Durham Precision Engineering Limited NEWTON AYCLIFFE


Durham Precision Engineering started in year 2007 as Private Limited Company with registration number 06450209. The Durham Precision Engineering company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Newton Aycliffe at Dpe Grindon Way. Postal code: DL5 6SH. Since January 28, 2009 Durham Precision Engineering Limited is no longer carrying the name Pc Tooling.

At present there are 2 directors in the the company, namely Mark S. and Peter C.. In addition one secretary - Debra D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Durham Precision Engineering Limited Address / Contact

Office Address Dpe Grindon Way
Office Address2 Heighington Lane Business Park
Town Newton Aycliffe
Post code DL5 6SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06450209
Date of Incorporation Tue, 11th Dec 2007
Industry Manufacture of tools
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Debra D.

Position: Secretary

Appointed: 01 October 2019

Mark S.

Position: Director

Appointed: 01 February 2017

Peter C.

Position: Director

Appointed: 20 January 2009

Mark S.

Position: Secretary

Appointed: 31 December 2014

Resigned: 01 October 2019

Lee S.

Position: Director

Appointed: 23 June 2010

Resigned: 31 March 2012

Kevin M.

Position: Director

Appointed: 17 November 2008

Resigned: 20 January 2009

Gillian B.

Position: Secretary

Appointed: 17 November 2008

Resigned: 31 December 2014

Peter C.

Position: Secretary

Appointed: 16 May 2008

Resigned: 17 November 2008

Peter C.

Position: Director

Appointed: 16 May 2008

Resigned: 17 November 2008

Nicola H.

Position: Secretary

Appointed: 09 May 2008

Resigned: 16 May 2008

Mark S.

Position: Director

Appointed: 09 May 2008

Resigned: 16 May 2008

Rjt Nominees Limited

Position: Corporate Director

Appointed: 11 December 2007

Resigned: 09 May 2008

Ar Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 11 December 2007

Resigned: 09 May 2008

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Peter C. The abovementioned PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Mark S. This PSC owns 25-50% shares.

Peter C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Mark S.

Notified on 26 January 2018
Nature of control: 25-50% shares

Company previous names

Pc Tooling January 28, 2009
Duckulars Express May 30, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-31
Net Worth397 983493 610
Balance Sheet
Cash Bank In Hand379 001169 111
Current Assets883 4951 066 567
Debtors294 263513 605
Net Assets Liabilities Including Pension Asset Liability397 983493 610
Other Debtors3 511 
Stocks Inventory210 231383 851
Tangible Fixed Assets1 031 9211 111 920
Trade Debtors287 891510 744
Reserves/Capital
Called Up Share Capital210
Profit Loss Account Reserve397 981493 600
Shareholder Funds397 983493 610
Other
Accruals Deferred Income Within One Year360 904320 780
Administrative Expenses679 758725 034
Cost Sales2 074 9811 830 092
Creditors Due After One Year508 812452 102
Creditors Due Within One Year1 008 6211 232 775
Depreciation Tangible Fixed Assets Expense96 805134 100
Fixed Assets1 031 9211 111 920
Gain Loss From Disposal Fixed Assets-2 426-5 202
Gross Profit Loss758 809813 037
Net Current Assets Liabilities-125 126-166 208
Number Shares Allotted210
Obligations Under Finance Lease Hire Purchase Contracts Within One Year133 216162 269
Operating Profit Loss81 44495 558
Other Creditors After One Year508 812452 102
Other Creditors Due Within One Year284 028415 952
Other Interest Receivable Similar Income1661
Other Operating Income2 3937 555
Par Value Share11
Prepayments Accrued Income Current Asset2 8612 861
Profit Loss For Period79 54795 619
Profit Loss On Ordinary Activities Before Tax81 46095 619
Share Capital Allotted Called Up Paid210
Tangible Fixed Assets Additions 214 392
Tangible Fixed Assets Cost Or Valuation1 445 0701 658 849
Tangible Fixed Assets Depreciation413 149546 929
Tangible Fixed Assets Depreciation Charged In Period 134 100
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 320
Tangible Fixed Assets Disposals 613
Taxation Social Security Due Within One Year35 437158 504
Total Assets Less Current Liabilities906 795945 712
Trade Creditors Within One Year195 036175 270
Turnover Gross Operating Revenue2 833 7902 643 129

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, March 2023
Free Download (8 pages)

Company search

Advertisements