Pre-fix Fixings & Fasteners Limited BLAYDON


Founded in 2000, Pre-fix Fixings & Fasteners, classified under reg no. 03914376 is an active company. Currently registered at 1 Shibdon Business Park NE21 5TX, Blaydon the company has been in the business for twenty four years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

The company has one director. Philip S., appointed on 1 January 2023. There are currently no secretaries appointed. 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.

Pre-fix Fixings & Fasteners Limited Address / Contact

Office Address 1 Shibdon Business Park
Office Address2 Cowen Road
Town Blaydon
Post code NE21 5TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03914376
Date of Incorporation Thu, 27th Jan 2000
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Philip S.

Position: Director

Appointed: 01 January 2023

Samantha S.

Position: Secretary

Appointed: 01 January 2023

Resigned: 10 March 2023

Paul N.

Position: Director

Appointed: 01 March 2021

Resigned: 31 January 2022

Samantha S.

Position: Director

Appointed: 01 March 2021

Resigned: 28 January 2023

Danielle B.

Position: Director

Appointed: 01 March 2021

Resigned: 01 January 2023

Danielle B.

Position: Secretary

Appointed: 03 October 2016

Resigned: 01 January 2023

Keith W.

Position: Secretary

Appointed: 03 June 2003

Resigned: 03 October 2016

Philip S.

Position: Director

Appointed: 03 June 2003

Resigned: 31 March 2021

Phillip S.

Position: Secretary

Appointed: 03 March 2001

Resigned: 03 June 2003

Ian W.

Position: Secretary

Appointed: 27 January 2000

Resigned: 03 March 2001

Corporate Legal Ltd

Position: Corporate Nominee Director

Appointed: 27 January 2000

Resigned: 27 January 2000

Paul C.

Position: Director

Appointed: 27 January 2000

Resigned: 03 June 2003

David M.

Position: Nominee Secretary

Appointed: 27 January 2000

Resigned: 27 January 2000

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Philip S. The abovementioned PSC and has 75,01-100% shares.

Philip S.

Notified on 27 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand 81 65264 51251 50722 354109 35549 3585 812
Current Assets178 771190 854179 985154 764119 221183 605123 19971 562
Debtors 104 69982 00874 25160 93646 86655 95744 574
Net Assets Liabilities 96 58097 21185 31274 74464 25550 9647 533
Other Debtors 1 5028085791 1064098 781353
Property Plant Equipment 12 3748 8017 1235 4614 1892 9472 271
Total Inventories 6 00533 46529 00635 93127 38417 88421 176
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 5851 734      
Accumulated Depreciation Impairment Property Plant Equipment 28 72930 80232 98034 64235 91434 45635 132
Additions Other Than Through Business Combinations Property Plant Equipment   500    
Amounts Owed To Other Related Parties Other Than Directors 2 6013 417     
Average Number Employees During Period 5565667
Bank Borrowings Overdrafts     50 00029 50025 405
Corporation Tax Payable 10 0018 3822 9172 5792 2373 409 
Corporation Tax Recoverable       2 259
Creditors94 734103 98788 66375 34449 05150 00029 50025 405
Depreciation Rate Used For Property Plant Equipment  2020    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  656     
Disposals Property Plant Equipment  1 500     
Fixed Assets16 24312 374      
Increase From Depreciation Charge For Year Property Plant Equipment  2 7292 1781 6621 272881676
Net Current Assets Liabilities84 55088 36991 32279 42070 170110 73878 07631 098
Other Creditors 11 58812 6843 8031 50133 68610 3391 870
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 339 
Other Disposals Property Plant Equipment      2 700 
Other Taxation Social Security Payable 14 42611 8569 1896 0237 4164 1474 859
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5131 502      
Property Plant Equipment Gross Cost 41 10339 60340 10340 10340 10337 403 
Provisions For Liabilities Balance Sheet Subtotal  1 5241 231887672559431
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 524     
Total Assets Less Current Liabilities100 793102 477100 12386 54375 631114 92781 02333 369
Trade Creditors Trade Payables 65 37152 32457 94738 94829 52827 22833 735
Trade Debtors Trade Receivables 103 19781 20073 67259 83046 45747 17641 962
Advances Credits Directors6 9477 0795 694146    
Advances Credits Made In Period Directors5 627 28 000     
Advances Credits Repaid In Period Directors  29 385     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 23rd, March 2023
Free Download (12 pages)

Company search

Advertisements