Anglian Precision Limited NEWMARKET


Anglian Precision started in year 1993 as Private Limited Company with registration number 02866160. The Anglian Precision company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Newmarket at Unit 4 Lanwades Business Pk. Postal code: CB8 7PN.

The firm has 2 directors, namely Stuart R., Shane D.. Of them, Stuart R., Shane D. have been with the company the longest, being appointed on 25 March 2019. At present 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.

Anglian Precision Limited Address / Contact

Office Address Unit 4 Lanwades Business Pk
Office Address2 Kentford
Town Newmarket
Post code CB8 7PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02866160
Date of Incorporation Tue, 26th Oct 1993
Industry Manufacture of tools
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (89 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Stuart R.

Position: Director

Appointed: 25 March 2019

Shane D.

Position: Director

Appointed: 25 March 2019

Roy L.

Position: Director

Appointed: 01 June 2001

Resigned: 29 March 2019

Christopher J.

Position: Director

Appointed: 01 June 2001

Resigned: 21 July 2011

Christopher J.

Position: Secretary

Appointed: 01 June 2001

Resigned: 21 July 2011

Derek N.

Position: Director

Appointed: 26 October 1993

Resigned: 31 May 2001

Ann J.

Position: Secretary

Appointed: 26 October 1993

Resigned: 31 May 2001

William W.

Position: Director

Appointed: 26 October 1993

Resigned: 29 March 2019

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats researched, there is Stuart R. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Shane D. This PSC owns 25-50% shares. Moving on, there is William W., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Stuart R.

Notified on 29 March 2019
Nature of control: 25-50% shares

Shane D.

Notified on 29 March 2019
Nature of control: 25-50% shares

William W.

Notified on 1 June 2016
Ceased on 29 March 2019
Nature of control: 25-50% shares

Roy L.

Notified on 1 November 2018
Ceased on 29 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth228 486194 923214 635219 032178 907142 167       
Balance Sheet
Cash Bank In Hand23 63824 20047 66484 76589 99952 030       
Cash Bank On Hand     52 03082 6995 36141 812115 889171 504160 834351 120
Current Assets290 396222 242311 442271 103230 687190 252200 967154 520190 446249 852320 168280 408495 591
Debtors224 608159 442221 278141 738108 888105 72288 468117 359115 68498 713117 01484 574109 471
Net Assets Liabilities     142 167132 98033 40768 25178 890167 332189 501348 285
Net Assets Liabilities Including Pension Asset Liability228 486194 923214 635219 032178 907142 167       
Other Debtors     8 32310 4546 5952 2012 2144 7225 0855 140
Property Plant Equipment     17 93013 70016 02014 59012 47050 16046 110 
Stocks Inventory42 15038 60042 50044 60031 80032 500       
Tangible Fixed Assets40 69049 30037 54035 35025 47017 930       
Total Inventories     32 50029 80031 80032 95035 25031 65035 00035 000
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 00010 000       
Profit Loss Account Reserve183 486149 923169 635174 032133 90797 167       
Shareholder Funds228 486194 923214 635219 032178 907142 167       
Other
Amount Specific Advance Or Credit Directors      1808 000     
Amount Specific Advance Or Credit Made In Period Directors      180 18 000    
Amount Specific Advance Or Credit Repaid In Period Directors       8 00010 000    
Accumulated Depreciation Impairment Property Plant Equipment     345 248340 408333 463327 517318 557320 936231 3859 090
Average Number Employees During Period      6667666
Capital Redemption Reserve35 00035 00035 00035 00035 00035 000       
Creditors     65 31581 387136 033134 885181 932193 796128 617183 836
Creditors Due Within One Year101 00072 019131 14784 52175 65065 315       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      9 28810 4909 25412 6901 460104 000280
Disposals Property Plant Equipment      9 67710 79012 35414 0805 460104 0002 570
Increase From Depreciation Charge For Year Property Plant Equipment      4 4483 5453 3083 7303 83914 44910 228
Net Current Assets Liabilities189 396150 223180 295186 582155 037124 937119 58018 48755 56167 920126 372151 791311 755
Number Shares Allotted 10 00010 00010 00010 00010 000       
Other Creditors     3 8003 80679 48465 50168 88973 61667 51184 256
Other Taxation Social Security Payable     33 89141 26024 50239 84024 69837 98329 33154 445
Par Value Share 11111       
Property Plant Equipment Gross Cost     363 178354 108349 483342 107331 027371 096277 495289 589
Provisions For Liabilities Balance Sheet Subtotal     7003001 1001 9001 5009 2008 4008 800
Provisions For Liabilities Charges1 6004 6003 2002 9001 600700       
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 00010 000       
Tangible Fixed Assets Additions 23 8989 54511 8311 4971 413       
Tangible Fixed Assets Cost Or Valuation352 760372 294367 666372 181372 328363 178       
Tangible Fixed Assets Depreciation312 070322 994330 126336 831346 858345 248       
Tangible Fixed Assets Depreciation Charged In Period 14 06812 97511 40110 4476 233       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 1445 8434 6964207 843       
Tangible Fixed Assets Disposals 4 36414 1737 3161 35010 563       
Total Additions Including From Business Combinations Property Plant Equipment      6076 1654 9783 00045 52910 3995 706
Total Assets Less Current Liabilities230 086199 523217 835221 932180 507142 867133 28034 50770 15180 390176 532197 901357 085
Trade Creditors Trade Payables     27 62436 32132 04729 54453 34582 19731 77545 135
Trade Debtors Trade Receivables     97 39978 014110 764113 48396 499112 29279 489104 331
Bank Borrowings Overdrafts         35 000   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 11th, May 2023
Free Download (9 pages)

Company search

Advertisements