Alston Pre-applied Limited PRESTON


Alston Pre-applied started in year 1980 as Private Limited Company with registration number 01535202. The Alston Pre-applied company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Preston at Unit 27 Roman Way Indusrtial. Postal code: PR2 5BD. Since 7th June 2009 Alston Pre-applied Limited is no longer carrying the name Alston Pre-applied Fastener Services.

There is a single director in the firm at the moment - Margaret G., appointed on 25 September 1991. In addition, a secretary was appointed - Margaret G., appointed on 16 March 1999. As of 5 May 2024, there were 7 ex directors - Paul C., Barbara W. and others listed below. There were no ex secretaries.

This company operates within the PR2 5BD postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1005894 . It is located at Unit 27, Roman Way Industrial Estate, Preston with a total of 1 cars.

Alston Pre-applied Limited Address / Contact

Office Address Unit 27 Roman Way Indusrtial
Office Address2 Estate Longridge Road
Town Preston
Post code PR2 5BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01535202
Date of Incorporation Tue, 16th Dec 1980
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Margaret G.

Position: Secretary

Appointed: 16 March 1999

Margaret G.

Position: Director

Appointed: 25 September 1991

Michael G.

Position: Secretary

Resigned: 16 March 1999

Paul C.

Position: Director

Appointed: 01 January 2007

Resigned: 28 July 2008

Barbara W.

Position: Director

Appointed: 04 June 2001

Resigned: 28 September 2009

Roger N.

Position: Director

Appointed: 25 November 1998

Resigned: 31 December 1999

Christopher G.

Position: Director

Appointed: 12 February 1998

Resigned: 31 December 2006

Andrew B.

Position: Director

Appointed: 25 September 1991

Resigned: 20 December 2002

Michael G.

Position: Director

Appointed: 25 September 1991

Resigned: 21 June 2012

Kevin T.

Position: Director

Appointed: 25 September 1991

Resigned: 12 June 1998

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Alston Holdings Limited from Preston, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alston Holdings Limited

Unit 27 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire, PR2 5BD, England

Legal authority England And Wales
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 04167975
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alston Pre-applied Fastener Services June 7, 2009
Alston Engineers (preston) March 5, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth218 789256 562352 390213 892       
Balance Sheet
Cash Bank In Hand3 29731 35021 29119 255       
Cash Bank On Hand   19 25518 57821 76813 31721 98824 109107 711102 833
Current Assets335 880313 045342 554173 112178 053188 623198 759132 211209 714323 786311 255
Debtors325 463275 195309 956140 168144 996151 415169 58894 310166 789196 905192 960
Intangible Fixed Assets28 10828 10828 10828 108       
Net Assets Liabilities   213 892255 073271 192258 176211 114212 032303 657343 392
Net Assets Liabilities Including Pension Asset Liability218 789256 562352 390213 892       
Other Debtors   67 41573 88873 908136 47362 47351 47342 47336 473
Property Plant Equipment   205 096185 060165 413148 019145 272130 282116 922136 995
Stocks Inventory7 1206 50011 30713 689       
Tangible Fixed Assets152 906186 841209 048205 096       
Total Inventories   13 68914 47615 44015 85415 91318 81619 17015 462
Reserves/Capital
Called Up Share Capital76 00076 00076 00076 000       
Profit Loss Account Reserve142 789180 562276 390137 892       
Shareholder Funds218 789256 562352 390213 892       
Other
Accrued Liabilities   8 4149 7275 8937 0474 5614 94413 27014 511
Accumulated Depreciation Impairment Property Plant Equipment   267 897271 022290 669308 063324 301339 291352 651363 730
Average Number Employees During Period    15151515141414
Bank Borrowings   52 00022 000 25 00010 000   
Bank Borrowings Overdrafts   20 50022 000 15 00010 0007 50013 01410 138
Corporation Tax Payable   38 24127 86219 09115 4146 2809 87429 8738 447
Creditors   20 500102 12573 16310 0006 96650 69738 33328 333
Creditors Due After One Year130 511109 68557 50820 500       
Creditors Due Within One Year150 139136 720138 125136 422       
Debtors Due After One Year-294 579-256 514-252 426-67 415       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    19 227     2 470
Disposals Property Plant Equipment    27 125     5 030
Finance Lease Liabilities Present Value Total   5 388   6 9663 1973 197799
Fixed Assets181 014214 949237 156233 204213 168193 521176 127173 380158 390145 030165 103
Increase From Depreciation Charge For Year Property Plant Equipment    22 35219 64717 39416 23814 99013 36013 549
Intangible Assets   28 10828 10828 10828 10828 10828 10828 10828 108
Intangible Assets Gross Cost   28 10828 10828 10828 10828 10828 10828 108 
Intangible Fixed Assets Cost Or Valuation28 10828 10828 108        
Net Current Assets Liabilities185 741176 325204 42936 69075 925115 460119 16770 200127 168219 789232 651
Number Shares Allotted 25 00025 00025 000       
Other Creditors   3 1643 1183 9634 6276 3434 6075 6356 123
Other Taxation Social Security Payable   8 1416 3856 1686 9835 5556 569  
Par Value Share 111       
Prepayments Accrued Income   13 52213 02614 5454 3383 2903 5362 9842 828
Property Plant Equipment Gross Cost   472 993456 082456 082456 082469 573469 573469 573500 725
Provisions For Liabilities Balance Sheet Subtotal   35 50234 02037 78927 11825 50022 82922 82926 029
Provisions For Liabilities Charges17 45525 02731 68735 502       
Secured Debts183 500131 50083 50052 000       
Share Capital Allotted Called Up Paid25 00025 00025 00025 000       
Tangible Fixed Assets Additions 57 65347 24820 275       
Tangible Fixed Assets Cost Or Valuation347 817405 470452 718472 993       
Tangible Fixed Assets Depreciation194 911218 629243 670267 897       
Tangible Fixed Assets Depreciation Charged In Period 23 71825 04124 227       
Total Additions Including From Business Combinations Property Plant Equipment    10 214  13 491  36 182
Total Assets Less Current Liabilities366 755391 274441 585269 894289 093308 981295 294243 580285 558364 819397 754
Trade Creditors Trade Payables   18 29812 85617 0746 7828 3324 3129 4115 789
Trade Debtors Trade Receivables   59 23158 08562 96224 87728 497111 730151 398153 609

Transport Operator Data

Unit 27
Address Roman Way Industrial Estate , Ribbleton
City Preston
Post code PR2 5BD
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 3rd, May 2023
Free Download (10 pages)

Company search

Advertisements