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

E.e.thompson & Son Limited PRESTON


Founded in 1972, E.e.thompson & Son, classified under reg no. 01051028 is an active company. Currently registered at 404 Blackpool Road PR2 2DX, Preston the company has been in the business for fifty two years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 5 directors in the the firm, namely Mark S., Colin A. and Annette T. and others. In addition one secretary - Stuart T. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alan T. who worked with the the firm until 15 March 1993.

E.e.thompson & Son Limited Address / Contact

Office Address 404 Blackpool Road
Office Address2 Ashton-on-ribble
Town Preston
Post code PR2 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01051028
Date of Incorporation Fri, 21st Apr 1972
Industry Electrical installation
End of financial Year 30th April
Company age 52 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Mark S.

Position: Director

Appointed: 12 September 2019

Colin A.

Position: Director

Appointed: 12 September 2019

Annette T.

Position: Director

Appointed: 01 December 2014

Anthony S.

Position: Director

Appointed: 01 May 1996

Stuart T.

Position: Director

Appointed: 01 May 1996

Stuart T.

Position: Secretary

Appointed: 15 March 1993

Alan T.

Position: Director

Resigned: 28 February 2017

Mark O.

Position: Director

Appointed: 12 September 2019

Resigned: 21 May 2021

Thomas N.

Position: Director

Appointed: 09 November 2012

Resigned: 28 February 2017

Jane G.

Position: Director

Appointed: 22 February 2001

Resigned: 26 September 2022

Doreen L.

Position: Director

Appointed: 12 February 1992

Resigned: 15 March 1993

Alan T.

Position: Secretary

Appointed: 12 February 1992

Resigned: 15 March 1993

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is E.e. Thompson & Son (Holdings) Limited from Preston, England. The abovementioned PSC is classified as "a limited", 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.

E.E. Thompson & Son (Holdings) Limited

Chandler House 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

Legal authority English
Legal form Limited
Country registered England & Wales
Place registered Companies House
Registration number 06516360
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand105 98850 43427 976417 608103 113
Current Assets1 374 7641 481 4531 391 5442 255 2711 576 779
Debtors1 265 7761 428 0191 360 5681 834 6631 470 666
Net Assets Liabilities930 784956 540965 9101 047 1931 096 943
Other Debtors33 59776 44036 15824 06085 395
Property Plant Equipment95 701135 049112 349141 396149 186
Total Inventories3 0003 0003 0003 0003 000
Other
Amount Specific Advance Or Credit Directors1751 443   
Amount Specific Advance Or Credit Made In Period Directors4 0582 341   
Amount Specific Advance Or Credit Repaid In Period Directors3 8413 959   
Accrued Liabilities40 01131 9239 055366 16829 923
Accumulated Depreciation Impairment Property Plant Equipment230 716219 781217 284249 092227 776
Amounts Owed By Group Undertakings690 688679 371688 116656 214640 627
Amounts Recoverable On Contracts356 140244 821381 394169 70022 893
Average Number Employees During Period3537363943
Bank Borrowings Overdrafts23 29619 81019 12058 26613 152
Bank Overdrafts23 29619 81019 1208 26613 152
Corporation Tax Payable32 08126 71228 55444 94019 523
Creditors15 65848 77525 50427 26819 682
Disposals Decrease In Depreciation Impairment Property Plant Equipment 39 43135 756 58 508
Disposals Property Plant Equipment 51 29948 986 90 171
Finance Lease Liabilities Present Value Total15 65848 77525 50447 08552 618
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 5526382 7802 780 
Increase Decrease In Property Plant Equipment 76 18318 415 69 695
Increase From Depreciation Charge For Year Property Plant Equipment 28 49633 25931 80837 192
Net Current Assets Liabilities857 507885 374894 513951 597991 742
Other Taxation Social Security Payable64 219166 35157 59855 02763 499
Prepayments Accrued Income20 61424 18043 98016 68631 915
Property Plant Equipment Gross Cost326 417354 830329 633390 488376 962
Provisions For Liabilities Balance Sheet Subtotal6 76615 10815 44818 53224 303
Total Additions Including From Business Combinations Property Plant Equipment 79 71223 78960 85576 645
Total Assets Less Current Liabilities953 2081 020 4231 006 8621 092 9931 140 928
Total Borrowings58 09898 15579 54282 61985 452
Trade Creditors Trade Payables338 506320 256347 018719 121389 007
Trade Debtors Trade Receivables164 562403 207202 486968 003667 789
Corporation Tax Recoverable  8 434 22 047

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Small company accounts made up to Sat, 30th Apr 2022
filed on: 27th, January 2023
Free Download (9 pages)

Company search

Advertisements