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

P.r. England & Sons Ltd. OLDHAM


Founded in 1996, P.r. England & Sons, classified under reg no. 03267078 is an active company. Currently registered at Cartref Cottage Denshaw Fold Huddersfield Road OL3 5SB, Oldham the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since January 13, 1997 P.r. England & Sons Ltd. is no longer carrying the name Speedthermo.

There is a single director in the company at the moment - Richard E., appointed on 19 December 1996. In addition, a secretary was appointed - Clare E., appointed on 1 October 2009. 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.

P.r. England & Sons Ltd. Address / Contact

Office Address Cartref Cottage Denshaw Fold Huddersfield Road
Office Address2 Denshaw
Town Oldham
Post code OL3 5SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03267078
Date of Incorporation Tue, 22nd Oct 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Clare E.

Position: Secretary

Appointed: 01 October 2009

Richard E.

Position: Director

Appointed: 19 December 1996

Clare E.

Position: Secretary

Appointed: 01 October 2009

Resigned: 27 October 2011

Stephen E.

Position: Director

Appointed: 19 December 1996

Resigned: 16 March 2005

Janet E.

Position: Secretary

Appointed: 19 December 1996

Resigned: 25 September 2009

Paul E.

Position: Director

Appointed: 19 December 1996

Resigned: 14 December 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 October 1996

Resigned: 19 December 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 1996

Resigned: 19 December 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Richard E. This PSC has significiant influence or control over the company,.

Richard E.

Notified on 1 October 2016
Nature of control: significiant influence or control

Company previous names

Speedthermo January 13, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth40 53170 393     
Balance Sheet
Cash Bank On Hand  62 42843 70379 26787 81697 849
Current Assets84 050113 733108 54980 142144 695153 817137 480
Debtors21 97338 4329 33414 63130 57828 10722 131
Net Assets Liabilities  66 45150 67592 543140 869137 373
Other Debtors  710965838844795
Property Plant Equipment  18 92414 83046 59868 46668 240
Total Inventories  36 78721 80834 85037 89417 500
Cash Bank In Hand42 10557 338     
Net Assets Liabilities Including Pension Asset Liability40 53170 393     
Stocks Inventory19 97217 963     
Reserves/Capital
Shareholder Funds40 53170 393     
Other
Accumulated Depreciation Impairment Property Plant Equipment  60 32864 42265 69474 73289 477
Average Number Employees During Period  65566
Creditors  57 42641 47995 29773 48360 154
Depreciation Rate Used For Property Plant Equipment   15151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment    13 53810 6775 364
Disposals Property Plant Equipment    17 75014 0005 800
Fixed Assets24 15231 06718 92414 83046 59868 46668 240
Increase From Depreciation Charge For Year Property Plant Equipment   4 09414 81019 71520 109
Net Current Assets Liabilities21 15645 22951 12338 66349 39880 33477 326
Other Creditors  15 39814 08120 60530 96813 580
Other Taxation Social Security Payable  17 54215 69630 14725 30026 494
Property Plant Equipment Gross Cost   79 252112 292143 198157 717
Provisions For Liabilities Balance Sheet Subtotal  3 5962 8183 4537 9318 193
Total Additions Including From Business Combinations Property Plant Equipment    50 79044 90620 319
Total Assets Less Current Liabilities45 30876 29670 04753 49395 996148 800145 566
Trade Creditors Trade Payables  24 48611 70244 54517 21520 080
Trade Debtors Trade Receivables  8 62413 66629 74027 26321 336
Creditors Due Within One Year62 89468 504     
Provisions For Liabilities Charges4 7775 903     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, September 2023
Free Download (11 pages)

Company search

Advertisements