Precision Dippings Manufacturing Limited YATE


Founded in 1982, Precision Dippings Manufacturing, classified under reg no. 01631071 is an active company. Currently registered at Lawrence Drive BS37 5PG, Yate the company has been in the business for 42 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2014/11/14 Precision Dippings Manufacturing Limited is no longer carrying the name Precision Dippings Marketing.

Currently there are 5 directors in the the firm, namely Katherine R., John W. and Douglas K. and others. In addition one secretary - Pamela W. - is with the company. As of 8 May 2024, there were 2 ex directors - Peter K., John W. and others listed below. There were no ex secretaries.

Precision Dippings Manufacturing Limited Address / Contact

Office Address Lawrence Drive
Office Address2 Stover Trading Estate
Town Yate
Post code BS37 5PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01631071
Date of Incorporation Mon, 26th Apr 1982
Industry Other manufacturing n.e.c.
Industry Manufacture of other rubber products
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (53 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Katherine R.

Position: Director

Appointed: 12 September 2016

John W.

Position: Director

Appointed: 18 November 2014

Douglas K.

Position: Director

Appointed: 01 May 2000

Pamela W.

Position: Secretary

Appointed: 30 September 1995

Patricia K.

Position: Director

Appointed: 31 January 1992

Pamela W.

Position: Director

Appointed: 31 January 1992

Peter K.

Position: Secretary

Resigned: 30 September 1995

Peter K.

Position: Director

Appointed: 31 January 1992

Resigned: 15 March 1994

John W.

Position: Director

Appointed: 31 January 1992

Resigned: 15 March 1994

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Katherine R. This PSC has significiant influence or control over the company,. The second one in the PSC register is John W. This PSC has significiant influence or control over the company,. Moving on, there is Douglas K., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Katherine R.

Notified on 18 January 2017
Nature of control: significiant influence or control

John W.

Notified on 18 January 2017
Nature of control: significiant influence or control

Douglas K.

Notified on 18 January 2017
Nature of control: significiant influence or control

Company previous names

Precision Dippings Marketing November 14, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand320 633249 632372 857244 365639 940817 2161 230 474964 880
Current Assets682 049675 293959 628715 398941 9101 293 6831 768 5171 491 366
Debtors260 626283 164398 459207 310153 278284 923269 210267 576
Net Assets Liabilities488 180477 654622 165469 977531 107787 0761 232 5901 319 726
Other Debtors21 90020 89045 94513 49715 73110 13022 00914 311
Property Plant Equipment159 321136 257138 036244 983232 858295 933255 100499 193
Total Inventories100 790142 497188 312263 723148 692191 544268 833258 910
Other
Accumulated Depreciation Impairment Property Plant Equipment669 959732 461778 173872 091967 8861 076 6871 204 7621 342 217
Additions Other Than Through Business Combinations Property Plant Equipment 39 43870 613202 66583 670188 92692 799381 548
Average Number Employees During Period2325282932323536
Bank Borrowings Overdrafts    12 00036 00036 00036 000
Corporation Tax Payable6 02013 85857 81437 49643 05575 178152 87032 319
Creditors242 707265 875428 745333 212308 848485 846553 127462 956
Depreciation Rate Used For Property Plant Equipment 20202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  23 122787 14 7735 557 
Disposals Property Plant Equipment  23 1221 800 17 0505 557 
Increase From Depreciation Charge For Year Property Plant Equipment 62 50268 83494 70595 795123 574133 632137 455
Net Current Assets Liabilities439 342409 418530 883382 186633 062807 8371 215 3901 028 410
Number Shares Issued Fully Paid2525252525252530
Other Creditors89 804147 875209 494124 711130 466146 582158 469140 712
Other Taxation Social Security Payable15 32125 44275 62160 47929 16897 73819 59237 787
Par Value Share 1111111
Property Plant Equipment Gross Cost829 280868 718916 2091 117 0741 200 7441 372 6201 459 8621 841 410
Taxation Including Deferred Taxation Balance Sheet Subtotal26 10621 56220 52439 55842 79255 73836 250101 052
Total Assets Less Current Liabilities598 663545 675668 919627 169865 9201 103 7701 470 4901 527 603
Trade Creditors Trade Payables131 56278 70085 816110 52694 159130 348186 196216 138
Trade Debtors Trade Receivables238 726262 274352 514193 813137 547274 793247 201253 265

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 5th, March 2024
Free Download (8 pages)

Company search

Advertisements