation Social Security Payable    6 0416 1007 4548 5388 53820 59310 83610 294
Par Value Share  1   1     
Property Plant Equipment Gross Cost    102 624136 382141 071142 689183 689183 689183 689184 787
Provisions For Liabilities Balance Sheet Subtotal     2 2981 6257665 7037 7306 0196 019
Total Assets Less Current Liabilities127 972103 901103 90299 792101 19860 92230 69317 27315 3208 88917 58154 101
Trade Creditors Trade Payables    10 87918 41813 61113 5279 0887 49914 76532 277
Trade Debtors Trade Receivables    33 02528 05930 76235 31929 52151 71640 96138 576
Creditors Due Within One Year Total Current Liabilities 45 683 37 61830 833       
Fixed Assets37 41130 02030 02033 29223 417       
Provisions For Liabilities Charges3 8892 7802 7802 7803 636       
Tangible Fixed Assets Additions  2 00025 1703 152       
Tangible Fixed Assets Cost Or Valuation99 602101 602101 602115 972102 624       
Tangible Fixed Assets Depreciation62 19171 58271 58282 68079 207       
Tangible Fixed Assets Depreciation Charge For Period   11 0987 806       
Tangible Fixed Assets Depreciation Disposals    -11 279       
Tangible Fixed Assets Disposals   -10 800-16 500       
Creditors Due After One Year26 442           
Creditors Due Within One Year39 691 45 683         
Number Shares Allotted  2         
Secured Debts39 691 45 683         
Share Capital Allotted Called Up Paid2 2         
Tangible Fixed Assets Depreciation Charged In Period  9 391         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 21st February 2024
filed on: 22nd, February 2024
Free Download (5 pages)

Company search

Advertisements