Cm Precision Components Ltd DOWNPATRICK


Founded in 2006, Cm Precision Components, classified under reg no. NI062344 is an active company. Currently registered at 4 Brannish Road BT30 6LL, Downpatrick the company has been in the business for eighteen years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

At the moment there are 3 directors in the the company, namely Roger B., Sean M. and Kieran C.. In addition one secretary - Kieran C. - is with the firm. As of 28 May 2024, there was 1 ex director - Gerry O.. There were no ex secretaries.

Cm Precision Components Ltd Address / Contact

Office Address 4 Brannish Road
Town Downpatrick
Post code BT30 6LL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI062344
Date of Incorporation Fri, 15th Dec 2006
Industry Machining
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Roger B.

Position: Director

Appointed: 01 January 2018

Sean M.

Position: Director

Appointed: 10 January 2011

Kieran C.

Position: Secretary

Appointed: 15 December 2006

Kieran C.

Position: Director

Appointed: 15 December 2006

Cs Director Services Limited

Position: Corporate Director

Appointed: 15 December 2006

Resigned: 15 December 2006

Gerry O.

Position: Director

Appointed: 15 December 2006

Resigned: 08 October 2010

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 15 December 2006

Resigned: 15 December 2006

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Kieran C. This PSC and has 75,01-100% shares.

Kieran C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth103 554230 779278 367363 591642 001647 223       
Balance Sheet
Cash Bank On Hand     191 738155 3035 52610 270 26 02619 22817 739
Current Assets235 960563 556394 275481 515787 409747 056878 797858 133781 851498 462633 924891 469951 958
Debtors159 582241 237259 334393 902398 279411 521602 082786 420736 555 532 645772 577846 737
Net Assets Liabilities     647 223686 093814 051841 909819 699834 346868 5931 034 037
Property Plant Equipment     391 921419 188916 9991 313 447 1 211 7511 183 8771 244 358
Total Inventories     143 797121 41266 18735 026 75 25399 66487 482
Cash Bank In Hand14 008273 18617 8794 869253 283191 738       
Net Assets Liabilities Including Pension Asset Liability103 554230 779278 367363 591642 001647 223       
Stocks Inventory62 37049 133117 06282 744135 847143 797       
Tangible Fixed Assets301 141328 354300 280294 622294 706391 921       
Reserves/Capital
Called Up Share Capital450 00450 10050 10050 10050 100       
Profit Loss Account Reserve103 550180 775228 267313 491591 901597 123       
Shareholder Funds103 554230 779278 367363 591642 001647 223       
Other
Accumulated Depreciation Impairment Property Plant Equipment     539 942648 537741 563819 821 939 633970 803988 691
Average Number Employees During Period       282929293030
Balances Amounts Owed By Related Parties       21 74138 724  53 33763 493
Balances Amounts Owed To Related Parties          151 659294 466363 361
Creditors     530 904536 609883 273742 197478 523588 772889 396987 288
Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 87517 850   17 631
Disposals Property Plant Equipment       4 87517 900   17 631
Fixed Assets301 141328 354300 280294 622294 706391 921419 188916 9991 313 4471 239 4291 211 7511 183 8771 244 358
Increase From Depreciation Charge For Year Property Plant Equipment      108 59597 90196 108  31 17035 519
Net Current Assets Liabilities-119 80227 25095 984182 323448 322334 437342 188-25 14039 65419 93945 1522 073-35 330
Property Plant Equipment Gross Cost     931 8631 067 7251 658 5622 133 268 2 151 3842 154 6802 233 049
Provisions For Liabilities Balance Sheet Subtotal     2 2915 815      
Total Additions Including From Business Combinations Property Plant Equipment      135 862595 712492 606  3 29696 000
Total Assets Less Current Liabilities181 339355 604396 264476 945743 028726 358761 376891 8591 353 1011 259 3681 256 9031 185 9501 209 028
Amount Specific Advance Or Credit Directors     44 30644 30611 109416 20 26915 36318 367
Amount Specific Advance Or Credit Made In Period Directors        416  18 9413 004
Amount Specific Advance Or Credit Repaid In Period Directors       33 197     
Creditors Due After One Year77 785124 825117 897113 354101 02776 844       
Creditors Due Within One Year388 484602 532356 735399 607460 181530 904       
Number Shares Allotted 50 000 50 00050 00050 000       
Par Value Share 1 111       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal32 72266 22658 444100 415121 094118 285       
Provisions For Liabilities Charges    4 4762 291       
Share Capital Allotted Called Up Paid450 00050 00050 00050 00050 000       
Tangible Fixed Assets Additions 103 00075 00090 000118 312222 184       
Tangible Fixed Assets Cost Or Valuation341 057444 057503 600593 600709 679931 863       
Tangible Fixed Assets Depreciation39 916115 702203 320298 978414 973539 942       
Tangible Fixed Assets Depreciation Charged In Period 75 78796 72495 658118 228124 969       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 106 2 233        
Tangible Fixed Assets Disposals  15 456 2 233        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 2023-11-01
filed on: 4th, November 2023
Free Download (3 pages)

Company search