Abbey Precision Tool Company Limited BLACKBURN


Abbey Precision Tool Company started in year 1990 as Private Limited Company with registration number 02567897. The Abbey Precision Tool Company company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Blackburn at C/o Pm+m Greenbank Technology Park. Postal code: BB1 5QB.

Currently there are 3 directors in the the company, namely Janet C., Sean C. and Bernard C.. In addition one secretary - Sean C. - is with the firm. As of 29 April 2024, there was 1 ex director - Patricia C.. There were no ex secretaries.

Abbey Precision Tool Company Limited Address / Contact

Office Address C/o Pm+m Greenbank Technology Park
Office Address2 Challenge Way
Town Blackburn
Post code BB1 5QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02567897
Date of Incorporation Wed, 12th Dec 1990
Industry Manufacture of other machine tools
End of financial Year 30th April
Company age 34 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Janet C.

Position: Director

Appointed: 01 May 2011

Sean C.

Position: Director

Appointed: 03 February 2000

Sean C.

Position: Secretary

Appointed: 03 February 2000

Bernard C.

Position: Director

Appointed: 12 December 1991

Patricia C.

Position: Director

Appointed: 12 December 1991

Resigned: 03 February 2000

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Bernard C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sean C. This PSC owns 25-50% shares and has 25-50% voting rights.

Bernard C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sean C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand62 70957 032119 85761 001118 202163 709
Current Assets299 983308 908275 139226 799287 977359 664
Debtors159 874163 45680 174106 925112 522137 933
Net Assets Liabilities334 956339 324423 136405 688406 153421 311
Other Debtors   15 432  
Property Plant Equipment239 349226 156299 173327 253354 670329 982
Total Inventories77 40088 42075 10858 87357 25358 022
Other
Accrued Liabilities Deferred Income9 5551 8401 9421 8127 5832 476
Accumulated Depreciation Impairment Property Plant Equipment248 676261 869281 021302 224324 457349 145
Additions Other Than Through Business Combinations Property Plant Equipment  92 16949 28349 650 
Average Number Employees During Period343334
Comprehensive Income Expense130 689     
Creditors139 299151 249105 65182 406124 010165 337
Dividends Paid55 57674 58674 762   
Finance Lease Liabilities Present Value Total12 3641 8911 89110 43310 433 
Finance Lease Payments Owing Minimum Gross22 26912 3641 89125 29510 433 
Further Item Creditors Component Total Creditors21 86913 06714366983829 229
Income Tax Expense Credit On Components Other Comprehensive Income-1 100     
Increase From Depreciation Charge For Year Property Plant Equipment 13 19319 15221 20322 23324 688
Net Current Assets Liabilities160 684157 659169 488144 393163 967194 327
Number Shares Issued Fully Paid 1 000    
Other Creditors56 23984 92342 19434 71472 62383 260
Other Creditors Including Taxation Social Security Balance Sheet Subtotal60 83255 85361 56632 83040 95471 429
Par Value Share 1    
Prepayments Accrued Income8 5847 7148 00727 92015 32312 227
Profit Loss129 58978 954158 574   
Property Plant Equipment Gross Cost488 025488 025580 194629 477679 127 
Provisions For Liabilities Balance Sheet Subtotal44 70042 60045 52555 52562 48472 119
Total Assets Less Current Liabilities400 033383 815468 661471 646518 637524 309
Total Borrowings8 013   50 00030 879
Trade Creditors Trade Payables24 81570 01640 10932 23364 20251 555
Trade Debtors Trade Receivables151 290155 74272 16763 57397 199125 706

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 27th, January 2023
Free Download (11 pages)

Company search

Advertisements