Thrillermill Cnc Precision Machining Limited SHEFFIELD


Founded in 1997, Thrillermill Cnc Precision Machining, classified under reg no. 03429546 is an active company. Currently registered at 75 Roman Ridge Rd S9 1GB, Sheffield the company has been in the business for 27 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has 3 directors, namely Francisca Y., Scott B. and Roger M.. Of them, Roger M. has been with the company the longest, being appointed on 4 September 1997 and Francisca Y. has been with the company for the least time - from 16 November 2017. As of 15 June 2024, there were 3 ex secretaries - Mavis M., Percy M. and others listed below. There were no ex directors.

Thrillermill Cnc Precision Machining Limited Address / Contact

Office Address 75 Roman Ridge Rd
Office Address2 Wincobank
Town Sheffield
Post code S9 1GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03429546
Date of Incorporation Thu, 4th Sep 1997
Industry Other manufacturing n.e.c.
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (77 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Francisca Y.

Position: Director

Appointed: 16 November 2017

Scott B.

Position: Director

Appointed: 01 September 2017

Roger M.

Position: Director

Appointed: 04 September 1997

Mavis M.

Position: Secretary

Appointed: 20 September 2007

Resigned: 16 November 2020

Percy M.

Position: Secretary

Appointed: 15 September 2001

Resigned: 20 September 2007

Eva L.

Position: Secretary

Appointed: 04 September 1997

Resigned: 15 September 2001

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 04 September 1997

Resigned: 04 September 1997

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 04 September 1997

Resigned: 04 September 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Roger M. The abovementioned PSC and has 75,01-100% shares.

Roger M.

Notified on 1 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand175 841163 770294 607349 781467 997367 019295 391
Current Assets280 727414 123445 070543 030664 512717 568934 892
Debtors104 886250 353150 463193 249188 825342 859591 811
Net Assets Liabilities332 535408 646466 579539 873640 244710 157882 047
Other Debtors5 8974 6556 4364 3874 098206 133385 764
Property Plant Equipment127 177109 830117 081102 79786 01584 85182 600
Other
Accumulated Depreciation Impairment Property Plant Equipment210 839231 259252 643249 075263 890277 054289 818
Additions Other Than Through Business Combinations Property Plant Equipment     12 00010 513
Average Number Employees During Period111313109-10-11
Comprehensive Income Expense26 442101 461     
Corporation Tax Payable10 79227 37725 17626 89136 993  
Creditors49 69094 20072 97685 66094 03376 049119 264
Current Asset Investments    7 6907 69047 690
Depreciation Rate Used For Property Plant Equipment 15151515  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  19222 352543  
Disposals Property Plant Equipment  40327 5393 754  
Dividends Paid18 82025 350     
Fixed Assets127 177109 830117 081102 79786 015  
Income Expense Recognised Directly In Equity-18 820-25 350     
Increase From Depreciation Charge For Year Property Plant Equipment 20 42021 57618 78415 35813 16412 764
Net Current Assets Liabilities231 037319 923372 094457 370570 478641 519815 628
Other Creditors12 21813 85212 22218 9408 4147 3647 776
Other Current Asset Investments Balance Sheet Subtotal    7 6907 69047 690
Other Taxation Social Security Payable24 97551 52233 32639 07244 333  
Profit Loss26 442101 461     
Property Plant Equipment Gross Cost338 016341 089369 724351 872349 905361 905372 418
Provisions For Liabilities Balance Sheet Subtotal25 20020 70022 25020 00016 00016 00016 000
Taxation Social Security Payable    84 76463 947109 136
Total Additions Including From Business Combinations Property Plant Equipment    1 787  
Total Assets Less Current Liabilities358 214429 753489 175560 167656 493  
Trade Creditors Trade Payables1 7051 4492 2527578554 7382 352
Trade Debtors Trade Receivables98 989245 698144 027188 862184 727136 726206 047

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 23rd, August 2023
Free Download (11 pages)

Company search

Advertisements