You are here: bizstats.co.uk > a-z index > C list

C.p.s. (preston) Limited PRESTON


C.p.s. (preston) started in year 1954 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00539636. The C.p.s. (preston) company has been functioning successfully for seventy years now and its status is active. The firm's office is based in Preston at 200 Garstang Road. Postal code: PR2 8RD.

The firm has 3 directors, namely Yanek L., Vijay G. and Rajnish L.. Of them, Rajnish L. has been with the company the longest, being appointed on 9 December 2023 and Yanek L. and Vijay G. have been with the company for the least time - from 19 December 2023. Currently 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.

C.p.s. (preston) Limited Address / Contact

Office Address 200 Garstang Road
Office Address2 Fulwood
Town Preston
Post code PR2 8RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00539636
Date of Incorporation Sat, 23rd Oct 1954
Industry Primary education
End of financial Year 30th August
Company age 70 years old
Account next due date Thu, 30th May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Yanek L.

Position: Director

Appointed: 19 December 2023

Vijay G.

Position: Director

Appointed: 19 December 2023

Rajnish L.

Position: Director

Appointed: 09 December 2023

Paul C.

Position: Director

Appointed: 04 December 2017

Resigned: 01 February 2018

Timothy B.

Position: Director

Appointed: 13 June 2017

Resigned: 20 November 2023

David H.

Position: Director

Appointed: 13 June 2017

Resigned: 20 November 2023

Timothy B.

Position: Secretary

Appointed: 13 June 2017

Resigned: 20 November 2023

Jill F.

Position: Secretary

Appointed: 07 June 2016

Resigned: 13 June 2017

Jill F.

Position: Director

Appointed: 07 June 2016

Resigned: 13 June 2017

Peter K.

Position: Secretary

Appointed: 04 June 2014

Resigned: 07 June 2016

Peter K.

Position: Director

Appointed: 25 March 2013

Resigned: 07 June 2016

James G.

Position: Director

Appointed: 31 March 2011

Resigned: 16 November 2015

Robert B.

Position: Director

Appointed: 31 March 2011

Resigned: 31 December 2011

Sara J.

Position: Secretary

Appointed: 12 December 2008

Resigned: 04 June 2014

Martin H.

Position: Director

Appointed: 09 June 2008

Resigned: 31 March 2011

Ursula W.

Position: Director

Appointed: 14 March 1999

Resigned: 18 November 2015

Lynne L.

Position: Secretary

Appointed: 04 April 1991

Resigned: 12 December 2008

George B.

Position: Director

Appointed: 31 December 1990

Resigned: 09 June 2008

Josephine G.

Position: Secretary

Appointed: 31 December 1990

Resigned: 28 February 1991

Mark B.

Position: Director

Appointed: 31 December 1990

Resigned: 31 August 2011

David H.

Position: Director

Appointed: 31 December 1990

Resigned: 13 March 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is David H. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Timothy B. This PSC has significiant influence or control over the company,. Then there is Paul C., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

David H.

Notified on 4 December 2017
Ceased on 20 December 2023
Nature of control: significiant influence or control

Timothy B.

Notified on 4 December 2017
Ceased on 20 December 2023
Nature of control: significiant influence or control

Paul C.

Notified on 4 December 2017
Ceased on 6 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-31
Balance Sheet
Cash Bank On Hand339391
Current Assets69 07174 507
Debtors68 73274 116
Net Assets Liabilities1 059 049953 199
Other Debtors119119
Property Plant Equipment1 329 0341 292 138
Other
Charity Funds1 059 049953 199
Charity Registration Number England Wales526 609526 609
Average Number Employees During Period3129
Cost Charitable Activity61 74883 363
Donations Gifts6 360 
Donations Legacies7 3602 000
Expenditure Material Fund 1 141 379
Further Item Donations Legacies Component Total Donations Legacies1 0002 000
Income Endowments962 4851 035 529
Income From Charitable Activities933 2581 008 773
Income From Charitable Activity61 74883 363
Income From Other Trading Activities13 5685 050
Income Material Fund 1 035 529
Investment Income11
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses107 131105 850
Net Increase Decrease In Charitable Funds107 131105 850
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P6000011
Other Income8 29819 705
Accrued Liabilities Deferred Income184 836144 309
Accumulated Depreciation Impairment Property Plant Equipment1 465 6511 540 042
Bank Borrowings9 5629 788
Bank Borrowings Overdrafts57 264126 572
Bank Overdrafts47 702116 784
Creditors297 688381 643
Depreciation Expense Property Plant Equipment87 85974 391
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 05410 892
Gain Loss On Disposals Property Plant Equipment190 
Increase From Depreciation Charge For Year Property Plant Equipment 74 391
Interest Income On Bank Deposits11
Net Current Assets Liabilities228 617307 136
Other Creditors6 2406 000
Other Remaining Borrowings 2 705
Other Taxation Social Security Payable17 32712 527
Pension Other Post-employment Benefit Costs Other Pension Costs27 86632 770
Prepayments Accrued Income40 90746 368
Property Plant Equipment Gross Cost2 794 6852 832 180
Social Security Costs51 33145 856
Total Additions Including From Business Combinations Property Plant Equipment 37 495
Total Assets Less Current Liabilities1 100 417985 002
Total Borrowings57 264126 572
Trade Creditors Trade Payables32 02192 235
Trade Debtors Trade Receivables27 70627 629
Wages Salaries615 727584 306

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Gazette Mortgage Officers Persons with significant control
Full accounts for the period ending 2022/08/31
filed on: 14th, June 2023
Free Download (29 pages)

Company search

Advertisements