Presentation Techniques Limited BRADFORD ON AVON


Founded in 1989, Presentation Techniques, classified under reg no. 02440872 is an active company. Currently registered at Hepburn House BA15 2PF, Bradford On Avon the company has been in the business for thirty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. David L., appointed on 2 September 1992. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Julian J., who left the firm on 31 August 2010. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Presentation Techniques Limited Address / Contact

Office Address Hepburn House
Office Address2 Bradford On Avon
Town Bradford On Avon
Post code BA15 2PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02440872
Date of Incorporation Tue, 7th Nov 1989
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

David L.

Position: Director

Appointed: 02 September 1992

Ms Bath Secretaries Ltd

Position: Corporate Director

Appointed: 01 July 2012

Resigned: 17 November 2017

Fuller Management Limited

Position: Corporate Secretary

Appointed: 21 March 2007

Resigned: 01 July 2012

Andrew S.

Position: Secretary

Appointed: 06 November 1995

Resigned: 21 March 2007

Michael M.

Position: Secretary

Appointed: 02 September 1992

Resigned: 06 November 1995

Julian J.

Position: Director

Appointed: 02 September 1992

Resigned: 31 August 2010

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is David L. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Elizabeth L. This PSC owns 25-50% shares and has 25-50% voting rights.

David L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Elizabeth L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth71 17246 03571 41086 118      
Balance Sheet
Current Assets137 64484 995129 348139 165172 517201 265131 748185 896238 521210 456
Net Assets Liabilities 46 03571 41086 118114 427120 85789 695102 236152 649187 320
Cash Bank In Hand105 39684 169        
Cash Bank On Hand 84 16989 654       
Debtors32 24882639 694       
Net Assets Liabilities Including Pension Asset Liability71 17246 03571 41086 118      
Property Plant Equipment 3 8593 087       
Tangible Fixed Assets4 4443 859        
Reserves/Capital
Called Up Share Capital170170        
Profit Loss Account Reserve71 00245 865        
Shareholder Funds71 17246 03571 41086 118      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 5001 5001 6001 6001 6001 6001 600
Average Number Employees During Period  22222223
Creditors 42 32460 63454 84661 35183 13544 50085 28286 85023 598
Fixed Assets  3 0873 2994 7614 3274 0473 2222 5782 062
Net Current Assets Liabilities67 27942 67171 11484 319111 166118 13087 248100 614151 671186 858
Total Assets Less Current Liabilities71 72346 53074 20187 618115 927122 45791 295103 836154 249188 920
Accumulated Depreciation Impairment Property Plant Equipment 36 86637 638       
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -104       
Creditors Due Within One Year70 36542 32458 23454 846      
Dividends Paid  139 484       
Increase From Depreciation Charge For Year Property Plant Equipment  772       
Number Shares Allotted 170        
Other Creditors 2 4002 400       
Other Taxation Social Security Payable 39 39851 144       
Par Value Share 1        
Profit Loss  164 859       
Property Plant Equipment Gross Cost 40 725        
Provisions 495391       
Provisions For Liabilities Balance Sheet Subtotal 495391       
Provisions For Liabilities Charges551495391       
Share Capital Allotted Called Up Paid170170        
Tangible Fixed Assets Additions 380        
Tangible Fixed Assets Cost Or Valuation40 34540 725        
Tangible Fixed Assets Depreciation35 90136 866        
Tangible Fixed Assets Depreciation Charged In Period 965        
Trade Creditors Trade Payables 5267 090       
Trade Debtors Trade Receivables 82639 694       
Accruals Deferred Income  2 4001 500      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 20th, March 2023
Free Download (7 pages)

Company search

Advertisements