Preferprofit Trading Limited WILTS


Preferprofit Trading started in year 1993 as Private Limited Company with registration number 02786476. The Preferprofit Trading company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Wilts at 130 High Street. Postal code: SN8 1LZ.

The company has one director. Penelope H., appointed on 14 September 1996. There are currently no secretaries appointed. At the moment there is one former director listed by the company - Andrew T., who left the company on 14 September 1996. In addition, the company lists several former secretaries whose names might be found in the box below.

This company operates within the OX17 3NW postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0213264 . It is located at Home Farm, East End Lane, Banbury with a total of 1 cars.

Preferprofit Trading Limited Address / Contact

Office Address 130 High Street
Office Address2 Marlborough
Town Wilts
Post code SN8 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02786476
Date of Incorporation Wed, 3rd Feb 1993
Industry Freight transport by road
End of financial Year 28th February
Company age 31 years old
Account next due date Thu, 30th Nov 2023 (173 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Penelope H.

Position: Director

Appointed: 14 September 1996

Brenda H.

Position: Secretary

Appointed: 14 September 1996

Resigned: 01 July 2008

Christine T.

Position: Secretary

Appointed: 18 February 1993

Resigned: 14 September 1996

Andrew T.

Position: Director

Appointed: 18 February 1993

Resigned: 14 September 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 1993

Resigned: 18 February 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 February 1993

Resigned: 18 February 1993

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Penelope H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Penelope H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth5 0186 2359 5321 596       
Balance Sheet
Cash Bank In Hand8755653976       
Cash Bank On Hand   76 3527685 56 
Current Assets28 87423 71225 52019 80715 61037 01122 96920 44521 47918 5519 751
Debtors28 78723 15624 98119 73115 61036 65922 89320 36021 47918 4959 751
Net Assets Liabilities   1 5965167 0502 45012 33110 49312 01493
Net Assets Liabilities Including Pension Asset Liability5 0186 2359 5321 596       
Other Debtors    6 74212 01910 9758 9535 2283 5461 170
Property Plant Equipment   14 16313 185110 16096 96083 73370 50365 06561 299
Tangible Fixed Assets10 9928 16929 81714 163       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve5 0166 2339 5301 594       
Shareholder Funds5 0186 2359 5321 596       
Other
Amount Specific Advance Or Credit Directors  5 0233 9866 025      
Amount Specific Advance Or Credit Made In Period Directors   3 9866 025      
Amount Specific Advance Or Credit Repaid In Period Directors   5 0233 9866 025     
Accrued Liabilities   770816      
Accumulated Depreciation Impairment Property Plant Equipment   77 79678 77410 06923 26936 49649 72655 16458 930
Average Number Employees During Period    2222222
Bank Borrowings Overdrafts   6 7227 42325 29815 82316 54625 12231 84433 310
Bank Overdrafts   6 7227 42325 29815 82316 54625 12231 84433 310
Corporation Tax Payable   9382 228      
Creditors   10 0456 15768 63250 72832 82414 92060 71959 311
Creditors Due After One Year6 9424 62816 24810 045       
Creditors Due Within One Year27 29320 68723 59419 496       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     77 032     
Disposals Property Plant Equipment     90 025     
Finance Lease Liabilities Present Value Total   10 0456 15768 63250 72832 82414 92014 920 
Increase From Depreciation Charge For Year Property Plant Equipment    9788 32713 20013 22713 2305 4383 766
Net Current Assets Liabilities1 5813 0251 926311-4 388-12 446-25 366-22 676-31 695-42 168-49 560
Number Shares Allotted 2 2       
Other Creditors    8161 2793 4001 6522 0774 22210 564
Other Taxation Social Security Payable    5 5481 0707374 0303 5532 957848
Par Value Share 1 1       
Prepayments Accrued Income   3 820717      
Property Plant Equipment Gross Cost   91 95991 959120 229120 229120 229120 229120 229 
Provisions For Liabilities Balance Sheet Subtotal   2 8332 12422 03218 41615 90213 39510 88311 646
Provisions For Liabilities Charges6133315 9632 833       
Secured Debts16 1858 47913 2096 722       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Cost Or Valuation75 959 91 959        
Tangible Fixed Assets Depreciation64 96767 79062 14277 796       
Tangible Fixed Assets Depreciation Charged In Period 2 823 15 654       
Total Additions Including From Business Combinations Property Plant Equipment     118 295     
Total Assets Less Current Liabilities12 57311 19431 74314 4748 79797 71471 59461 05738 80822 89711 739
Trade Creditors Trade Payables   3 0032 3233 90610 4712 9894 5186 77614 589
Trade Debtors Trade Receivables   11 9258 86824 64011 91811 40716 25114 9498 581
Advances Credits Directors5 2053 8415 0233 986       
Advances Credits Made In Period Directors5 205 5 023        
Advances Credits Repaid In Period Directors1 587 3 841        

Transport Operator Data

Home Farm
Address East End Lane , Adderbury
City Banbury
Post code OX17 3NW
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-02-28
filed on: 29th, November 2023
Free Download (8 pages)

Company search

Advertisements