Alpenbury Precision Engineering Limited ROTHERHAM


Founded in 2007, Alpenbury Precision Engineering, classified under reg no. 06420068 is an active company. Currently registered at Parkgate Works Coleman Street S62 6EL, Rotherham the company has been in the business for seventeen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 14th November 2007 Alpenbury Precision Engineering Limited is no longer carrying the name Phc6.

The firm has one director. Christopher R., appointed on 7 February 2017. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Natalie G. who worked with the the firm until 18 December 2023.

Alpenbury Precision Engineering Limited Address / Contact

Office Address Parkgate Works Coleman Street
Office Address2 Parkgate
Town Rotherham
Post code S62 6EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06420068
Date of Incorporation Wed, 7th Nov 2007
Industry Manufacture of bearings, gears, gearing and driving elements
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Christopher R.

Position: Director

Appointed: 07 February 2017

Natalie G.

Position: Director

Appointed: 21 December 2016

Resigned: 18 December 2023

Natalie G.

Position: Director

Appointed: 21 December 2016

Resigned: 21 December 2016

Stephen G.

Position: Director

Appointed: 07 November 2007

Resigned: 21 December 2016

Natalie G.

Position: Secretary

Appointed: 07 November 2007

Resigned: 18 December 2023

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 November 2007

Resigned: 07 November 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 November 2007

Resigned: 07 November 2007

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats researched, there is Alpenbury Group Limited from Rotherham, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christopher R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Natalie G., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Alpenbury Group Limited

Parkgate Works Coleman Street, Parkgate, Rotherham, S62 6EL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 15171598
Notified on 18 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher R.

Notified on 1 June 2017
Ceased on 18 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Natalie G.

Notified on 6 April 2016
Ceased on 18 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Stephen G.

Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Phc6 November 14, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312021-03-312022-03-312023-03-31
Net Worth78 332145 164      
Balance Sheet
Cash Bank On Hand 123 7664 667  41 550158 632122 553
Current Assets297 516266 340177 429187 546184 639279 972305 859281 101
Debtors213 604138 454167 262180 546184 639229 72246 327149 836
Net Assets Liabilities 145 16417613 21815 12027 75721 73062 850
Other Debtors 14 74914 1553 5453 0908 7108 4468 510
Property Plant Equipment 49 28943 44243 36740 09270 79262 967104 844
Total Inventories 4 1205 5007 000 8 700100 900 
Cash Bank In Hand79 792123 766      
Net Assets Liabilities Including Pension Asset Liability78 332145 164      
Stocks Inventory4 1204 120      
Tangible Fixed Assets16 21049 289      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve78 232145 064      
Shareholder Funds78 332145 164      
Other
Accrued Liabilities Deferred Income   4 5504 690   
Accumulated Depreciation Impairment Property Plant Equipment 19 81126 39033 16640 44158 19769 52292 033
Average Number Employees During Period    12121212
Bank Borrowings Overdrafts   13 5988 76250 00069 44452 778
Corporation Tax Payable 24 65015 70416 74117 684   
Creditors 157 771212 295209 395202 01150 00069 44472 309
Increase From Depreciation Charge For Year Property Plant Equipment  6 5816 7767 27517 75611 32522 512
Net Current Assets Liabilities65 322105 775-34 866-21 849-17 37220 41540 17150 235
Number Shares Issued Fully Paid  100100100   
Other Creditors 4 00669 91446 55042 73851 21541 51019 531
Other Disposals Property Plant Equipment   1 100    
Other Taxation Social Security Payable 14 24417 35313 19034 25670 58222 17530 735
Par Value Share 1111   
Prepayments Accrued Income   3 5453 090   
Property Plant Equipment Gross Cost 69 10069 83376 53380 533128 989132 489196 877
Provisions For Liabilities Balance Sheet Subtotal 9 9008 4008 3007 60013 45011 96419 920
Total Additions Including From Business Combinations Property Plant Equipment  7347 8004 00048 4563 50064 388
Total Assets Less Current Liabilities81 532155 0648 57621 51822 72091 207103 138155 079
Trade Creditors Trade Payables 114 871109 324119 316116 255137 760185 336138 287
Trade Debtors Trade Receivables 120 911153 107177 001181 549221 01237 881141 326
Creditors Due Within One Year232 194160 565      
Fixed Assets16 21049 289      
Number Shares Allotted 100      
Provisions For Liabilities Charges3 2009 900      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 38 607      
Tangible Fixed Assets Cost Or Valuation31 27369 100      
Tangible Fixed Assets Depreciation15 06319 811      
Tangible Fixed Assets Depreciation Charged In Period 5 293      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 545      
Tangible Fixed Assets Disposals 780      
Amount Specific Advance Or Credit Directors 2 794      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
18th December 2023 - the day director's appointment was terminated
filed on: 21st, December 2023
Free Download (1 page)

Company search