Milton Precision Engineering Limited CAMBRIDGE


Founded in 2004, Milton Precision Engineering, classified under reg no. 05018939 is an active company. Currently registered at 127-131 Cambridge Road CB24 6AT, Cambridge the company has been in the business for twenty years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Simon H., appointed on 19 January 2004. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Linda H. who worked with the the company until 6 April 2012.

Milton Precision Engineering Limited Address / Contact

Office Address 127-131 Cambridge Road
Office Address2 Milton
Town Cambridge
Post code CB24 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05018939
Date of Incorporation Mon, 19th Jan 2004
Industry Other engineering activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Simon H.

Position: Director

Appointed: 19 January 2004

Wkh Company Services Limited

Position: Corporate Secretary

Appointed: 19 January 2004

Resigned: 19 January 2004

Wkh Nominees Limited

Position: Director

Appointed: 19 January 2004

Resigned: 19 January 2004

Linda H.

Position: Secretary

Appointed: 19 January 2004

Resigned: 06 April 2012

Linda H.

Position: Director

Appointed: 19 January 2004

Resigned: 06 April 2012

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Simon H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Simon H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth294 913332 654322 554      
Balance Sheet
Cash Bank On Hand  271 050256 349341 728355 978441 104541 015674 845
Current Assets290 897363 068404 053389 602497 733517 609586 256717 414843 101
Debtors112 11684 517120 752121 003143 755149 381132 902168 774160 431
Net Assets Liabilities  322 554370 303442 047422 503471 537574 835697 252
Other Debtors    1 0008 0008 00011 5888 883
Property Plant Equipment  23 17432 50524 37821 32615 99413 39832 974
Total Inventories  12 25012 25012 25012 25012 2507 6257 825
Cash Bank In Hand166 531266 301       
Intangible Fixed Assets56 26452 245       
Net Assets Liabilities Including Pension Asset Liability294 913332 654322 554      
Stocks Inventory12 25012 250       
Tangible Fixed Assets33 57629 662       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve293 913331 654       
Shareholder Funds294 913332 654322 554      
Other
Version Production Software     2 0202 021  
Accrued Liabilities  2 211    3 8464 004
Accumulated Amortisation Impairment Intangible Assets  52 24656 26560 28464 30374 35084 39794 444
Accumulated Depreciation Impairment Property Plant Equipment  116 898123 700131 827138 935144 267148 365155 532
Additions Other Than Through Business Combinations Property Plant Equipment   16 133 4 056 1 50226 743
Average Number Employees During Period  7777777
Creditors  147 63090 743114 077148 549153 796169 298181 527
Finished Goods Goods For Resale  12 25012 25012 25012 250   
Fixed Assets89 84081 90771 40076 71264 56657 49542 11629 47339 002
Increase From Amortisation Charge For Year Intangible Assets   4 0194 0194 01910 04710 04710 047
Increase From Depreciation Charge For Year Property Plant Equipment   6 8028 1277 1085 3324 0987 167
Intangible Assets  48 22644 20740 18836 16926 12216 0756 028
Intangible Assets Gross Cost  100 472100 472100 472100 472100 472100 472100 472
Loans From Directors  42 60515 11638031 20923 3089 9082 184
Net Current Assets Liabilities213 189258 226256 422298 859383 656369 060432 460548 116661 574
Other Creditors   1 9171 6459331 9111 518899
Prepayments Accrued Income  1 082524 7 5697 1386 7227 662
Property Plant Equipment Gross Cost  140 072156 205156 205160 261160 261161 763188 506
Taxation Including Deferred Taxation Balance Sheet Subtotal  5 2685 2686 1754 0523 0392 7543 324
Taxation Social Security Payable  45 87144 54670 61620 42925 17539 89236 942
Total Assets Less Current Liabilities303 029340 133327 822375 571448 222426 555474 576577 589700 576
Trade Creditors Trade Payables  56 94329 16441 43663 84675 18877 233101 713
Trade Debtors Trade Receivables  119 670120 479142 755133 812117 764150 464143 886
Value-added Tax Payable     32 13228 21436 90135 785
Accruals Deferred Income2 2112 211       
Creditors Due After One Year 5 2685 268      
Creditors Due Within One Year77 708107 053147 631      
Intangible Fixed Assets Aggregate Amortisation Impairment44 20848 227       
Intangible Fixed Assets Amortisation Charged In Period 4 019       
Intangible Fixed Assets Cost Or Valuation100 472100 472       
Number Shares Allotted 1 000       
Par Value Share 1       
Provisions For Liabilities Charges5 9055 268       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 5 973       
Tangible Fixed Assets Cost Or Valuation132 863138 836       
Tangible Fixed Assets Depreciation99 287109 174       
Tangible Fixed Assets Depreciation Charged In Period 9 887       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, December 2023
Free Download (7 pages)

Company search

Advertisements