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

E. Preston (electrical) Limited DUKINFIELD


Founded in 1979, E. Preston (electrical), classified under reg no. 01469296 is an active company. Currently registered at 28 Broadway SK16 4UU, Dukinfield the company has been in the business for fourty five years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Timothy P., Matthew P. and Mark P.. In addition one secretary - Timothy P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

E. Preston (electrical) Limited Address / Contact

Office Address 28 Broadway
Office Address2 Globe Lane Industrial Estate
Town Dukinfield
Post code SK16 4UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01469296
Date of Incorporation Thu, 27th Dec 1979
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Timothy P.

Position: Secretary

Appointed: 30 June 2022

Timothy P.

Position: Director

Appointed: 07 April 2014

Matthew P.

Position: Director

Appointed: 02 December 2011

Mark P.

Position: Director

Appointed: 04 April 2011

Robert P.

Position: Director

Appointed: 01 May 2020

Resigned: 30 June 2022

Patricia P.

Position: Secretary

Appointed: 01 May 2020

Resigned: 30 June 2022

Timothy P.

Position: Secretary

Appointed: 27 October 2016

Resigned: 01 May 2020

Lindsay P.

Position: Secretary

Appointed: 05 September 2013

Resigned: 27 October 2016

Matthew P.

Position: Secretary

Appointed: 04 October 2010

Resigned: 05 September 2013

David P.

Position: Secretary

Appointed: 18 September 1998

Resigned: 04 October 2010

Mark H.

Position: Director

Appointed: 06 July 1998

Resigned: 16 January 2015

Russell W.

Position: Director

Appointed: 28 September 1991

Resigned: 21 December 2009

Robert P.

Position: Director

Appointed: 28 September 1991

Resigned: 30 April 2011

Doreen P.

Position: Secretary

Appointed: 28 September 1991

Resigned: 18 September 1998

Ernest P.

Position: Director

Appointed: 28 September 1991

Resigned: 18 September 1998

David P.

Position: Director

Appointed: 28 September 1991

Resigned: 22 January 2003

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 Hand617 894478 079370 911506 070379 106866 716635 784487 534
Current Assets2 121 6542 363 2232 455 4562 525 2172 447 7422 725 9053 323 3473 293 791
Debtors999 6081 280 2531 358 7941 277 0531 149 7351 070 7471 633 3001 556 826
Net Assets Liabilities2 068 2782 177 8352 107 3162 142 9702 195 4622 402 3692 881 8552 811 224
Other Debtors3 806190 026186 719113 00924 75021 750263 51318 175
Property Plant Equipment663 761624 291611 230610 054640 608623 822581 466622 854
Total Inventories488 318599 098719 309735 394912 911782 6411 048 3621 249 431
Other
Accrued Liabilities Deferred Income14 4509 000      
Accumulated Depreciation Impairment Property Plant Equipment169 480168 574170 274174 560148 938165 799179 137206 396
Additional Provisions Increase From New Provisions Recognised 480      
Average Number Employees During Period 23232322222223
Corporation Tax Payable99 36379 798      
Creditors126 488114 62698 81594 86691 00880 26347 4331 259 569
Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 8937 0405 006 5191 9122 773
Disposals Property Plant Equipment 49 43314 2125 069 61332 1245 077
Fixed Assets786 761747 291734 230733 054763 608746 822771 466812 854
Increase From Depreciation Charge For Year Property Plant Equipment 19 9878 7409 292 17 38015 25030 032
Investment Property123 000123 000123 000123 000123 000123 000190 000190 000
Investment Property Fair Value Model123 000123 000123 000 123 000123 000190 000 
Merchandise488 318599 098      
Net Current Assets Liabilities1 408 5381 546 1831 574 1181 504 7821 531 4901 742 4672 176 0472 034 222
Other Creditors126 488114 62698 81594 86691 00880 26347 433135 667
Other Taxation Social Security Payable11 43111 824227 586186 801138 536218 708248 492239 500
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal15 8345 7936 4426 7005 9905 8015 901 
Property Plant Equipment Gross Cost833 241792 865781 504784 614789 546789 621760 603829 250
Provisions5331 013      
Provisions For Liabilities Balance Sheet Subtotal5331 013510 8 6286 65718 22535 852
Total Additions Including From Business Combinations Property Plant Equipment 9 0572 8518 179 6883 10673 724
Total Assets Less Current Liabilities2 195 2992 293 4742 308 3482 237 8362 295 0982 489 2892 947 5132 847 076
Trade Creditors Trade Payables511 833581 232667 793702 218700 798670 946787 416884 402
Trade Debtors Trade Receivables995 8021 090 2271 172 0751 164 0441 124 9851 048 9971 375 6881 538 651
Additions Other Than Through Business Combinations Investment Property Fair Value Model      67 000 
Dividends Paid     225 000245 000290 500
Profit Loss     431 907670 216723 889

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements