Leicester Precision Components (group) Limited LEICESTER


Leicester Precision Components (group) started in year 1997 as Private Limited Company with registration number 03436640. The Leicester Precision Components (group) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Leicester at Satya House. Postal code: LE4 0AW. Since 1998/07/16 Leicester Precision Components (group) Limited is no longer carrying the name Tongdean Import/export.

The firm has 2 directors, namely Daljeet J., Gurminderjeet J.. Of them, Gurminderjeet J. has been with the company the longest, being appointed on 22 June 2011 and Daljeet J. has been with the company for the least time - from 11 July 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Tajinder J. who worked with the the firm until 12 October 2007.

Leicester Precision Components (group) Limited Address / Contact

Office Address Satya House
Office Address2 60 Bradgate Street
Town Leicester
Post code LE4 0AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03436640
Date of Incorporation Fri, 19th Sep 1997
Industry Machining
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (3 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Daljeet J.

Position: Director

Appointed: 11 July 2023

Gurminderjeet J.

Position: Director

Appointed: 22 June 2011

Narinder J.

Position: Director

Appointed: 01 August 2020

Resigned: 12 July 2023

Tajinder J.

Position: Director

Appointed: 01 December 2013

Resigned: 01 August 2016

Harminder J.

Position: Director

Appointed: 09 July 2008

Resigned: 01 August 2017

Narinder J.

Position: Director

Appointed: 09 April 1998

Resigned: 03 December 2013

Tajinder J.

Position: Secretary

Appointed: 09 April 1998

Resigned: 12 October 2007

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 1997

Resigned: 09 April 1998

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 19 September 1997

Resigned: 09 April 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 6 names. As BizStats found, there is Leicester Precision Components Holdings Limited from Leicester, England. The abovementioned PSC is classified as "a private company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Gurminderjeet J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Narinder J., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Leicester Precision Components Holdings Limited

Satya House 60 Bradgate Street, Leicester, LE4 0AW, England

Legal authority Companies Act
Legal form Private Company
Country registered England
Place registered Companies House
Registration number 14305008
Notified on 11 July 2023
Nature of control: 75,01-100% shares

Gurminderjeet J.

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

Narinder J.

Notified on 1 August 2020
Ceased on 11 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Harminder J.

Notified on 1 August 2016
Ceased on 30 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Harminder J.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: 25-50% shares

Tajinder J.

Notified on 6 April 2016
Ceased on 1 August 2016
Nature of control: 25-50% shares

Company previous names

Tongdean Import/export July 16, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth249 845548 954      
Balance Sheet
Debtors482 966908 843547 489161 94968 015   
Net Assets Liabilities 548 954260 40481 68599 75446 11144 179-901
Net Assets Liabilities Including Pension Asset Liability249 845548 954      
Other Debtors 45 65932 4458 9481 504   
Property Plant Equipment 1 172 820934 931324 70971 515106 263105 93271 800
Tangible Fixed Assets599 1851 172 820      
Cash Bank On Hand     124 379124 071123 711
Current Assets    68 015124 379  
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve248 845547 954      
Shareholder Funds249 845548 954      
Other
Amount Specific Advance Or Credit Directors   1 6671 333   
Amount Specific Advance Or Credit Made In Period Directors   16 66715 000   
Amount Specific Advance Or Credit Repaid In Period Directors   15 00018 000   
Accounting Period Subsidiary2 0152 016      
Accumulated Depreciation Impairment Property Plant Equipment 2 493 7312 757 1632 565 3852 314 5792 336 0742 387 7341 410 476
Amounts Owed By Group Undertakings 863 184515 044153 00166 511   
Amounts Owed By Group Undertakings Other Participating Interests Within One Year355 510863 184      
Average Number Employees During Period 32 1122
Creditors 916 550725 592130 00819 25438 66424 62110 544
Creditors Due After One Year400 770916 550      
Creditors Due Within One Year431 636542 099      
Debtors Due Within One Year482 966908 843      
Deferred Tax Liability 74 160      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  68 262350 817302 400  1 011 390
Disposals Property Plant Equipment  68 262805 000504 000  1 011 390
Finance Lease Liabilities Present Value Total 916 550725 592130 00819 25438 66424 62110 544
Fixed Assets599 2851 172 920935 031324 80971 615106 363106 03271 900
Increase Decrease In Property Plant Equipment  51 000     
Increase From Depreciation Charge For Year Property Plant Equipment  331 694159 03951 59441 75251 66034 132
Investments Fixed Assets100100100100100100100100
Investments In Group Undertakings 100100100100100100100
Net Current Assets Liabilities51 330366 74457 440-113 11647 393-21 588-37 232-62 257
Number Shares Allotted 500      
Obligations Under Finance Lease Hire Purchase Contracts After One Year400 770916 550      
Obligations Under Finance Lease Hire Purchase Contracts Within One Year132 307245 490      
Other Creditors 296 609238 409 1 57533 57515 000 
Other Creditors Due Within One Year299 329296 609      
Other Debtors Within One Year127 45645 659      
Par Value Share 1      
Property Plant Equipment Gross Cost 3 666 5513 692 0942 890 0942 386 0942 462 5942 493 6661 482 276
Provisions For Liabilities Balance Sheet Subtotal 74 1606 475     
Provisions For Liabilities Charges 74 160      
Share Capital Allotted Called Up Paid500500      
Tangible Fixed Assets Additions 906 000      
Tangible Fixed Assets Cost Or Valuation2 754 2383 666 551      
Tangible Fixed Assets Depreciation2 155 0532 493 731      
Tangible Fixed Assets Depreciation Charged In Period 326 076      
Total Additions Including From Business Combinations Property Plant Equipment  93 8053 000 76 50051 330 
Total Assets Less Current Liabilities650 6151 539 664992 471211 693119 00884 77568 8009 643
Amounts Owed To Group Undertakings     98 967132 261171 891

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 15th, February 2024
Free Download (9 pages)

Company search

Advertisements