Precision Inks (UK) Limited NOTTINGHAM


Precision Inks (UK) started in year 1998 as Private Limited Company with registration number 03576758. The Precision Inks (UK) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Nottingham at 5 Little Tennis Street. Postal code: NG2 4EL. Since September 16, 1998 Precision Inks (UK) Limited is no longer carrying the name Limco Fifty Six.

The company has 2 directors, namely Ross C., Sally C.. Of them, Sally C. has been with the company the longest, being appointed on 20 January 2009 and Ross C. has been with the company for the least time - from 18 November 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Precision Inks (UK) Limited Address / Contact

Office Address 5 Little Tennis Street
Town Nottingham
Post code NG2 4EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03576758
Date of Incorporation Fri, 5th Jun 1998
Industry Wholesale of chemical products
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (114 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Ross C.

Position: Director

Appointed: 18 November 2016

Sally C.

Position: Director

Appointed: 20 January 2009

Peter L.

Position: Director

Appointed: 01 January 2011

Resigned: 28 February 2013

Mark C.

Position: Director

Appointed: 20 January 2009

Resigned: 10 November 2016

Stuart N.

Position: Director

Appointed: 20 January 2009

Resigned: 01 October 2009

Peter L.

Position: Director

Appointed: 10 December 2008

Resigned: 10 February 2009

Mark C.

Position: Director

Appointed: 27 April 2001

Resigned: 10 December 2008

Sally C.

Position: Secretary

Appointed: 27 April 2001

Resigned: 01 January 2011

Andrew C.

Position: Director

Appointed: 07 September 1998

Resigned: 27 April 2001

Karen C.

Position: Director

Appointed: 07 September 1998

Resigned: 27 April 2001

Karen C.

Position: Secretary

Appointed: 07 September 1998

Resigned: 27 April 2001

Mary E.

Position: Secretary

Appointed: 05 June 1998

Resigned: 07 September 1998

Anthony R.

Position: Director

Appointed: 05 June 1998

Resigned: 07 September 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Sally C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sally C.

Notified on 1 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Limco Fifty Six September 16, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282014-02-282015-02-282016-02-28
Net Worth110 714140 490200 669210 744251 289
Balance Sheet
Cash Bank In Hand19 55726 49315 9238 97710 451
Current Assets569 043658 338984 6491 115 4291 287 212
Debtors346 084374 016490 938513 674635 023
Net Assets Liabilities Including Pension Asset Liability110 714140 490200 669210 744251 289
Stocks Inventory203 402257 829477 788592 778641 738
Tangible Fixed Assets103 82490 737129 808110 239114 528
Reserves/Capital
Called Up Share Capital30 00030 00040 00040 00040 000
Profit Loss Account Reserve11 30741 08391 262101 337161 172
Shareholder Funds110 714140 490200 669210 744251 289
Other
Creditors Due After One Year8 7945 15538 74528 56644 772
Creditors Due Within One Year537 461589 265868 887982 9601 105 679
Fixed Assets103 82490 737129 808110 239114 528
Net Current Assets Liabilities31 58269 073115 762132 469181 533
Number Shares Allotted 30 00040 000  
Par Value Share  1  
Provisions For Liabilities Charges15 89814 1656 1563 398 
Revaluation Reserve69 40769 40769 40769 40750 117
Share Capital Allotted Called Up Paid 30 00040 000  
Tangible Fixed Assets Additions  50 133 31 078
Tangible Fixed Assets Cost Or Valuation165 832165 832215 965215 965228 031
Tangible Fixed Assets Depreciation62 00875 09586 157105 726113 503
Tangible Fixed Assets Depreciation Charged In Period 13 08711 06219 56922 067
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    14 290
Tangible Fixed Assets Disposals    19 012
Total Assets Less Current Liabilities135 406159 810245 570242 708296 061

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 18th, July 2023
Free Download (9 pages)

Company search

Advertisements