Microtec Advanced Manufacturing Limited EAST GOSCOTE


Founded in 1998, Microtec Advanced Manufacturing, classified under reg no. 03657036 is an active company. Currently registered at Units 35-36 The Warren LE7 3XA, East Goscote the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 6 directors in the the company, namely Lynda L., Andrew L. and Mary W. and others. In addition one secretary - John P. - is with the firm. As of 5 May 2024, our data shows no information about any ex officers on these positions.

Microtec Advanced Manufacturing Limited Address / Contact

Office Address Units 35-36 The Warren
Office Address2 East Goscote Industrial Estate
Town East Goscote
Post code LE7 3XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03657036
Date of Incorporation Tue, 27th Oct 1998
Industry Manufacture of other general-purpose machinery n.e.c.
Industry Manufacture of photographic and cinematographic equipment
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Lynda L.

Position: Director

Appointed: 25 March 2019

Andrew L.

Position: Director

Appointed: 16 October 2018

John P.

Position: Secretary

Appointed: 27 October 1998

Mary W.

Position: Director

Appointed: 27 October 1998

Steven W.

Position: Director

Appointed: 27 October 1998

Christine P.

Position: Director

Appointed: 27 October 1998

John P.

Position: Director

Appointed: 27 October 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1998

Resigned: 27 October 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 27 October 1998

Resigned: 27 October 1998

People with significant control

The register of PSCs who own or have control over the company includes 6 names. As BizStats discovered, there is Andrew L. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Andrew L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Steven W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Andrew L.

Notified on 19 November 2018
Nature of control: significiant influence or control

Andrew L.

Notified on 19 November 2018
Ceased on 25 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Steven W.

Notified on 6 April 2016
Ceased on 19 November 2018
Nature of control: 25-50% shares

Mary W.

Notified on 6 April 2016
Ceased on 19 November 2018
Nature of control: 25-50% shares

John P.

Notified on 6 April 2016
Ceased on 19 November 2018
Nature of control: 25-50% shares

Christine P.

Notified on 6 April 2016
Ceased on 19 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth68 360104 918      
Balance Sheet
Cash Bank On Hand  1003 5714 11419 010 9 100
Current Assets205 086200 511301 748329 538312 074331 356347 988518 393
Debtors184 870173 917260 206235 998187 716180 278236 191392 233
Net Assets Liabilities  90 784210 353203 234147 889105 693150 839
Other Debtors  44 3866 7296 8256 0261 64368 355
Property Plant Equipment  94 847136 574110 95986 507103 225 
Total Inventories  41 44289 969120 244132 068111 797117 060
Cash Bank In Hand182100      
Net Assets Liabilities Including Pension Asset Liability68 360104 918      
Stocks Inventory20 03426 494      
Tangible Fixed Assets26 28563 301      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve68 260104 818      
Shareholder Funds68 360104 918      
Other
Accumulated Depreciation Impairment Property Plant Equipment  284 011309 743335 659361 506382 3416 248
Average Number Employees During Period  151717151618
Bank Borrowings Overdrafts  19 510   18 01910 000
Bank Overdrafts  19 510   18 019 
Creditors  42 18867 05842 90467 08273 103411 570
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6123191 68714 150234
Disposals Property Plant Equipment   6363281 87514 1509 000
Finance Lease Liabilities Present Value Total  42 18867 05842 90418 74934 76665 421
Increase From Depreciation Charge For Year Property Plant Equipment   26 34426 23527 53434 9851 344
Net Current Assets Liabilities49 99282 91738 125165 759155 419144 38894 582106 823
Other Creditors  160 23442 62364 65348 33338 33728 333
Other Taxation Social Security Payable  28 46950 33328 54444 10840 46859 481
Property Plant Equipment Gross Cost  378 858446 317446 618448 013485 566531 660
Provisions For Liabilities Balance Sheet Subtotal   24 92220 24015 92419 01112 440
Total Additions Including From Business Combinations Property Plant Equipment   68 0956293 27051 70384 605
Total Assets Less Current Liabilities76 277146 218132 972302 333266 378230 895197 807257 033
Total Borrowings  83 17894 022 42 90483 33988 879
Trade Creditors Trade Payables  33 93043 85939 30334 67241 22989 397
Trade Debtors Trade Receivables  215 820229 269180 891174 252234 548323 878
Accruals Deferred Income 4 925      
Creditors Due After One Year5 05225 676      
Creditors Due Within One Year155 094123 256      
Fixed Assets26 28563 301      
Number Shares Allotted 100      
Par Value Share 1      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5 662      
Provisions For Liabilities Charges2 86510 699      
Secured Debts94 517100 567      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 58 562      
Tangible Fixed Assets Cost Or Valuation258 801313 295      
Tangible Fixed Assets Depreciation232 516249 994      
Tangible Fixed Assets Depreciation Charged In Period 19 645      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 167      
Tangible Fixed Assets Disposals 4 068      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, November 2023
Free Download (9 pages)

Company search

Advertisements