Adm Pressings Limited NEWCASTLE UPON TYNE


Founded in 2008, Adm Pressings, classified under reg no. 06775062 is an active company. Currently registered at Adm Pressings Limited NE15 6BZ, Newcastle Upon Tyne the company has been in the business for sixteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2009/03/18 Adm Pressings Limited is no longer carrying the name Vp Pressings.

The firm has one director. Jason C., appointed on 17 June 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Adm Pressings Limited Address / Contact

Office Address Adm Pressings Limited
Office Address2 Scotswood Road
Town Newcastle Upon Tyne
Post code NE15 6BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06775062
Date of Incorporation Wed, 17th Dec 2008
Industry Manufacture of metal structures and parts of structures
Industry Forging, pressing, stamping and roll-forming of metal; powder metallurgy
End of financial Year 31st December
Company age 16 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 Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Jason C.

Position: Director

Appointed: 17 June 2019

Dean T.

Position: Director

Appointed: 16 March 2021

Resigned: 08 December 2023

Katherine C.

Position: Secretary

Appointed: 25 February 2021

Resigned: 15 October 2023

Paul S.

Position: Director

Appointed: 19 December 2018

Resigned: 07 July 2020

Cassie H.

Position: Secretary

Appointed: 10 December 2015

Resigned: 19 December 2018

Cassie H.

Position: Director

Appointed: 10 December 2015

Resigned: 19 December 2018

Gregory H.

Position: Director

Appointed: 10 December 2015

Resigned: 19 December 2018

Mark T.

Position: Director

Appointed: 09 March 2009

Resigned: 27 July 2018

Andrew W.

Position: Director

Appointed: 09 March 2009

Resigned: 17 June 2019

David H.

Position: Director

Appointed: 09 March 2009

Resigned: 31 March 2017

Andrew D.

Position: Director

Appointed: 17 December 2008

Resigned: 09 March 2009

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 17 December 2008

Resigned: 09 March 2009

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Gch Corporation Limited from Hampton, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Gregory H. This PSC owns 75,01-100% shares.

Gch Corporation Limited

2 Castle Business Village Station Road, 2 Castle Business Village, Hampton, TW12 2BX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07200539
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gregory H.

Notified on 6 April 2016
Ceased on 31 December 2023
Nature of control: 75,01-100% shares

Company previous names

Vp Pressings March 18, 2009
Timec 1219 March 12, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand183 41555 4351 190
Current Assets7 933 5229 413 30012 521 641
Debtors5 144 4195 933 1127 475 090
Net Assets Liabilities2 489 0073 348 9704 110 426
Other Debtors386 512131 145327 656
Property Plant Equipment3 584 4873 339 7743 314 334
Total Inventories2 605 6883 424 7535 045 361
Other
Audit Fees Expenses10 00012 00010 800
Accumulated Depreciation Impairment Property Plant Equipment7 207 0377 968 1478 614 966
Additions Other Than Through Business Combinations Property Plant Equipment 524 737621 379
Administration Support Average Number Employees342933
Administrative Expenses6 599 7057 165 5057 594 185
Amounts Owed By Related Parties349 172704 435 
Amounts Owed To Related Parties131 834381 950853 229
Applicable Tax Rate191919
Average Number Employees During Period247267288
Bank Overdrafts  14 709
Capital Commitments 228 711639 608
Comprehensive Income Expense-376 672859 963761 456
Cost Sales10 497 42713 629 68216 778 584
Creditors1 019 918646 114328 191
Current Tax For Period-73 570100 91368 745
Deferred Income77 98522 98926 828
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws8 58939 11342 838
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-22 64466 737135 655
Deferred Tax Liabilities58 955162 970341 464
Depreciation Expense Property Plant Equipment760 186761 110646 819
Disposals Property Plant Equipment -8 340 
Distribution Costs534 351671 877609 048
Finance Lease Liabilities Present Value Total548 774353 345261 164
Finance Lease Payments Owing Minimum Gross1 490 707976 470589 355
Finished Goods Goods For Resale 252 222356 316
Further Item Debtors Component Total Debtors73 570  
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 840 0003 720 0003 600 000
Gain Loss On Disposals Property Plant Equipment -7 182 
Government Grant Income54 99654 99654 996
Gross Profit Loss5 309 3638 471 2239 102 776
Increase Decrease In Current Tax From Adjustment For Prior Periods 4 479-10 857
Increase Decrease In Existing Provisions 104 015178 493
Increase From Depreciation Charge For Year Property Plant Equipment 761 110646 819
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss31 22237 06286 223
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts72 97935 69613 833
Interest Payable Similar Charges Finance Costs104 20172 758100 056
Minimum Operating Lease Payments Recognised As Expense175 029120 000120 000
Net Current Assets Liabilities-16 607818 2801 465 746
Number Shares Issued Fully Paid60 00060 00060 000
Operating Profit Loss-360 0961 143 9641 097 893
Other Creditors279 602175 699111 701
Other Departments Average Number Employees999
Other Operating Income Format11 464 597510 123198 350
Other Payables Accrued Expenses1 228 011839 3651 044 618
Other Remaining Borrowings1 631 9902 005 0763 128 084
Other Remaining Operating Income39 954137 363102 712
Par Value Share 11
Pension Costs Defined Contribution Plan244 576255 273557 901
Prepayments225 763347 874247 347
Production Average Number Employees204229246
Profit Loss-376 672859 963761 456
Profit Loss On Ordinary Activities Before Tax-464 2971 071 206997 837
Property Plant Equipment Gross Cost10 791 52411 307 92111 929 300
Provisions58 955162 970341 463
Provisions For Liabilities Balance Sheet Subtotal58 955162 970341 463
Raw Materials Consumables2 605 6883 424 7534 466 386
Redundancy Costs80 157  
Rental Income From Sub-leases55 68640 52140 642
Revenue From Sale Goods15 806 79022 100 90525 881 360
Social Security Costs632 074679 389809 603
Staff Costs Employee Benefits Expense7 416 1727 902 5189 258 917
Taxation Social Security Payable928 838796 3281 118 197
Tax Decrease Increase From Effect Revenue Exempt From Taxation-10 449-36 261-22 373
Tax Expense Credit Applicable Tax Rate-88 216203 529189 589
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-4 479  
Tax Increase Decrease From Effect Capital Allowances Depreciation21 63621 41672 008
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss28159106
Tax Increase Decrease From Other Tax Effects Tax Reconciliation-14 734-21 192-34 930
Tax Tax Credit On Profit Or Loss On Ordinary Activities-87 625211 243236 381
Total Assets Less Current Liabilities3 567 8804 158 0544 780 080
Total Borrowings941 933623 125328 191
Total Deferred Tax Expense Credit-14 055104 015178 493
Trade Creditors Trade Payables3 146 0803 958 8974 436 665
Trade Debtors Trade Receivables4 109 4024 749 658 
Turnover Revenue15 806 79022 100 90525 881 360
Wages Salaries6 459 3656 967 8567 891 413
Work In Progress 186 079222 659
Company Contributions To Money Purchase Plans Directors2 9576 8217 055
Director Remuneration62 971150 327247 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Secretary's appointment terminated on 2023/10/15
filed on: 18th, January 2024
Free Download (1 page)

Company search

Advertisements