Preston Pools Limited PRESTON


Founded in 2008, Preston Pools, classified under reg no. 06680964 is an active company. Currently registered at Black Bull House 353-355 Station Road PR5 6EE, Preston the company has been in the business for 16 years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023. Since Thursday 10th August 2017 Preston Pools Limited is no longer carrying the name Preston Leisure.

The company has 2 directors, namely John P., Sharon P.. Of them, Sharon P. has been with the company the longest, being appointed on 6 February 2019 and John P. has been with the company for the least time - from 14 March 2019. Currenlty, the company lists one former director, whose name is John P. and who left the the company on 6 February 2019. In addition, there is one former secretary - Matthew C. who worked with the the company until 31 July 2017.

Preston Pools Limited Address / Contact

Office Address Black Bull House 353-355 Station Road
Office Address2 Bamber Bridge
Town Preston
Post code PR5 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06680964
Date of Incorporation Tue, 26th Aug 2008
Industry Construction of water projects
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st January
Company age 16 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

John P.

Position: Director

Appointed: 14 March 2019

Sharon P.

Position: Director

Appointed: 06 February 2019

Matthew C.

Position: Secretary

Appointed: 13 August 2009

Resigned: 31 July 2017

John P.

Position: Director

Appointed: 26 August 2008

Resigned: 06 February 2019

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is John P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sharon P. This PSC owns 25-50% shares and has 25-50% voting rights.

John P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sharon P.

Notified on 6 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Preston Leisure August 10, 2017
Preston Ceramics October 28, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth111111111    
Balance Sheet
Cash Bank On Hand        1169 21446 74637 336152 959
Current Assets        1181 230178 321155 831273 090
Debtors         12 01639 07554 24552 340
Net Assets Liabilities        1105 24788 50285 290134 563
Other Debtors          14 64814 394 
Total Inventories          92 50064 25067 791
Property Plant Equipment         14 34518 90095 332 
Cash Bank In Hand111111111    
Net Assets Liabilities Including Pension Asset Liability111111111    
Reserves/Capital
Shareholder Funds111111111    
Other
Accumulated Depreciation Impairment Property Plant Equipment         4 7836 05416 12938 377
Average Number Employees During Period        12223
Bank Borrowings Overdrafts          43 33435 00025 000
Creditors         87 60243 33495 301128 576
Disposals Decrease In Depreciation Impairment Property Plant Equipment          6 060 146
Disposals Property Plant Equipment          13 850 6 989
Finance Lease Liabilities Present Value Total           22 26394 989
Increase Decrease In Property Plant Equipment           85 10568 667
Increase From Depreciation Charge For Year Property Plant Equipment         4 7837 33110 07518 316
Net Current Assets Liabilities        193 628116 527103 372144 514
Other Creditors         16 6523 9922 6265 242
Other Taxation Social Security Payable         61 24850 5925 41936 009
Property Plant Equipment Gross Cost         19 12824 954111 461146 783
Provisions For Liabilities Balance Sheet Subtotal         2 7263 59118 11325 811
Total Additions Including From Business Combinations Property Plant Equipment         19 12819 67686 50769 754
Total Assets Less Current Liabilities        1107 973135 427198 704280 363
Trade Creditors Trade Payables         9 70254312 15147 689
Trade Debtors Trade Receivables         12 01624 42739 85152 340
Future Minimum Lease Payments Under Non-cancellable Operating Leases         23 95212 912  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Sunday 11th February 2024
filed on: 26th, February 2024
Free Download (4 pages)

Company search

Advertisements