Precision Engineering Plastics Ltd ENFIELD


Precision Engineering Plastics started in year 1986 as Private Limited Company with registration number 02000951. The Precision Engineering Plastics company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Enfield at 1063 Mollison Avenue. Postal code: EN3 7NJ.

At the moment there are 2 directors in the the firm, namely Vince M. and Padraic D.. In addition one secretary - Padraic D. - is with the company. As of 6 May 2024, there were 6 ex directors - Michael C., William D. and others listed below. There were no ex secretaries.

This company operates within the EN3 7NJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1064820 . It is located at 1063 Mollison Avenue, Enfield with a total of 1 cars.

Precision Engineering Plastics Ltd Address / Contact

Office Address 1063 Mollison Avenue
Town Enfield
Post code EN3 7NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02000951
Date of Incorporation Mon, 17th Mar 1986
Industry Other engineering activities
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Vince M.

Position: Director

Appointed: 26 July 2005

Padraic D.

Position: Secretary

Appointed: 26 July 2005

Padraic D.

Position: Director

Appointed: 13 March 1995

Michael C.

Position: Director

Appointed: 13 March 1995

Resigned: 26 July 2005

William D.

Position: Director

Appointed: 27 February 1992

Resigned: 14 February 1997

Eric P.

Position: Director

Appointed: 27 February 1992

Resigned: 30 June 1993

Brian P.

Position: Director

Appointed: 27 February 1992

Resigned: 26 July 2005

Hill Street Registrars Limited

Position: Corporate Secretary

Appointed: 27 February 1992

Resigned: 26 July 2005

Charles B.

Position: Director

Appointed: 27 February 1992

Resigned: 13 March 1995

Paul B.

Position: Director

Appointed: 27 February 1992

Resigned: 17 November 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Precision Engineering Plastics (Holdings) Limited from Enfield, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Precision Engineering Plastics (Holdings) Limited

