Preston Motors Limited BRENTWOOD


Preston Motors started in year 2008 as Private Limited Company with registration number 06531400. The Preston Motors company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Brentwood at Tall Trees Beehive Chase. Postal code: CM15 0PA.

There is a single director in the company at the moment - Neil P., appointed on 11 March 2008. In addition, a secretary was appointed - Neil P., appointed on 11 March 2008. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Waterlow Secretaries Limited who worked with the the company until 11 March 2008.

Preston Motors Limited Address / Contact

Office Address Tall Trees Beehive Chase
Office Address2 Hook End
Town Brentwood
Post code CM15 0PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06531400
Date of Incorporation Tue, 11th Mar 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (99 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Neil P.

Position: Secretary

Appointed: 11 March 2008

Neil P.

Position: Director

Appointed: 11 March 2008

Albert P.

Position: Director

Appointed: 11 March 2008

Resigned: 08 November 2018

Waterlow Secretaries Limited

Position: Secretary

Appointed: 11 March 2008

Resigned: 11 March 2008

Waterlow Nominees Limited

Position: Director

Appointed: 11 March 2008

Resigned: 11 March 2008

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 Neil P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Albert P. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Albert P.

Notified on 6 April 2016
Ceased on 8 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1001001001007 98531 986       
Balance Sheet
Cash Bank In Hand10010010010020 88514 745       
Cash Bank On Hand     14 74514 78035 5078 3961 75635 09875 4483 659
Current Assets   100168 934236 646363 289343 153270 877175 306222 688271 434245 136
Debtors    74 62982 336132 943195 756138 20489 433109 943105 696148 465
Other Debtors     1 6201 620      
Property Plant Equipment       6 37521 75016 31212 23410 069 
Stocks Inventory    73 420139 565       
Total Inventories     139 565215 566111 890124 27784 11777 64790 29093 012
Net Assets Liabilities         103 144128 986114 529 
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve    7 88531 886       
Shareholder Funds1001001001007 98531 986       
Other
Accrued Liabilities     2 0001 500      
Accumulated Depreciation Impairment Property Plant Equipment       2 1259 37514 81318 89122 24825 041
Average Number Employees During Period      111    
Corporation Tax Payable     7 4155 315      
Creditors     204 660320 891301 962202 88688 47440 833166 974163 471
Creditors Due Within One Year    160 949204 660       
Increase From Depreciation Charge For Year Property Plant Equipment       2 1257 2505 4384 0783 3572 793
Merchandise     139 565215 566      
Net Current Assets Liabilities   1007 98531 98642 39841 19167 99186 832157 585104 46081 665
Number Shares Allotted 100100100100100       
Number Shares Issued Fully Paid      100      
Par Value Share 111111      
Prepayments     3 000       
Profit Loss      10 412      
Property Plant Equipment Gross Cost       8 50031 12531 12531 12532 31733 417
Share Capital Allotted Called Up Paid100100100100100100       
Total Additions Including From Business Combinations Property Plant Equipment       8 50022 625  1 1921 100
Total Assets Less Current Liabilities1001001001007 98531 98642 39847 56689 741103 144169 819114 52990 041
Trade Creditors Trade Payables     27 55637 114      
Trade Debtors Trade Receivables     77 716131 323      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Friday 20th October 2023
filed on: 23rd, October 2023
Free Download (4 pages)

Company search

Advertisements