Prescot Cables Football Club Cic PRESCOT


Founded in 2005, Prescot Cables Football Club Cic, classified under reg no. 05540352 is an active company. Currently registered at Prescot Cables Football Club L34 6HD, Prescot the company has been in the business for 19 years. Its financial year was closed on Monday 17th June and its latest financial statement was filed on 17th June 2022. Since 19th February 2009 Prescot Cables Football Club Cic is no longer carrying the name Prescot Football Club.

The firm has 11 directors, namely Gary F., Graham B. and Ian W. and others. Of them, Michael F. has been with the company the longest, being appointed on 20 September 2005 and Gary F. has been with the company for the least time - from 12 October 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter K. who worked with the the firm until 31 January 2020.

Prescot Cables Football Club Cic Address / Contact

Office Address Prescot Cables Football Club
Office Address2 Eaton Street
Town Prescot
Post code L34 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05540352
Date of Incorporation Thu, 18th Aug 2005
Industry Activities of sport clubs
End of financial Year 17th June
Company age 19 years old
Account next due date Sun, 17th Mar 2024 (84 days after)
Account last made up date Fri, 17th Jun 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Gary F.

Position: Director

Appointed: 12 October 2023

Graham B.

Position: Director

Appointed: 06 October 2023

Ian W.

Position: Director

Appointed: 06 October 2023

Christopher M.

Position: Director

Appointed: 06 October 2023

Lee F.

Position: Director

Appointed: 06 October 2023

David P.

Position: Director

Appointed: 07 September 2023

Richard T.

Position: Director

Appointed: 16 August 2021

Anthony Z.

Position: Director

Appointed: 01 May 2021

Michael C.

Position: Director

Appointed: 27 February 2019

Joe G.

Position: Director

Appointed: 07 June 2012

Michael F.

Position: Director

Appointed: 20 September 2005

Alan M.

Position: Director

Appointed: 01 October 2022

Resigned: 01 September 2023

Paul G.

Position: Director

Appointed: 11 August 2021

Resigned: 25 March 2024

David P.

Position: Director

Appointed: 30 April 2021

Resigned: 04 January 2023

Gary F.

Position: Director

Appointed: 30 April 2021

Resigned: 04 January 2023

Jamie W.

Position: Director

Appointed: 24 February 2019

Resigned: 21 August 2021

Anthony Z.

Position: Director

Appointed: 24 February 2019

Resigned: 03 April 2019

Michael R.

Position: Director

Appointed: 24 February 2019

Resigned: 31 January 2020

Jamie W.

Position: Director

Appointed: 19 June 2018

Resigned: 12 October 2018

Gary F.

Position: Director

Appointed: 18 June 2018

Resigned: 17 October 2018

Douglas L.

Position: Director

Appointed: 01 March 2018

Resigned: 31 January 2020

Mathew R.

Position: Director

Appointed: 01 March 2018

Resigned: 09 October 2021

Gary F.

Position: Director

Appointed: 01 March 2018

Resigned: 14 May 2018

Peter R.

Position: Director

Appointed: 03 August 2017

Resigned: 24 February 2019

Andrew P.

Position: Director

Appointed: 03 August 2017

Resigned: 01 March 2018

Jamie W.

Position: Director

Appointed: 20 May 2017

Resigned: 14 May 2018

Howard N.

Position: Director

Appointed: 20 May 2017

Resigned: 02 October 2017

Robert W.

Position: Director

Appointed: 20 May 2017

Resigned: 16 July 2021

Stephen G.

Position: Director

Appointed: 20 January 2016

Resigned: 03 November 2017

Kenneth D.

Position: Director

Appointed: 07 June 2012

Resigned: 31 January 2020

Ian S.

Position: Director

Appointed: 28 April 2010

Resigned: 21 April 2011

Brian B.

Position: Director

Appointed: 03 March 2010

Resigned: 21 April 2011

Margaret B.

Position: Director

Appointed: 25 January 2010

Resigned: 21 April 2011

Nicholas A.

Position: Director

Appointed: 25 January 2010

Resigned: 21 April 2011

Geoffrey C.

Position: Director

Appointed: 25 January 2010

Resigned: 24 February 2019

William W.

Position: Director

Appointed: 22 May 2007

Resigned: 15 August 2007

Douglas L.

Position: Director

Appointed: 22 May 2007

Resigned: 29 July 2016

Francis W.

Position: Director

Appointed: 31 August 2006

Resigned: 25 January 2010

Christopher O.

Position: Director

Appointed: 17 August 2006

Resigned: 27 January 2009

Emlyn W.

Position: Director

Appointed: 20 September 2005

Resigned: 09 August 2009

David W.

Position: Director

Appointed: 20 September 2005

Resigned: 25 January 2010

William W.

Position: Director

Appointed: 20 September 2005

Resigned: 17 August 2006

Valerie T.

Position: Director

Appointed: 20 September 2005

Resigned: 02 May 2008

Henry M.

Position: Director

Appointed: 20 September 2005

Resigned: 15 August 2007

Anthony Z.

Position: Director

Appointed: 20 September 2005

Resigned: 25 November 2017

Norman P.

Position: Director

Appointed: 20 September 2005

Resigned: 31 January 2020

Kenneth D.

Position: Director

Appointed: 20 September 2005

Resigned: 11 August 2010

Peter K.

Position: Secretary

Appointed: 18 August 2005

Resigned: 31 January 2020

Peter K.

Position: Director

Appointed: 18 August 2005

Resigned: 31 January 2020

Dennis B.

Position: Director

Appointed: 18 August 2005

Resigned: 01 February 2013

Company previous names

Prescot Football Club February 19, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-172019-06-172020-06-172021-06-172022-06-172023-06-17
Balance Sheet
Cash Bank On Hand14 63012 74114 87281 2367 9757 107
Current Assets20 24522 46025 58087 41916 36310 027
Debtors7701 8742 7843 08948 22526
Net Assets Liabilities-30 7518295 3437 097-55 007-80 903
Total Inventories4 8457 8457 9243 0948 3882 894
Other
Accrued Liabilities Deferred Income   4001 500 
Administrative Expenses46 13110 94041 95973 740111 12474 400
Average Number Employees During Period  9977
Bank Borrowings Overdrafts   50 00048 22540 451
Cost Sales138 932160 624108 74835 765211 287277 704
Creditors10 20521 63119 40430 32223 14550 479
Gross Profit Loss47 13641 38146 72573 78451 28548 504
Net Current Assets Liabilities10 0408296 17657 097-6 782-40 452
Operating Profit Loss1 00530 4414 76644-59 839-25 896
Other Creditors    23 14550 479
Other Inventories4 8457 8457 9243 0948 3882 894
Profit Loss On Ordinary Activities After Tax1 00530 4414 76644-59 839-25 896
Profit Loss On Ordinary Activities Before Tax1 00530 4414 76644-62 839-25 896
Provisions For Liabilities Balance Sheet Subtotal40 791 833   
Total Assets Less Current Liabilities10 0408296 17657 097-6 782-40 452
Trade Creditors Trade Payables10 20521 63119 40429 92221 645 
Trade Debtors Trade Receivables7701 8742 7843 089 26
Turnover Revenue186 068202 005155 473139 831262 572326 208

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
New director was appointed on 12th October 2023
filed on: 13th, October 2023
Free Download (2 pages)

Company search