Pre-fix Gauge Systems Limited LEOMINSTER


Pre-fix Gauge Systems started in year 1994 as Private Limited Company with registration number 02912790. The Pre-fix Gauge Systems company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Leominster at 45 Etnam Street. Postal code: HR6 8AE. Since 1994/11/25 Pre-fix Gauge Systems Limited is no longer carrying the name Pre-fix Gauge Services.

Currently there are 3 directors in the the firm, namely Anthony W., Joanne C. and Anthony B.. In addition one secretary - Anthony B. - is with the company. As of 27 April 2024, there were 4 ex directors - Kthleen W., Ivor N. and others listed below. There were no ex secretaries.

Pre-fix Gauge Systems Limited Address / Contact

Office Address 45 Etnam Street
Town Leominster
Post code HR6 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02912790
Date of Incorporation Fri, 25th Mar 1994
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 30 years old
Account next due date Mon, 31st Mar 2025 (338 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Anthony W.

Position: Director

Appointed: 27 May 1998

Joanne C.

Position: Director

Appointed: 25 March 1994

Anthony B.

Position: Secretary

Appointed: 25 March 1994

Anthony B.

Position: Director

Appointed: 25 March 1994

Kthleen W.

Position: Director

Appointed: 05 December 1994

Resigned: 19 August 1999

Ivor N.

Position: Director

Appointed: 28 October 1994

Resigned: 28 March 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 25 March 1994

Resigned: 25 March 1994

Anthony W.

Position: Director

Appointed: 25 March 1994

Resigned: 26 March 1994

Combined Nominees Limited

Position: Nominee Director

Appointed: 25 March 1994

Resigned: 25 March 1994

David W.

Position: Director

Appointed: 25 March 1994

Resigned: 05 August 2008

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 1994

Resigned: 25 March 1994

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we discovered, there is Joanne C. This PSC and has 25-50% shares.

Joanne C.

Notified on 1 March 2017
Nature of control: 25-50% shares

Company previous names

Pre-fix Gauge Services November 25, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand202 555177 942140 727158 17989 356134 470
Current Assets433 971414 958277 819295 449339 955351 378
Debtors202 874193 330109 75792 303196 599179 247
Net Assets Liabilities238 869259 862210 770220 570186 817249 777
Other Debtors 18 00027 37222 91649 11345 051
Property Plant Equipment42 43780 02360 32381 59653 799108 231
Total Inventories28 54243 68627 33544 96754 00037 661
Other
Accrued Liabilities   5 6153 6572 285
Accumulated Amortisation Impairment Intangible Assets10 00010 00010 00010 00010 00010 000
Accumulated Depreciation Impairment Property Plant Equipment98 63562 40582 70460 24788 04456 012
Additions Other Than Through Business Combinations Property Plant Equipment 99 790599  109 956
Average Number Employees During Period161715131313
Creditors183 966152 17558 62060 250125 22186 850
Deferred Tax Liabilities8 06315 02411 46115 50310 22226 178
Finance Lease Liabilities Present Value Total 10 62910 6299 2309 2302 523
Finished Goods Goods For Resale 43 68627 335   
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss-5 4306 961-3 563 -5 28115 956
Increase From Depreciation Charge For Year Property Plant Equipment 20 19420 299 27 79729 984
Intangible Assets Gross Cost10 00010 00010 00010 00010 00010 000
Net Current Assets Liabilities250 005262 783219 199235 199214 734264 528
Nominal Value Allotted Share Capital200200    
Number Shares Allotted 200    
Other Creditors 7 8966 7984 5499 5794 173
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 56 424   62 016
Other Disposals Property Plant Equipment 98 434    
Par Value Share 1    
Prepayments Accrued Income 2 0302 0362 7392 7182 718
Property Plant Equipment Gross Cost141 072142 428143 027141 843141 843164 243
Taxation Including Deferred Taxation Balance Sheet Subtotal8 06315 02411 46115 50310 22226 178
Taxation Social Security Payable 32 64721 8408 66412 9498 744
Total Assets Less Current Liabilities292 442342 806279 522316 795268 533372 759
Total Increase Decrease From Revaluations Property Plant Equipment     -87 556
Trade Creditors Trade Payables 101 00319 35332 19289 80669 125
Trade Debtors Trade Receivables 173 30080 34966 648144 768131 478

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 25th, October 2023
Free Download (8 pages)

Company search

Advertisements