Prestige Contracting (york) Ltd YORK


Prestige Contracting (york) started in year 2014 as Private Limited Company with registration number 09104032. The Prestige Contracting (york) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in York at Anvil Lodge Wheldrake Lane. Postal code: YO19 4SH. Since 2016-03-25 Prestige Contracting (york) Ltd is no longer carrying the name Prestige Paving (york).

At the moment there are 2 directors in the the company, namely Jack C. and Thomas C.. In addition one secretary - Sarah C. - is with the firm. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Prestige Contracting (york) Ltd Address / Contact

Office Address Anvil Lodge Wheldrake Lane
Office Address2 Crockey Hill
Town York
Post code YO19 4SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09104032
Date of Incorporation Thu, 26th Jun 2014
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Jack C.

Position: Director

Appointed: 26 July 2021

Thomas C.

Position: Director

Appointed: 26 June 2014

Sarah C.

Position: Secretary

Appointed: 26 June 2014

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats found, there is Jack C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Thomas C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sarah C., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jack C.

Notified on 26 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Thomas C.

Notified on 26 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sarah C.

Notified on 26 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Prestige Paving (york) March 25, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth19 35630 863       
Balance Sheet
Cash Bank In Hand16 213        
Cash Bank On Hand  60 266      
Current Assets129 682107 323121 274114 244159 808169 236157 836131 288280 026
Debtors49 50855 71635 745      
Intangible Fixed Assets24 96023 920       
Net Assets Liabilities 30 86363 18098 52981 80882 72716 6445 288190 043
Net Assets Liabilities Including Pension Asset Liability19 35630 863       
Property Plant Equipment 13 96218 660      
Stocks Inventory63 96150 497       
Tangible Fixed Assets15 47113 962       
Total Inventories 50 49725 263      
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve19 35430 861       
Shareholder Funds19 35630 863       
Other
Amount Specific Advance Or Credit Directors26 41513 0684 37520 789429276   
Amount Specific Advance Or Credit Made In Period Directors 25 00020 00020 00034 00026 000   
Amount Specific Advance Or Credit Repaid In Period Directors 38 34728 6933 58654 36026 153   
Accrued Liabilities 2 3442 377      
Accumulated Amortisation Impairment Intangible Assets 2 0803 120      
Accumulated Depreciation Impairment Property Plant Equipment 8 99114 181      
Average Number Employees During Period  10999356
Bank Borrowings Overdrafts 14 312       
Corporation Tax Payable 9 48119 407      
Creditors 114 3428 5655 02141 67578 07464 83754 71249 056
Creditors Due After One Year12 301        
Creditors Due Within One Year138 456114 342       
Finance Lease Liabilities Present Value Total 12 3048 565      
Fixed Assets40 43137 88241 54045 72891 28489 69686 31075 17484 684
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  878      
Increase From Amortisation Charge For Year Intangible Assets  1 040      
Increase From Depreciation Charge For Year Property Plant Equipment  5 190      
Intangible Assets 23 92022 880      
Intangible Assets Gross Cost 26 000       
Intangible Fixed Assets Additions26 000        
Intangible Fixed Assets Aggregate Amortisation Impairment1 0402 080       
Intangible Fixed Assets Amortisation Charged In Period1 0401 040       
Intangible Fixed Assets Cost Or Valuation26 000        
Merchandise 2 7802 980      
Net Current Assets Liabilities-8 774-7 01930 20557 82232 19971 105-4 829-15 174154 415
Number Shares Allotted22       
Other Taxation Social Security Payable 3 4222 052      
Par Value Share11       
Prepayments Accrued Income Current Asset 1 110       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 110 6 137 11 056  32 280
Property Plant Equipment Gross Cost 22 95332 841      
Provisions For Liabilities Balance Sheet Subtotal  3 545      
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions20 2722 681       
Tangible Fixed Assets Cost Or Valuation20 27222 953       
Tangible Fixed Assets Depreciation4 8018 991       
Tangible Fixed Assets Depreciation Charged In Period4 8014 190       
Total Additions Including From Business Combinations Property Plant Equipment  9 888      
Total Assets Less Current Liabilities31 65730 86371 745103 550123 483160 80181 48160 000239 099
Trade Creditors Trade Payables 45 13937 107      
Trade Debtors Trade Receivables 55 71635 745      
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  176      
Work In Progress 47 71722 283      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-06-30
filed on: 3rd, January 2024
Free Download (5 pages)

Company search

Advertisements