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

I.j. Preece & Son Limited HEREFORD


Founded in 1996, I.j. Preece & Son, classified under reg no. 03234605 is an active company. Currently registered at Unit 8 Wormbridge Court Business Centre HR2 9DH, Hereford the company has been in the business for 28 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 17th Sep 1996 I.j. Preece & Son Limited is no longer carrying the name Governengage.

At present there are 2 directors in the the firm, namely Virginia P. and John P.. In addition one secretary - Virginia P. - is with the company. As of 16 June 2024, there was 1 ex director - Jeremy P.. There were no ex secretaries.

I.j. Preece & Son Limited Address / Contact

Office Address Unit 8 Wormbridge Court Business Centre
Office Address2 Wormbridge
Town Hereford
Post code HR2 9DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03234605
Date of Incorporation Tue, 6th Aug 1996
Industry Construction of domestic buildings
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Virginia P.

Position: Director

Appointed: 26 February 2021

John P.

Position: Director

Appointed: 31 July 2018

Virginia P.

Position: Secretary

Appointed: 03 September 1996

Jeremy P.

Position: Director

Appointed: 03 September 1996

Resigned: 26 February 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 1996

Resigned: 03 September 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 August 1996

Resigned: 03 September 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is John P. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Virginia P. This PSC owns 25-50% shares. The third one is Jeremy P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

John P.

Notified on 31 January 2021
Nature of control: 25-50% shares

Virginia P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jeremy P.

Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control: 25-50% shares

Company previous names

Governengage September 17, 1996

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 Hand69 768118 19739 420106 238121 172535 908243 839279 020
Current Assets287 334278 246297 165399 931347 669767 516482 745525 969
Debtors216 756157 199256 795292 893224 997229 848235 706236 349
Net Assets Liabilities10 46845 170117 181180 299203 774315 477250 333335 987
Other Debtors4 0022 88364 3605 17111 1904 1804 3793 827
Property Plant Equipment101 436121 905147 057153 402212 635248 433310 918458 542
Total Inventories8102 8509508001 5001 7603 20010 600
Other
Amount Specific Advance Or Credit Directors75 5333 46820 4933 8469 281539539 
Amount Specific Advance Or Credit Made In Period Directors110 12617 93516 442100 44710 2086 362  
Amount Specific Advance Or Credit Repaid In Period Directors134 02790 00040 40383 8009 281207207 
Accumulated Depreciation Impairment Property Plant Equipment138 376124 265132 003131 642152 592192 389247 194254 398
Amounts Recoverable On Contracts11 54033 44368 986171 00666 03151 2956 92443 995
Average Number Employees During Period2928272931343637
Creditors21 31811 12414 7746 26144 204100 60448 96924 043
Disposals Decrease In Depreciation Impairment Property Plant Equipment 52 19222 72234 37222 55312 6974 52059 809
Disposals Property Plant Equipment 62 84538 85043 81536 81214 6335 500118 283
Dividends Paid 68 000      
Finance Lease Liabilities Present Value Total21 31811 12414 7746 26144 20426 32524 33513 477
Future Minimum Lease Payments Under Non-cancellable Operating Leases  14 75014 75014 7507 37545116 451
Increase Decrease In Property Plant Equipment  11 642 60 82919 95019 99039 500
Increase From Depreciation Charge For Year Property Plant Equipment 38 08130 46034 01143 50352 49459 32567 013
Net Current Assets Liabilities-50 619-46 9808 18757 80763 484200 48933 959-22 735
Number Shares Issued Fully Paid 400      
Other Creditors100 41535 56051 36638 29733 78241 35041 45346 445
Other Taxation Social Security Payable108 44374 36951 85972 11883 028121 393110 297144 231
Par Value Share 1      
Profit Loss 102 702      
Property Plant Equipment Gross Cost239 812246 170279 060285 044365 227440 822558 112712 940
Provisions For Liabilities Balance Sheet Subtotal19 03118 63123 28924 64928 14132 84145 57575 777
Total Additions Including From Business Combinations Property Plant Equipment 69 20371 74049 799116 99590 228122 790273 111
Total Assets Less Current Liabilities50 81774 925155 244211 209276 119448 922344 877435 807
Trade Creditors Trade Payables115 270205 104169 706223 381148 507372 126272 701344 551
Trade Debtors Trade Receivables201 214120 873123 449116 716147 776174 373224 403188 527
Bank Borrowings Overdrafts     44 167  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -9 900   
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    -7 550   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 1st, September 2023
Free Download (10 pages)

Company search

Advertisements