Prestec Uk Limited BURTON-ON-TRENT


Prestec Uk started in year 1999 as Private Limited Company with registration number 03875025. The Prestec Uk company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Burton-on-trent at Unit A Ryknild Street. Postal code: DE13 8EB. Since 4th September 2003 Prestec Uk Limited is no longer carrying the name Prestec Building Preservation.

There is a single director in the firm at the moment - David H., appointed on 11 November 1999. In addition, a secretary was appointed - Alyson H., appointed on 29 November 2011. 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.

Prestec Uk Limited Address / Contact

Office Address Unit A Ryknild Street
Office Address2 Barton Turn
Town Burton-on-trent
Post code DE13 8EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03875025
Date of Incorporation Thu, 11th Nov 1999
Industry Other building completion and finishing
End of financial Year 31st January
Company age 25 years old
Account next due date Tue, 31st Oct 2023 (205 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Alyson H.

Position: Secretary

Appointed: 29 November 2011

David H.

Position: Director

Appointed: 11 November 1999

Alyson H.

Position: Director

Appointed: 15 November 2008

Resigned: 31 December 2011

David L.

Position: Secretary

Appointed: 14 October 2003

Resigned: 29 November 2011

Mark J.

Position: Secretary

Appointed: 11 November 1999

Resigned: 14 October 2003

Steven H.

Position: Director

Appointed: 11 November 1999

Resigned: 22 August 2001

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we established, there is A & T Commercial Limited from Lichfield, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is David H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Alyson H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

A & T Commercial Limited

7 Mcalister Row, Fradley, Lichfield, WS13 8UP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08534981
Notified on 15 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David H.

Notified on 11 November 2016
Ceased on 15 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Alyson H.

Notified on 11 November 2016
Ceased on 15 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Prestec Building Preservation September 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-31
Net Worth521 054307 583697 8641 142 042
Balance Sheet
Cash Bank In Hand62 53612992 847256 702
Current Assets1 311 0341 180 9131 344 1962 206 119
Debtors1 198 4981 130 7841 201 3491 899 417
Intangible Fixed Assets16 0008 00011
Stocks Inventory50 00050 00050 00050 000
Tangible Fixed Assets630 102407 16563 37648 404
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000
Profit Loss Account Reserve251 077237 606696 8641 141 042
Shareholder Funds521 054307 583697 8641 142 042
Other
Creditors Due After One Year278 203267 3437 1042 419
Creditors Due Within One Year1 145 1821 012 250695 6771 104 948
Fixed Assets646 102415 16563 37748 405
Intangible Fixed Assets Aggregate Amortisation Impairment64 00072 00079 99979 999
Intangible Fixed Assets Amortisation Charged In Period 8 0007 999 
Intangible Fixed Assets Cost Or Valuation80 00080 00080 00080 000
Net Current Assets Liabilities165 852168 663648 5191 101 171
Number Shares Allotted 1 0001 0001 000
Par Value Share 111
Provisions For Liabilities Charges12 6978 9026 9285 115
Revaluation Reserve268 97768 977  
Share Capital Allotted Called Up Paid1 0001 0001 0001 000
Tangible Fixed Assets Additions  39 38122 232
Tangible Fixed Assets Cost Or Valuation 690 176282 015172 610
Tangible Fixed Assets Depreciation 283 011280 053124 206
Tangible Fixed Assets Depreciation Charged In Period  21 14316 144
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  24 101117 646
Tangible Fixed Assets Disposals  386 128131 637
Total Assets Less Current Liabilities811 954583 828711 8961 149 576

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st January 2023
filed on: 3rd, November 2023
Free Download (16 pages)

Company search

Advertisements