Accurate Laser Cutting Limited TIVIDALE


Founded in 2005, Accurate Laser Cutting, classified under reg no. 05451217 is an active company. Currently registered at Unit 29 B69 2NY, Tividale the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Stephen M., appointed on 12 May 2005. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Jonathan T., who left the firm on 3 October 2018. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Accurate Laser Cutting Limited Address / Contact

Office Address Unit 29
Office Address2 Hainge Road
Town Tividale
Post code B69 2NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05451217
Date of Incorporation Thu, 12th May 2005
Industry Other engineering activities
Industry Forging, pressing, stamping and roll-forming of metal; powder metallurgy
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Stephen M.

Position: Director

Appointed: 12 May 2005

Highstone Secretaries Limited

Position: Corporate Secretary

Appointed: 12 May 2005

Resigned: 16 May 2005

Highstone Directors Limited

Position: Corporate Director

Appointed: 12 May 2005

Resigned: 16 May 2005

Jonathan T.

Position: Secretary

Appointed: 12 May 2005

Resigned: 12 May 2005

Jonathan T.

Position: Director

Appointed: 12 May 2005

Resigned: 03 October 2018

Stephen M.

Position: Secretary

Appointed: 12 May 2005

Resigned: 25 November 2013

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we discovered, there is S T Johnmore Investments Limited from Dudley. This PSC is classified as "a private company limited by shares" and has 50,01-75% shares. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Stephen M. This PSC owns 25-50% shares and has 75,01-100% voting rights. Then there is Jonathan T., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

S T Johnmore Investments Limited

Unit 1 Castlegate Court, Castlegate Way, Dudley, West Midlands, DY1 4RH

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 11241336
Notified on 28 March 2018
Nature of control: 50,01-75% shares

Stephen M.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Jonathan T.

Notified on 12 October 2017
Ceased on 27 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Cj Till Limited

Unit 1 Castlegate Court, Castlegate Way, Dudley, West Midlands, DY1 4RH

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 11234874
Notified on 28 March 2018
Ceased on 27 October 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth291 301359 667514 602900 266847 273       
Balance Sheet
Cash Bank On Hand    716 340846 0901 028 8551 703 0122 200 9362 722 4533 962 7374 638 854
Current Assets690 469869 8331 038 5511 493 9291 521 5631 811 7202 077 2232 896 3743 327 9874 054 2595 409 2966 089 518
Debtors644 302826 789774 860917 470760 877902 327971 3281 120 9541 044 0501 210 2651 250 7141 177 173
Net Assets Liabilities     1 053 7111 028 1391 614 1032 334 0883 023 4454 193 0615 044 537
Other Debtors    68 13597 492110 26190 12050 23588 32255 20462 993
Property Plant Equipment    1 584 5801 872 6811 777 5911 982 0382 817 7802 492 7362 956 7032 502 017
Total Inventories    44 34763 30377 04072 40883 001121 541195 845 
Cash Bank In Hand4 7484 266221 344543 128716 340       
Net Assets Liabilities Including Pension Asset Liability291 301359 667514 602900 266        
Stocks Inventory41 41938 77842 34733 33144 346       
Tangible Fixed Assets840 252688 828555 2601 527 7721 584 580       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 000       
Profit Loss Account Reserve281 301349 667504 602890 266837 273       
Shareholder Funds291 301359 667514 602900 266847 273       
Other
Accumulated Depreciation Impairment Property Plant Equipment    607 171644 481938 830955 088867 4391 146 7491 054 0521 661 239
Average Number Employees During Period       3839404745
Bank Borrowings        551 725552 353490 744427 945
Bank Borrowings Overdrafts    328 572308 049287 525265 080500 075500 703429 094366 295
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    1 010 3691 241 8231 163 7641 311 8961 701 9921 341 6221 755 3901 352 639
Corporation Tax Payable    98 292138 007      
Creditors    1 115 1561 340 8011 152 3821 233 5521 772 0041 408 2191 603 9711 166 271
Finance Lease Payments Owing Minimum Gross    771 9511 126 9661 022 5811 193 5381 511 6771 181 4071 491 5631 112 170
Future Minimum Lease Payments Under Non-cancellable Operating Leases        4 15842 86264 75766 783
Increase From Depreciation Charge For Year Property Plant Equipment     302 390306 659364 054306 394430 595410 261631 749
Net Current Assets Liabilities125 577176 392287 292546 044565 539708 702681 9691 188 7951 736 1232 350 1863 402 1034 111 217
Number Shares Issued Fully Paid      10 000     
Other Creditors    786 5841 032 752864 857968 4721 271 929907 5161 174 877799 976
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     265 08012 310347 796409 249151 285502 95824 562
Other Disposals Property Plant Equipment     409 06715 472646 220841 199183 853877 86835 276
Other Taxation Social Security Payable    133 385263 009288 976391 104326 177423 567238 433626 601
Par Value Share 11 1 1     
Property Plant Equipment Gross Cost    2 191 7512 517 1622 716 4212 937 1263 657 0193 639 4854 010 7554 163 256
Provisions For Liabilities Balance Sheet Subtotal     186 871279 039323 178447 811411 258561 774402 426
Total Additions Including From Business Combinations Property Plant Equipment     734 478214 731866 9251 561 092138 1191 249 138187 777
Total Assets Less Current Liabilities965 829865 220842 5522 073 8162 150 1192 581 3832 459 5603 170 8334 553 9034 842 9226 358 8066 613 234
Total Borrowings        500 075500 703429 094366 295
Trade Creditors Trade Payables    443 163608 185686 667807 246690 162699 3311 144 739775 652
Trade Debtors Trade Receivables    692 741804 835861 0671 030 834993 8151 121 9431 195 5101 114 180
Creditors Due After One Year591 436436 664267 583831 735871 161       
Creditors Due Within One Year564 892693 441751 259947 885956 024       
Debtors Due After One Year-30 000           
Number Shares Allotted20 00010 00010 000 10 000       
Provisions For Liabilities Charges83 09268 88960 367155 689187 690       
Secured Debts 643 104436 5281 102 533        
Share Capital Allotted Called Up Paid 10 00010 00010 00010 000       
Tangible Fixed Assets Additions 31 56218 6401 107 241        
Tangible Fixed Assets Cost Or Valuation1 011 3321 003 1301 014 2752 106 058        
Tangible Fixed Assets Depreciation171 080314 302459 015578 286        
Tangible Fixed Assets Depreciation Charged In Period 173 686145 962133 321        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 30 4641 24914 050        
Tangible Fixed Assets Disposals 39 7647 49515 458        
Value Shares Allotted10 00010 000          
Advances Credits Directors3 66722 4661 005         
Advances Credits Made In Period Directors88 656141 775          
Advances Credits Repaid In Period Directors86 000122 000          
Accruals Deferred Income   186 126243 995       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notice of cancellation of shares. Capital declared on Fri, 27th Oct 2023 - 5000.00 GBP
filed on: 21st, December 2023
Free Download (6 pages)

Company search

Advertisements