Legal authority England & Wales
Legal form Company Limited By Shares
Country registered England And Wales
Place registered 05455025 England & Wales
Registration number 05455025
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand985 6481 962 1972 530 5782 210 2392 511 4001 371 7741 398 680
Current Assets4 730 0555 760 9406 136 3796 409 5227 352 3627 876 3688 135 085
Debtors3 172 5143 134 7323 283 6273 690 8254 350 7195 797 4906 037 731
Net Assets Liabilities4 410 8225 339 1815 617 7565 819 6986 585 9347 209 5857 636 893
Other Debtors51655555
Property Plant Equipment577 507600 084436 234406 883488 111461 392396 897
Total Inventories571 893664 011322 174508 458490 243707 104698 674
Other
Audit Fees Expenses5 0005 0005 0005 0005 0005 0005 000
Company Contributions To Money Purchase Plans Directors269 20019 200229 200243 657199 600150 600150 600
Director Remuneration86 41487 06187 53561 33460 62075 65996 920
Dividend Recommended By Directors 161 000215 000190 000120 000150 000170 000
Number Directors Accruing Benefits Under Money Purchase Scheme2222222
Accrued Liabilities220 926147 438263 143213 491181 583146 631167 120
Accumulated Depreciation Impairment Property Plant Equipment2 106 4872 241 5572 420 0982 611 7242 786 9862 826 5992 928 523
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -3 416-22 829-9 50022 9201 118-7 449
Administrative Expenses1 616 1991 372 9991 555 6901 831 8731 673 1181 616 9991 700 122
Applicable Tax Rate20191919191919
Average Number Employees During Period1041019797928778
Comprehensive Income Expense738 0501 089 359493 575391 942886 236773 651597 308
Corporation Tax Payable121 007259 567139 047101 886396 396413 73265 473
Cost Sales4 216 4774 294 9074 412 9554 511 0303 926 0203 678 6434 347 561
Creditors830 140958 659914 50222 84211 4211 073 282847 645
Current Tax For Period144 680259 567139 047101 831185 090169 92765 391
Depreciation Expense Property Plant Equipment223 413247 940247 675190 198177 621177 984152 923
Disposals Decrease In Depreciation Impairment Property Plant Equipment 122 99569 134 19 500155 51268 140
Disposals Property Plant Equipment 122 99569 134 19 500156 185126 140
Dividends Paid184 000161 000215 000190 000120 000150 000170 000
Dividends Paid On Shares184 000161 000215 000190 000120 000150 000170 000
Dividends Paid On Shares Interim3 8443 3634 4913 9692 5073 1333 551
Finance Lease Liabilities Present Value Total6 247  22 84211 42111 421 
Finance Lease Payments Owing Minimum Gross7 085      
Finished Goods319 160378 124158 010263 407239 103382 862311 731
Further Item Interest Expense Component Total Interest Expense4 206      
Further Operating Expense Item Component Total Operating Expenses276 000276 000276 000360 000257 62562 501420 000
Future Finance Charges On Finance Leases838      
Future Minimum Lease Payments Under Non-cancellable Operating Leases276 000276 000276 000360 000360 000360 000375 000
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-25 73810 539-8 07619 0451 716-4 27521 278
Gain Loss On Disposals Property Plant Equipment5 0004 500   -6734 250
Gross Profit Loss2 434 8622 651 3472 165 4832 316 1462 466 1112 499 1942 355 372
Increase Decrease In Current Tax From Adjustment For Prior Periods-63 193     -77 561
Increase From Depreciation Charge For Year Property Plant Equipment 258 065247 675191 626194 762195 125170 064
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts878838     
Interest Payable Similar Charges Finance Costs5 084838     
Net Current Assets Liabilities3 899 9154 802 2815 221 8775 466 5126 163 0196 803 0867 287 440
Number Shares Issued Fully Paid 21 33021 33021 33021 33021 33021 330
Operating Profit Loss818 6631 346 348609 793    
Other Creditors4 38711 48216 71528 15430 13613 72450 726
Other Deferred Tax Expense Credit-5 730-3 416-22 829-9 50022 9201 118-7 449
Other Interest Receivable Similar Income Finance Income228      
Other Operating Income Format1 68 000  301 25362 501 
Other Taxation Social Security Payable24 19125 89024 35833 28527 69231 11938 813
Par Value Share 000000
Pension Other Post-employment Benefit Costs Other Pension Costs299 24064 181289 036323 478279 479227 393229 599
Prepayments39 49049 16957 29564 41355 18652 33363 465
Profit Loss738 0501 089 359493 575391 942886 236773 651597 308
Profit Loss On Ordinary Activities Before Tax813 8071 345 510609 793484 2731 094 246944 696655 250
Property Plant Equipment Gross Cost2 683 9942 841 6412 856 3323 018 6073 275 0973 287 9913 325 420
Provisions66 60063 18440 35530 85553 77554 89347 444
Provisions For Liabilities Balance Sheet Subtotal66 60063 18440 35530 85553 77554 89347 444
Raw Materials252 733285 887164 164245 051251 140324 242386 943
Social Security Costs180 267193 994199 254223 783198 950192 385235 375
Staff Costs Employee Benefits Expense2 592 6232 433 4062 640 4383 027 8172 780 8712 600 5202 743 775
Tax Expense Credit Applicable Tax Rate162 761259 011115 86192 012207 907179 492124 498
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-63 193      
Tax Increase Decrease From Effect Capital Allowances Depreciation -3 375     
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 138515357319103554975
Tax Tax Credit On Profit Or Loss On Ordinary Activities75 757256 151116 21892 331208 010171 04557 942
Total Additions Including From Business Combinations Property Plant Equipment 280 64283 825162 275275 990169 079163 569
Total Assets Less Current Liabilities4 477 4225 402 3655 658 1115 873 3956 651 1307 264 4787 684 337
Total Current Tax Expense Credit81 487259 567     
Trade Creditors Trade Payables311 548395 224327 575424 881436 047318 905384 118
Trade Debtors Trade Receivables1 526 7661 424 0941 594 3541 212 470829 204906 2471 243 356
Turnover Revenue6 651 3396 946 2546 578 4386 827 1766 392 1316 177 8376 702 933
Wages Salaries2 113 1162 175 2312 152 1482 480 5562 302 4422 180 7422 278 801
Corporation Tax Recoverable    211 250455 000455 000
Dividend Per Share Interim   2   
Increase Decrease In Property Plant Equipment   68 563   
Other Increase Decrease In Provisions     9 001-10 030

Transport Operator Data

1063 Mollison Avenue
City Enfield
Post code EN3 7NJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
Free Download (22 pages)

Company search

Advertisements