Preline Limited BRISTOL


Preline started in year 2000 as Private Limited Company with registration number 03986705. The Preline company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Bristol at C/o Finecal 2 Temple Trading Estate. Postal code: BS2 0UG. Since 4th February 2005 Preline Limited is no longer carrying the name Nbt Jeaton.

There is a single director in the firm at the moment - Simon G., appointed on 9 December 2004. In addition, a secretary was appointed - Simon G., appointed on 9 December 2004. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Preline Limited Address / Contact

Office Address C/o Finecal 2 Temple Trading Estate
Office Address2 Cole Road
Town Bristol
Post code BS2 0UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03986705
Date of Incorporation Fri, 5th May 2000
Industry Dormant Company
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Simon G.

Position: Director

Appointed: 09 December 2004

Simon G.

Position: Secretary

Appointed: 09 December 2004

Lee W.

Position: Director

Appointed: 31 October 2018

Resigned: 23 September 2019

Norman G.

Position: Director

Appointed: 09 December 2004

Resigned: 26 October 2019

Alan B.

Position: Secretary

Appointed: 10 January 2001

Resigned: 09 December 2004

Toby B.

Position: Director

Appointed: 01 October 2000

Resigned: 14 July 2017

Michael B.

Position: Director

Appointed: 01 October 2000

Resigned: 14 July 2017

Alan B.

Position: Director

Appointed: 11 September 2000

Resigned: 31 October 2018

Michael O.

Position: Director

Appointed: 24 May 2000

Resigned: 31 October 2018

Brian P.

Position: Secretary

Appointed: 24 May 2000

Resigned: 10 January 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 2000

Resigned: 24 May 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 May 2000

Resigned: 24 May 2000

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we found, there is Simon G. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Lj Capital Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is North British Tapes Ltd., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Simon G.

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

Lj Capital Limited

9 Clifford Street, London, W1S 2FT, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 June 2016
Ceased on 31 October 2018
Nature of control: 25-50% shares

North British Tapes Ltd.

North British Tapes Camperdown Industrial Estate, Killingworth, Newcastle, NE12 0US, Great Britain

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 June 2016
Ceased on 14 July 2017
Nature of control: 25-50% shares

Company previous names

Nbt Jeaton February 4, 2005
Nbt Inveresk September 21, 2003
Choosecyber September 27, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth293 805314 537385 891       
Balance Sheet
Cash Bank On Hand  93 83744 962104 23384 72690 445   
Current Assets630 154581 580687 071609 963621 106676 906582 917299 700291 000291 000
Debtors394 896359 746425 106424 713366 360391 335327 365299 700  
Net Assets Liabilities  385 891382 165413 680363 572396 491291 000291 000291 000
Property Plant Equipment  47 25036 61837 13030 74831 654   
Total Inventories  168 128140 288150 513200 845165 107   
Cash Bank In Hand101 90061 64893 837       
Intangible Fixed Assets40 09536 45032 805       
Net Assets Liabilities Including Pension Asset Liability293 805314 537385 891       
Stocks Inventory133 358160 186168 128       
Tangible Fixed Assets72 63541 14347 251       
Reserves/Capital
Called Up Share Capital291 000291 000291 000       
Profit Loss Account Reserve2 80523 53794 891       
Shareholder Funds293 805314 537385 891       
Other
Version Production Software         1
Accrued Liabilities      10 941   
Accrued Liabilities Not Expressed Within Creditors Subtotal  -40 291-24 281-17 259-21 167-10 941   
Accumulated Amortisation Impairment Intangible Assets  40 09543 74047 38551 03054 675   
Accumulated Depreciation Impairment Property Plant Equipment  378 356392 745402 044409 974417 496   
Additions Other Than Through Business Combinations Property Plant Equipment   3 7579 8111 5488 428   
Administrative Expenses  603 131624 800      
Amortisation Expense Intangible Assets     3 6453 645   
Amounts Owed By Related Parties       299 700  
Amounts Owed To Related Parties      25 000   
Average Number Employees During Period  1213121112101 
Comprehensive Income Expense  81 85411 27440 51514 89132 919   
Cost Sales  1 656 5181 711 549      
Creditors  22 45010 737261 223353 786220 9438 700  
Depreciation Expense Property Plant Equipment     7 9297 522   
Disposals Decrease In Amortisation Impairment Intangible Assets       -57 409  
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -422 712  
Disposals Intangible Assets       -72 900  
Disposals Property Plant Equipment       -449 150  
Dividend Per Share Interim   004    
Dividends Paid  10 50015 000      
Dividends Paid On Shares Interim  10 50015 000      
Fixed Assets112 73077 59380 05665 77862 64552 61849 879   
Gross Profit Loss  706 854641 115      
Income From Related Parties    1 4521 16241 404   
Increase From Amortisation Charge For Year Intangible Assets   3 6453 6453 6453 6452 734  
Increase From Depreciation Charge For Year Property Plant Equipment   14 3899 2997 9307 5225 216  
Increase In Loans Owed To Related Parties Due To Loans Advanced      25 000   
Intangible Assets  32 80529 16025 51521 87018 225   
Intangible Assets Gross Cost  72 90072 90072 90072 90072 900   
Interest Payable Similar Charges Finance Costs  4941 311      
Loans Owed To Related Parties      25 000   
Net Current Assets Liabilities190 978240 109334 024355 686372 979336 020361 974291 000291 000291 000
Number Shares Issued Fully Paid   291 000291 000291 000291 000291 000  
Operating Profit Loss  103 72316 315      
Other Inventories  168 128140 288150 513200 845165 107   
Par Value Share 1111111  
Payments To Related Parties    34 73739 546142 419   
Prepayments      15 615   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  14 71012 47813 09612 90015 615   
Profit Loss  81 85411 27440 51514 89132 919   
Profit Loss On Ordinary Activities Before Tax  103 22915 004      
Property Plant Equipment Gross Cost  425 606429 363439 174440 722449 150   
Provisions For Liabilities Balance Sheet Subtotal  5 7404 2814 6853 8994 421   
Taxation Social Security Payable      33 2948 700  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  21 3753 730      
Total Assets Less Current Liabilities303 708317 702414 080421 464435 624388 638400 912291 000291 000291 000
Trade Creditors Trade Payables      162 649   
Trade Debtors Trade Receivables      311 750   
Turnover Revenue  2 363 3722 352 664      
Creditors Due After One Year2 690 22 450       
Creditors Due Within One Year439 176341 471353 047       
Number Shares Allotted291 000291 000291 000       
Provisions For Liabilities Charges7 2133 1655 739       
Value Shares Allotted291 000291 000291 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 23rd, September 2023
Free Download (5 pages)

Company search