Preston Solutions Limited LEATHERHEAD


Founded in 1999, Preston Solutions, classified under reg no. 03733334 is an active company. Currently registered at 17 Burnhams Road KT23 3AS, Leatherhead the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 2 directors in the the firm, namely Jason C. and Andrew P.. In addition one secretary - Andrew P. - is with the company. As of 26 April 2024, there was 1 ex director - Jennifer C.. There were no ex secretaries.

Preston Solutions Limited Address / Contact

Office Address 17 Burnhams Road
Office Address2 Bookham
Town Leatherhead
Post code KT23 3AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03733334
Date of Incorporation Tue, 16th Mar 1999
Industry Management consultancy activities other than financial management
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Jason C.

Position: Director

Appointed: 07 August 2009

Andrew P.

Position: Director

Appointed: 12 April 1999

Andrew P.

Position: Secretary

Appointed: 12 April 1999

Jennifer C.

Position: Director

Appointed: 12 April 1999

Resigned: 25 April 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1999

Resigned: 12 April 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 March 1999

Resigned: 12 April 1999

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats researched, there is Jason C. This PSC and has 25-50% shares. Another one in the PSC register is Jennifer C. This PSC owns 25-50% shares. The third one is Gillian P., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Jason C.

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

Jennifer C.

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

Gillian P.

Notified on 6 April 2016
Ceased on 15 March 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand27 44124 60637 30296 78695 00260 57545 10618 819
Current Assets45 39555 80446 521110 748128 37064 65086 26053 696
Debtors17 95431 1989 21913 96233 3684 07541 15434 877
Net Assets Liabilities41 46038 96335 67832 65335 20442 34260 09332 297
Other Debtors3 8621 1143 0871 13321 4701 37535 2256 545
Property Plant Equipment4 6372 4371 7061 7361 0652 3172 4781 553
Other
Accumulated Depreciation Impairment Property Plant Equipment9 03311 23313 0908 7399 4105 5155 1926 117
Additions Other Than Through Business Combinations Property Plant Equipment  1 1251 565 2 4051 292 
Average Number Employees During Period33233333
Creditors8 57219 27812 54979 83194 23124 62528 64522 952
Decrease In Loans Owed By Related Parties Due To Loans Repaid   -50 247 -20 123  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -5 886 -5 048-1 454 
Disposals Property Plant Equipment   -5 886 -5 048-1 454 
Increase Decrease In Loans Owed By Related Parties Attributable To Interest Transactions   247 123  
Increase From Depreciation Charge For Year Property Plant Equipment 2 2001 8571 5356711 1531 131925
Increase In Loans Owed By Related Parties Due To Loans Advanced   50 00020 000   
Loans Owed By Related Parties    20 000   
Net Current Assets Liabilities36 82336 52633 97230 91734 13940 02557 61530 744
Nominal Value Allotted Share Capital 2222222
Number Shares Issued Fully Paid 4444444
Other Creditors2 0801 9281 80254 20968 479517933988
Par Value Share  111111
Prepayments     1 3501 5401 910
Property Plant Equipment Gross Cost13 67013 67114 79610 47510 4757 8327 6707 670
Taxation Social Security Payable5 25816 23210 38524 03923 72722 12825 35719 037
Trade Creditors Trade Payables1 2341 118362627869   
Trade Debtors Trade Receivables14 09230 0846 13212 82911 8982 7004 38926 422

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 16th, August 2023
Free Download (7 pages)

Company search

Advertisements