Pollard Precision Engineering Limited TEWKESBURY


Pollard Precision Engineering started in year 1970 as Private Limited Company with registration number 00990949. The Pollard Precision Engineering company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Tewkesbury at Alexandra Way. Postal code: GL20 8NB. Since 10th August 2011 Pollard Precision Engineering Limited is no longer carrying the name G. & R. Pollard Engineering.

The firm has 4 directors, namely Alan P., Richard P. and Sylvia P. and others. Of them, Alan P., Richard P., Sylvia P., Mary P. have been with the company the longest, being appointed on 26 July 1992. As of 9 June 2024, there were 2 ex directors - George P., Valerie P. and others listed below. There were no ex secretaries.

Pollard Precision Engineering Limited Address / Contact

Office Address Alexandra Way
Office Address2 Ashchurch
Town Tewkesbury
Post code GL20 8NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00990949
Date of Incorporation Tue, 6th Oct 1970
Industry Machining
End of financial Year 31st March
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Richard P.

Position: Secretary

Resigned:

Alan P.

Position: Director

Appointed: 26 July 1992

Richard P.

Position: Director

Appointed: 26 July 1992

Sylvia P.

Position: Director

Appointed: 26 July 1992

Mary P.

Position: Director

Appointed: 26 July 1992

George P.

Position: Director

Appointed: 26 July 1992

Resigned: 03 November 2006

Valerie P.

Position: Director

Appointed: 26 July 1992

Resigned: 22 November 2006

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Richard P. This PSC has significiant influence or control over this company,. Another one in the PSC register is Alan P. This PSC has significiant influence or control over the company,.

Richard P.

Notified on 1 July 2016
Nature of control: significiant influence or control

Alan P.

Notified on 1 July 2016
Nature of control: significiant influence or control

Company previous names

G. & R. Pollard Engineering August 10, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 788 5654 036 0504 397 9894 179 684       
Balance Sheet
Cash Bank On Hand   2 525 8002 079 5661 522 908821 0151 648 7972 128 7191 945 8871 410 809
Current Assets3 303 1223 482 5304 006 8163 303 1802 581 6472 375 3222 399 5313 288 1262 752 1732 708 9602 429 021
Debtors758 374713 915549 487280 818374 801762 5051 210 9921 123 504327 687445 017768 539
Net Assets Liabilities   4 179 6823 441 6833 188 7753 149 7393 946 7483 588 3633 743 9033 887 347
Other Debtors   126 09619619 415194 5916 98945 94929 93451 757
Property Plant Equipment   1 764 4681 542 2921 359 3861 593 8921 537 1521 292 5261 619 4282 166 331
Total Inventories   496 562127 28089 909367 524515 825295 767318 056249 673
Cash Bank In Hand2 284 5062 458 4783 081 0402 525 800       
Net Assets Liabilities Including Pension Asset Liability3 788 5654 036 0504 397 9894 179 684       
Stocks Inventory260 242310 137376 289496 562       
Tangible Fixed Assets1 648 7131 521 6671 385 6131 764 469       
Reserves/Capital
Called Up Share Capital600600600600       
Profit Loss Account Reserve3 672 0733 919 5584 281 4974 063 192       
Shareholder Funds3 788 5654 036 0504 397 9894 179 684       
Other
Accrued Liabilities    3 1533 6353 17969 88241 6042 4603 279
Accumulated Depreciation Impairment Property Plant Equipment   1 941 9862 132 0212 327 0692 375 6212 517 4432 216 5662 386 2872 156 572
Additions Other Than Through Business Combinations Property Plant Equipment    15 50018 389454 147188 890 2 507898 157
Average Number Employees During Period   3434353737342830
Creditors   282 846101 141406 679164 08372 6129 007436 18160 915
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -41 473-4 422-154 713-82 541-487 890 -384 696
Disposals Property Plant Equipment    -47 642-6 250-171 090-103 808-545 500 -652 500
Finance Lease Liabilities Present Value Total   282 846101 141101 997164 08372 612   
Increase From Depreciation Charge For Year Property Plant Equipment    231 508199 467203 265224 363187 012169 722154 981
Net Current Assets Liabilities2 275 0172 643 7033 131 7842 888 0402 158 2181 968 6431 824 8862 674 3952 477 7882 272 7792 128 016
Nominal Value Allotted Share Capital    600600600600600600600
Number Shares Issued Fully Paid    600600600600600600600
Other Creditors   28 03166 84173 92494 758297 08798 466220 526154 669
Other Inventories   496 562127 28089 909367 524515 825295 767318 056249 673
Par Value Share 111 111111
Prepayments    58 06946 36859 13645 39149 95342 34959 183
Property Plant Equipment Gross Cost   3 706 4553 674 3133 686 4523 969 5134 054 5953 509 0954 005 7164 322 903
Provisions For Liabilities Balance Sheet Subtotal   189 980157 686139 254104 956192 187172 944148 304346 085
Taxation Social Security Payable   61 24369 15815 53922 40317 66710 89526 95115 314
Total Assets Less Current Liabilities3 923 7304 165 3704 517 3974 652 5093 700 5103 328 0293 418 7784 211 5473 770 3143 892 2074 294 347
Total Borrowings   282 846101 141101 997164 08372 6129 007-26 51860 915
Total Increase Decrease From Revaluations Property Plant Equipment         494 11471 530
Trade Creditors Trade Payables   143 82094 736211 584439 674126 68159 814212 76296 180
Trade Debtors Trade Receivables   154 722316 536696 722957 2651 071 124231 785372 734657 599
Capital Redemption Reserve400400400400       
Creditors Due After One Year   282 845       
Creditors Due Within One Year1 028 105838 827875 032415 140       
Fixed Assets1 648 7131 521 6671 385 6131 764 469       
Number Shares Allotted600600600600       
Provisions For Liabilities Charges135 165129 320119 408189 980       
Revaluation Reserve115 492115 492115 492115 492       
Value Shares Allotted600600600600       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 10th, November 2023
Free Download (13 pages)

Company search

Advertisements