Superior Furniture Importers Ltd T/a Prestons Kitchens Limited STOCKPORT


Superior Furniture Importers T/a Prestons Kitchens started in year 2012 as Private Limited Company with registration number 08167256. The Superior Furniture Importers T/a Prestons Kitchens company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Stockport at Riverside House Kings Reach Business Park. Postal code: SK4 2HD. Since 6th October 2023 Superior Furniture Importers Ltd T/a Prestons Kitchens Limited is no longer carrying the name Norman Parker.

The firm has 4 directors, namely Paul D., Mark P. and Kenneth P. and others. Of them, Kenneth P., Lorraine P. have been with the company the longest, being appointed on 3 August 2012 and Paul D. has been with the company for the least time - from 7 March 2023. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Superior Furniture Importers Ltd T/a Prestons Kitchens Limited Address / Contact

Office Address Riverside House Kings Reach Business Park
Office Address2 Yew Street
Town Stockport
Post code SK4 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08167256
Date of Incorporation Fri, 3rd Aug 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Paul D.

Position: Director

Appointed: 07 March 2023

Mark P.

Position: Director

Appointed: 16 June 2022

Kenneth P.

Position: Director

Appointed: 03 August 2012

Lorraine P.

Position: Director

Appointed: 03 August 2012

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Lorraine P. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Kenneth P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Lorraine P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Kenneth P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Norman Parker October 6, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-09-302016-09-302017-09-302018-09-302019-12-312020-12-312021-12-312022-12-31
Net Worth100100100-34 279      
Balance Sheet
Cash Bank On Hand   52 99024 28568 233137 669336 210313 101256 812
Current Assets  100175 854215 754209 732579 305806 195794 412740 396
Debtors  100122 864188 469131 402436 559448 621435 037435 047
Net Assets Liabilities   -34 279-358 437-251 596-103 77137 12489 24290 260
Other Debtors    5 181395 400249 104401 705435 037435 047
Property Plant Equipment    25 00020 00085 58381 060100 38190 023
Total Inventories    3 00010 0975 07721 36446 274 
Cash Bank In Hand   52 990      
Net Assets Liabilities Including Pension Asset Liability100100100-34 279      
Reserves/Capital
Called Up Share Capital  100100      
Profit Loss Account Reserve   -34 379      
Shareholder Funds100100100-34 279      
Other
Accrued Liabilities   1 0001 0001 0501 05016 610  
Accumulated Depreciation Impairment Property Plant Equipment     5 00011 25034 32859 70360 208
Additions Other Than Through Business Combinations Property Plant Equipment    25 000 71 83318 555  
Average Number Employees During Period   365771213
Bank Borrowings Overdrafts        50 00030 523
Corporation Tax Payable        1 1381 138
Creditors   210 133599 191849 020768 659850 13150 00030 523
Increase From Depreciation Charge For Year Property Plant Equipment     5 0006 25023 07825 37528 305
Net Current Assets Liabilities   -34 279-383 437-639 288-189 354-43 93638 86130 760
Other Creditors   125 315506 638622 717577 260582 592583 591578 815
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         27 800
Other Disposals Property Plant Equipment         69 500
Other Inventories    3 00010 0975 07721 364  
Other Taxation Social Security Payable       83 64037 03273 271
Prepayments      92 68544 565  
Property Plant Equipment Gross Cost    25 00025 00096 833115 388160 084150 231
Taxation Social Security Payable   11 718 18 83224 36483 640  
Total Additions Including From Business Combinations Property Plant Equipment        44 69659 647
Total Assets Less Current Liabilities       37 124139 242120 783
Trade Creditors Trade Payables   72 10091 553234 129165 985167 289133 79045 312
Trade Debtors Trade Receivables   122 864183 288131 40294 7702 351  
Creditors Due Within One Year   210 133      
Number Shares Allotted 100100100      
Par Value Share 111      
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100       
Share Capital Allotted Called Up Paid100100100       
Value Shares Allotted  100100      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Change of registered address from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2nd November 2023 to 958-960 Leeds Road Huddersfield West Yorkshire HD5 0RP
filed on: 2nd, November 2023
Free Download (1 page)

Company search

Advertisements