Accurate Section Benders Limited WEST MIDLANDS


Founded in 1990, Accurate Section Benders, classified under reg no. 02463108 is an active company. Currently registered at Dawley Brook Road DY6 7AU, West Midlands the company has been in the business for thirty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Hannah L., Michael M. and Nigel M.. In addition one secretary - Betty M. - is with the firm. As of 6 May 2024, there were 2 ex directors - Leon C., Thomas M. and others listed below. There were no ex secretaries.

Accurate Section Benders Limited Address / Contact

Office Address Dawley Brook Road
Office Address2 Kingswinford
Town West Midlands
Post code DY6 7AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02463108
Date of Incorporation Thu, 25th Jan 1990
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Hannah L.

Position: Director

Appointed: 22 August 2019

Michael M.

Position: Director

Appointed: 06 October 1998

Nigel M.

Position: Director

Appointed: 06 October 1998

Betty M.

Position: Secretary

Appointed: 25 January 1992

Leon C.

Position: Director

Resigned: 13 September 2019

Thomas M.

Position: Director

Resigned: 09 April 2022

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As we identified, there is Michael M. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Nigel M. This PSC owns 25-50% shares. Moving on, there is Betty M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Michael M.

Notified on 9 April 2022
Nature of control: 25-50% shares

Nigel M.

Notified on 9 April 2022
Nature of control: 25-50% shares

Betty M.

Notified on 9 April 2022
Ceased on 27 March 2023
Nature of control: 25-50% shares

Thomas M.

Notified on 6 April 2016
Ceased on 9 April 2022
Nature of control: 25-50% shares

Leon C.

Notified on 6 April 2016
Ceased on 13 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand624 472509 602521 593464 052644 744556 383815 064
Current Assets1 217 9301 216 4631 106 4771 013 1191 260 5871 185 2541 421 190
Debtors576 108618 901518 285497 071537 443504 285504 432
Net Assets Liabilities1 514 7931 477 2731 374 0631 292 8561 519 2551 481 0711 629 198
Other Debtors72 68953 14457 72422 89419 77239 97941 573
Property Plant Equipment707 179651 643618 143590 518579 903606 671539 798
Total Inventories17 35087 96066 59951 99678 400124 586 
Other
Accrued Liabilities Deferred Income    20 08319 40919 082
Accumulated Depreciation Impairment Property Plant Equipment1 225 2341 280 7701 303 1431 348 7971 394 4121 453 9971 474 781
Additions Other Than Through Business Combinations Property Plant Equipment     86 353 
Average Number Employees During Period32313130302622
Comprehensive Income Expense    266 399181 816 
Corporation Tax Payable    45 47546 64689 529
Creditors30 034531 18530 94326 106503 768491 502516 921
Dividends Paid     220 000200 000
Finance Lease Liabilities Present Value Total30 03430 03430 94326 10626 10620 829 
Fixed Assets842 179801 643768 143740 518769 903796 671729 798
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax    40 000-40 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases19 47417 73720 09515 60414 16117 1046 050
Increase From Depreciation Charge For Year Property Plant Equipment 55 53647 40545 65445 61559 58548 644
Investment Property135 000150 000150 000150 000190 000190 000190 000
Investment Property Fair Value Model135 000150 000150 000150 000190 000190 000 
Net Current Assets Liabilities718 367685 278642 382583 388756 819693 752904 269
Other Creditors23 88825 38134 74131 90532 50511 213 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      27 860
Other Disposals Property Plant Equipment      46 089
Other Taxation Social Security Payable203 035213 790197 848202 030142 47380 99187 202
Profit Loss    226 399181 816348 127
Property Plant Equipment Gross Cost1 932 4131 932 4131 921 2861 939 3151 974 3152 060 6682 014 579
Provisions For Liabilities Balance Sheet Subtotal15 7199 6485 5194 9447 4679 3524 869
Total Assets Less Current Liabilities1 560 5461 486 9211 410 5251 323 9061 526 7221 490 4231 634 067
Trade Creditors Trade Payables272 640261 980225 790190 519302 684312 414321 108
Trade Debtors Trade Receivables503 419565 757460 561474 177517 671464 306462 859
Disposals Decrease In Depreciation Impairment Property Plant Equipment  25 032    
Disposals Property Plant Equipment  57 216    
Increase Decrease In Property Plant Equipment  46 089    
Total Additions Including From Business Combinations Property Plant Equipment  46 08918 02935 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 20th, December 2023
Free Download (15 pages)

Company search

Advertisements