Pro-tech Cnc Limited HINCKLEY


Founded in 2003, Pro-tech Cnc, classified under reg no. 04855177 is an active company. Currently registered at 279 Brookside LE10 2TJ, Hinckley the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Stephen H., appointed on 4 August 2003. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Julie H. who worked with the the firm until 18 October 2018.

Pro-tech Cnc Limited Address / Contact

Office Address 279 Brookside
Office Address2 Burbage
Town Hinckley
Post code LE10 2TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04855177
Date of Incorporation Mon, 4th Aug 2003
Industry Casting of light metals
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Stephen H.

Position: Director

Appointed: 04 August 2003

Julie C.

Position: Director

Appointed: 18 October 2018

Resigned: 29 July 2021

Ian B.

Position: Director

Appointed: 14 February 2011

Resigned: 18 October 2018

David B.

Position: Director

Appointed: 01 September 2003

Resigned: 07 September 2015

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 04 August 2003

Resigned: 04 August 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 2003

Resigned: 04 August 2003

Julie H.

Position: Secretary

Appointed: 04 August 2003

Resigned: 18 October 2018

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats identified, there is Sav-Tech Holdings Limited from Market Bosworth, England. This PSC is categorised as "a limited company", 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. The second one in the PSC register is Stephen H. This PSC owns 25-50% shares. Then there is Ian B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Sav-Tech Holdings Limited

Units 1-3-4 Alexander House Station Road Industrial Estate, Market Bosworth, Warwickshire, CV13 0PE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11464016
Notified on 18 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen H.

Notified on 4 August 2016
Ceased on 18 October 2018
Nature of control: 25-50% shares

Ian B.

Notified on 4 August 2016
Ceased on 18 October 2018
Nature of control: 25-50% shares

Julie C.

Notified on 18 October 2018
Ceased on 18 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand120 02191 051198 728251 683227 158160 929
Current Assets438 677439 667569 689556 936738 697573 645
Debtors164 560169 394192 795112 737186 83693 259
Net Assets Liabilities367 294390 807503 515168 384416 444402 291
Other Debtors9192 6652 7773 0436 3595 311
Property Plant Equipment221 371205 664168 348333 024346 898333 247
Total Inventories154 096179 222178 166192 516324 703319 457
Other
Accumulated Depreciation Impairment Property Plant Equipment490 774413 359454 973538 882595 933659 386
Amounts Owed By Group Undertakings112 745124 135139 65557 18458 4265 905
Average Number Employees During Period151516161716
Bank Borrowings Overdrafts  50 000387 282284 692108 769
Creditors97 99670 704306 156413 898300 157150 835
Disposals Decrease In Depreciation Impairment Property Plant Equipment 149 989  28 38318 594
Disposals Property Plant Equipment 149 989  34 07751 000
Finance Lease Liabilities Present Value Total97 99670 70470 70426 61615 46542 066
Increase Decrease In Property Plant Equipment   42 5008 50079 900
Increase From Depreciation Charge For Year Property Plant Equipment 72 57441 61483 90985 43482 047
Net Current Assets Liabilities176 257188 185263 533300 585435 614303 191
Other Creditors20 37614 5245 35620 34315 2886 268
Other Taxation Social Security Payable11 58310 43610 79644 22977 24255 333
Property Plant Equipment Gross Cost712 145619 023623 321871 906942 831992 633
Provisions For Liabilities Balance Sheet Subtotal35 95835 95831 98651 32765 91183 312
Total Additions Including From Business Combinations Property Plant Equipment 56 8674 298248 585105 002100 802
Total Assets Less Current Liabilities501 248497 469535 501633 609782 512636 438
Trade Creditors Trade Payables102 175107 899107 790162 927147 272155 271
Trade Debtors Trade Receivables50 89642 59450 36352 510122 05182 043
Corporation Tax Payable28 4647 27628 727   
Fixed Assets324 991309 284271 968333 024  
Investments Fixed Assets103 620103 620103 620   
Investments In Group Undertakings103 620103 620103 620-103 620  
Other Finance Costs  -70 704-24 814  
Total Borrowings177 503     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, March 2023
Free Download (10 pages)

Company search