Preston Underlay Centre Limited


Preston Underlay Centre started in year 2003 as Private Limited Company with registration number 04666013. The Preston Underlay Centre company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in at 7 Rye St. Postal code: PR1 1PN.

The firm has 2 directors, namely Chantelle R., Stephen R.. Of them, Stephen R. has been with the company the longest, being appointed on 27 September 2006 and Chantelle R. has been with the company for the least time - from 1 March 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John H. who worked with the the firm until 28 February 2017.

This company operates within the PR1 1PN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1027029 . It is located at 7 Rye Street, Preston with a total of 1 cars.

Preston Underlay Centre Limited Address / Contact

Office Address 7 Rye St
Office Address2 Preston
Town
Post code PR1 1PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04666013
Date of Incorporation Thu, 13th Feb 2003
Industry Non-specialised wholesale trade
End of financial Year 29th February
Company age 21 years old
Account next due date Sat, 30th Nov 2024 (186 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Chantelle R.

Position: Director

Appointed: 01 March 2024

Stephen R.

Position: Director

Appointed: 27 September 2006

Jonathan B.

Position: Director

Appointed: 17 September 2004

Resigned: 17 March 2020

John H.

Position: Director

Appointed: 18 February 2003

Resigned: 28 February 2017

Joseph W.

Position: Director

Appointed: 18 February 2003

Resigned: 28 February 2017

John L.

Position: Director

Appointed: 18 February 2003

Resigned: 13 September 2006

John H.

Position: Secretary

Appointed: 18 February 2003

Resigned: 28 February 2017

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As BizStats established, there is Preston Underlay Holdings Limited from Preston, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Stephen R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Jonathan B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Preston Underlay Holdings Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 13471309
Notified on 6 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen R.

Notified on 30 March 2017
Ceased on 6 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jonathan B.

Notified on 6 April 2016
Ceased on 17 March 2020
Nature of control: 50,01-75% shares

Joseph W.

Notified on 6 April 2016
Ceased on 30 March 2017
Nature of control: 25-50% shares

John H.

Notified on 6 May 2016
Ceased on 30 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth555 590662 476756 038       
Balance Sheet
Cash Bank In Hand76 207194 980136 612       
Cash Bank On Hand  136 612386 813176 963141 138323 548531 626550 169488 172
Current Assets624 633816 922905 5991 081 106965 9351 055 9141 351 8721 622 8261 897 3222 120 126
Debtors374 664421 229466 610453 264485 850556 834625 483673 650905 776951 433
Net Assets Liabilities  756 038619 585589 901676 950872 906781 1201 153 4911 461 792
Net Assets Liabilities Including Pension Asset Liability555 590662 476756 038       
Other Debtors  8 0308 88412 36514 31827 09523 28624 33927 494
Property Plant Equipment  256 659250 17160 92774 73556 650110 314171 288234 016
Stocks Inventory173 762200 713203 877       
Tangible Fixed Assets255 560262 357256 659       
Total Inventories  203 877241 029303 122357 942402 841417 550441 377680 521
Reserves/Capital
Called Up Share Capital300300300       
Profit Loss Account Reserve555 290662 176755 738       
Shareholder Funds555 590662 476756 038       
Other
Accumulated Amortisation Impairment Intangible Assets     20 00020 00020 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment  107 064124 33179 379104 446123 646159 868216 091237 133
Additional Provisions Increase From New Provisions Recognised     4 115 10 20911 597 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   293 151 -3 235  11 930
Average Number Employees During Period   10101114141718
Creditors  10 3049 08937 54832 44811 19580 16595 08873 241
Creditors Due After One Year 8 73810 304       
Creditors Due Within One Year321 369401 768389 429       
Current Asset Investments  98 500       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    65 268    54 887
Disposals Property Plant Equipment    288 166    102 234
Dividends Paid   100 00051 00053 02556 000   
Finance Lease Liabilities Present Value Total  10 3049 08937 54832 44811 19517 29434 50952 978
Fixed Assets255 560262 357  60 92774 73556 650110 314171 288234 016
Future Minimum Lease Payments Under Non-cancellable Operating Leases  10 44730 68051 95253 59030 6037 016  
Increase Decrease In Property Plant Equipment   10 49553 97030 757 66 264105 71997 521
Increase From Amortisation Charge For Year Intangible Assets     20 000    
Increase From Depreciation Charge For Year Property Plant Equipment   17 26720 31625 06719 20036 22256 22375 929
Intangible Assets Gross Cost     20 00020 00020 00020 000 
Intangible Fixed Assets Aggregate Amortisation Impairment120 000         
Intangible Fixed Assets Cost Or Valuation120 000         
Net Current Assets Liabilities303 264415 154516 170385 019576 189648 445837 998771 7271 109 6441 345 300
Number Shares Allotted 300300       
Number Shares Issued Fully Paid   120484848333
Other Creditors  89 389337 68145 55232 22732 497354 228240 88268 653
Other Taxation Social Security Payable  82 12183 58575 68872 914106 989193 552144 770152 463
Par Value Share 111111111
Profit Loss   203 54721 316140 074251 956   
Property Plant Equipment Gross Cost  363 723374 502140 306179 181180 296270 182387 379471 149
Provisions  6 4876 5169 66713 78210 54720 75632 35344 283
Provisions For Liabilities Balance Sheet Subtotal  6 4876 5169 66713 78210 54720 75632 35344 283
Provisions For Liabilities Charges3 2346 2976 487       
Secured Debts2 29715 72822 999       
Share Capital Allotted Called Up Paid300300300       
Tangible Fixed Assets Additions 27 65117 984       
Tangible Fixed Assets Cost Or Valuation344 263366 414363 723       
Tangible Fixed Assets Depreciation88 703104 057107 064       
Tangible Fixed Assets Depreciation Charged In Period 16 72917 141       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 37514 134       
Tangible Fixed Assets Disposals 5 50020 675       
Total Additions Including From Business Combinations Intangible Assets     20 000    
Total Additions Including From Business Combinations Property Plant Equipment   10 77953 97038 8751 11589 886117 197186 004
Total Assets Less Current Liabilities558 824677 511772 829635 190637 116723 180894 648882 0411 280 9321 579 316
Trade Creditors Trade Payables  205 224265 075250 425278 098354 784286 025357 951498 300
Trade Debtors Trade Receivables  458 580444 380473 485542 516598 388650 364881 437923 939
Bank Borrowings       50 00038 53129 829
Bank Borrowings Overdrafts       50 00028 96520 263
Total Borrowings      30 79997 459139 163128 651

Transport Operator Data

7 Rye Street
City Preston
Post code PR1 1PN
Vehicles 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 28th February 2023
filed on: 5th, October 2023
Free Download (10 pages)

Company search

Advertisements