Prentice Electrical Limited RENFREW


Founded in 2008, Prentice Electrical, classified under reg no. SC337045 is an active company. Currently registered at Titanium 1 PA4 8WF, Renfrew the company has been in the business for sixteen years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023. Since 17th July 2009 Prentice Electrical Limited is no longer carrying the name Prentice Homes.

The firm has 3 directors, namely Thomas M., Charles M. and Alan M.. Of them, Alan M. has been with the company the longest, being appointed on 31 January 2008 and Thomas M. has been with the company for the least time - from 1 January 2020. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Prentice Electrical Limited Address / Contact

Office Address Titanium 1
Office Address2 Kings Inch Place
Town Renfrew
Post code PA4 8WF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC337045
Date of Incorporation Thu, 31st Jan 2008
Industry Development of building projects
End of financial Year 31st January
Company age 16 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Thomas M.

Position: Director

Appointed: 01 January 2020

Charles M.

Position: Director

Appointed: 22 February 2010

Alan M.

Position: Director

Appointed: 31 January 2008

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Charles M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Alan M. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alan M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Prentice Homes July 17, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand32 94030 91674 47988 60375 24693 297
Current Assets382 576445 118570 228470 897570 170669 856
Debtors241 497280 482328 549272 919338 571354 489
Net Assets Liabilities263 746307 931287 993242 661290 862378 681
Other Debtors130 678105 49280 95176 95092 225179 165
Property Plant Equipment31 54036 36145 01134 77393 746195 886
Total Inventories108 139133 720167 200109 375156 353222 070
Other
Accumulated Depreciation Impairment Property Plant Equipment32 03144 26060 04371 60890 899119 948
Additions Other Than Through Business Combinations Property Plant Equipment 17 05024 4331 32778 264135 215
Average Number Employees During Period 910101011
Balances Amounts Owed By Related Parties  50 29055 64253 03445 058
Balances Amounts Owed To Related Parties  7 22939 09939 59898
Bank Borrowings Overdrafts5 6956 43337 06013 98355 29739 558
Creditors22 78317 02619 37080 647108 320156 026
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 35631 0829 76910 656  
Income From Related Parties   75 59084 300 
Increase From Depreciation Charge For Year Property Plant Equipment 12 22915 78311 56519 29133 075
Net Current Assets Liabilities254 989288 596270 904295 142328 872387 792
Number Shares Issued Fully Paid   100  
Other Creditors17 08817 02619 37080 64753 023116 468
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 026
Other Disposals Property Plant Equipment     4 026
Other Taxation Social Security Payable53 56540 58638 54339 41054 59454 018
Par Value Share   1  
Payments To Related Parties  133 22280 94281 692 
Property Plant Equipment Gross Cost63 57180 621105 054106 381184 645315 834
Provisions For Liabilities Balance Sheet Subtotal  8 5526 60723 43648 971
Total Assets Less Current Liabilities286 529324 957315 915329 915422 618583 678
Trade Creditors Trade Payables55 38057 219120 93525 76237 708126 599
Trade Debtors Trade Receivables110 819174 990247 598195 969246 346175 324
Advances Credits Directors  43 061   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Change of registered address from 68 Whirlow Road Baillieston Glasgow G69 6QE Scotland on 5th March 2024 to 68 Whirlow Road Garrowhill Business Centre Glasgow G69 6QE
filed on: 5th, March 2024
Free Download (1 page)

Company search

Advertisements