S J Prescott Transport Limited WIDNES


S J Prescott Transport started in year 2002 as Private Limited Company with registration number 04547987. The S J Prescott Transport company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Widnes at Glebe Business Park. Postal code: WA8 5SQ.

There is a single director in the company at the moment - Stephen P., appointed on 27 September 2002. In addition, a secretary was appointed - Stephen P., appointed on 13 February 2015. As of 1 May 2024, there was 1 ex secretary - Jean P.. There were no ex directors.

This company operates within the L39 7AB postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1014649 . It is located at Unit 8 Tollgate Crescent, Burscough Industrial Estate, Ormskirk with a total of 2 carsand 2 trailers.

S J Prescott Transport Limited Address / Contact

Office Address Glebe Business Park
Office Address2 Lunts Heath Road
Town Widnes
Post code WA8 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04547987
Date of Incorporation Fri, 27th Sep 2002
Industry Freight transport by road
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Stephen P.

Position: Secretary

Appointed: 13 February 2015

Stephen P.

Position: Director

Appointed: 27 September 2002

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 2002

Resigned: 27 September 2002

Bonusworth Limited

Position: Corporate Director

Appointed: 27 September 2002

Resigned: 27 September 2002

Jean P.

Position: Secretary

Appointed: 27 September 2002

Resigned: 13 February 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Stephen P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jean P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen P., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Stephen P.

Notified on 10 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Jean P.

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

Stephen P.

Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4202354       
Balance Sheet
Cash Bank On Hand  12 009619 61 03850011
Current Assets14 84620 26848 17326 86246 78758 60642 28270 64682 15970 158
Debtors14 84520 26336 16426 24346 78758 60041 24470 14682 15870 157
Net Assets Liabilities   451 094252534061 166201
Other Debtors  27 09317 085  33 72063 41174 98863 726
Property Plant Equipment  61 58748 47735 36922 12215 93318 30013 1457 217
Cash Bank In Hand1512 009       
Intangible Fixed Assets19 60018 20016 800       
Net Assets Liabilities Including Pension Asset Liability4202354       
Tangible Fixed Assets79 74167 89761 587       
Reserves/Capital
Called Up Share Capital101010       
Profit Loss Account Reserve4101344       
Shareholder Funds4202354       
Other
Accumulated Amortisation Impairment Intangible Assets  18 20019 60021 00022 40023 80025 20026 60028 000
Accumulated Depreciation Impairment Property Plant Equipment  44 64357 81970 92884 43392 14316 93022 08520 080
Additions Other Than Through Business Combinations Property Plant Equipment     2589 29816 000 734
Average Number Employees During Period     11111
Bank Borrowings Overdrafts  20 37913 176 13 3021 16135 00028 78815 218
Corporation Tax Payable  7 4819 262      
Creditors  37 61015 63816 49513 3021 16135 00028 78815 218
Dividends Paid On Shares     12 60011 200   
Fixed Assets99 34186 09878 387 49 36934 72227 13328 10021 54514 217
Increase From Amortisation Charge For Year Intangible Assets   1 4001 4001 4001 4001 4001 4001 400
Increase From Depreciation Charge For Year Property Plant Equipment   13 17713 10913 50415 4876 6905 1553 541
Intangible Assets  16 80015 40014 00012 60011 2009 8008 4007 000
Intangible Assets Gross Cost  35 00035 00035 00035 00035 00035 00035 000 
Net Current Assets Liabilities-40 077-44 077-35 397-42 882-26 186-17 634-22 69210 78311 6933 004
Number Shares Issued Fully Paid    1010    
Other Creditors  17 2312 462  1 5961 6001 7252 053
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 77781 903 5 547
Other Disposals Property Plant Equipment      7 77788 846 8 667
Other Taxation Social Security Payable  31 08432 425  42 95847 64555 10042 665
Par Value Share 1  11    
Property Plant Equipment Gross Cost  106 229106 297106 297106 555108 07635 23035 23027 297
Provisions For Liabilities Balance Sheet Subtotal   5 3125 5943 7613 0273 4773 2841 802
Total Additions Including From Business Combinations Property Plant Equipment   68      
Total Assets Less Current Liabilities59 26442 02142 99020 99523 18317 0884 44138 88333 23817 221
Trade Creditors Trade Payables  8 2204 686  8 2798 2248 2498 298
Trade Debtors Trade Receivables  9 0719 158  7 5246 7357 1706 431
Creditors Due After One Year55 20337 77237 610       
Creditors Due Within One Year54 92364 34583 570       
Intangible Fixed Assets Aggregate Amortisation Impairment15 40016 80018 200       
Intangible Fixed Assets Amortisation Charged In Period 1 4001 400       
Intangible Fixed Assets Cost Or Valuation35 00035 00035 000       
Number Shares Allotted 10        
Provisions For Liabilities Charges3 6414 2265 326       
Secured Debts12 1868 357        
Share Capital Allotted Called Up Paid1010        
Tangible Fixed Assets Additions 2427 000       
Tangible Fixed Assets Cost Or Valuation99 68399 229106 229       
Tangible Fixed Assets Depreciation19 94231 33244 642       
Tangible Fixed Assets Depreciation Charged In Period 12 08513 311       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 695        
Tangible Fixed Assets Disposals 696        
Amount Specific Advance Or Credit Directors6 23310 43652 278       

Transport Operator Data

Unit 8 Tollgate Crescent
Address Burscough Industrial Estate
City Ormskirk
Post code L40 8LT
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, September 2023
Free Download (11 pages)

Company search

Advertisements