Precision Global Consulting Limited MOSSLEY HILL


Founded in 2014, Precision Global Consulting, classified under reg no. 08854070 is an active company. Currently registered at 11 Reedale Close L18 5HP, Mossley Hill the company has been in the business for ten years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Amy D., Adam C.. Of them, Adam C. has been with the company the longest, being appointed on 3 July 2019 and Amy D. has been with the company for the least time - from 18 October 2021. As of 8 June 2024, there were 4 ex directors - David E., Jeremy W. and others listed below. There were no ex secretaries.

Precision Global Consulting Limited Address / Contact

Office Address 11 Reedale Close
Town Mossley Hill
Post code L18 5HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08854070
Date of Incorporation Tue, 21st Jan 2014
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Amy D.

Position: Director

Appointed: 18 October 2021

Adam C.

Position: Director

Appointed: 03 July 2019

David E.

Position: Director

Appointed: 31 May 2020

Resigned: 19 October 2021

Jeremy W.

Position: Director

Appointed: 03 July 2019

Resigned: 31 May 2020

Maria B.

Position: Director

Appointed: 01 May 2017

Resigned: 03 July 2019

David B.

Position: Director

Appointed: 21 January 2014

Resigned: 03 July 2019

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Adam C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Adam C.

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 2015-05-312016-05-312017-05-312018-05-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 423        
Balance Sheet
Cash Bank On Hand 8 8116 85036 71488 013115 0203 40615 63317 952
Current Assets61 51676 18854 350205 811154 389305 83212 88932 19130 104
Debtors13 13667 37747 500169 09766 376190 8129 48316 55812 152
Net Assets Liabilities 1 911449      
Other Debtors 11 13612 30011 41211 41114 8889 48316 55812 152
Property Plant Equipment   5 263     
Cash Bank In Hand48 3808 811       
Net Assets Liabilities Including Pension Asset Liability1 4231 911       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 3231 811       
Shareholder Funds1 423        
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 631     
Amounts Owed By Group Undertakings Participating Interests 21 085       
Amounts Owed By Related Parties   103 78554 965175 924   
Amounts Owed To Group Undertakings     266 112   
Amounts Owed To Group Undertakings Participating Interests  138      
Average Number Employees During Period  88106255
Corporation Tax Payable 28 06212 46638 1 530 1 767 
Creditors 45 39853 901205 201150 326295 3703 78915 55810 760
Future Minimum Lease Payments Under Non-cancellable Operating Leases 9 064       
Net Current Assets Liabilities1 4231 9114496104 06310 4629 10016 63319 344
Other Creditors  7 4742 0187 7124 9283 7899 65110 078
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 631    
Other Disposals Property Plant Equipment    7 894    
Other Taxation Social Security Payable 8 95814 65821 21462 778  1 767682
Property Plant Equipment Gross Cost   7 894     
Total Assets Less Current Liabilities1 423 4495 8734 063    
Trade Creditors Trade Payables 8 37819 165165 80179 83622 800 4 140 
Trade Debtors Trade Receivables 6 27735 20053 900     
Accrued Liabilities  7 474      
Increase From Depreciation Charge For Year Property Plant Equipment   2 631     
Total Additions Including From Business Combinations Property Plant Equipment   7 894     
Capital Employed1 4231 911       
Commitments Under Non-cancellable Operating Leases Total33 720        
Creditors Due Within One Year60 09374 277       
Number Shares Allotted1005       
Par Value Share11       
Share Capital Allotted Called Up Paid1005       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Notification of a person with significant control April 15, 2024
filed on: 16th, May 2024
Free Download (2 pages)

Company search