Arrow Precision Engineering Limited HINCKLEY


Founded in 1976, Arrow Precision Engineering, classified under reg no. 01245667 is an active company. Currently registered at 12 Barleyfield LE10 1YE, Hinckley the company has been in the business for fourty nine years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022. Since 8th March 1995 Arrow Precision Engineering Limited is no longer carrying the name Arrow Precision Tools.

The firm has 2 directors, namely Roslyn A., Ian A.. Of them, Ian A. has been with the company the longest, being appointed on 1 August 1997 and Roslyn A. has been with the company for the least time - from 14 May 2010. 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 - Jeanette R. who worked with the the firm until 31 December 2020.

Arrow Precision Engineering Limited Address / Contact

Office Address 12 Barleyfield
Office Address2 Hinckley Feilds Industrial Estat
Town Hinckley
Post code LE10 1YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01245667
Date of Incorporation Mon, 23rd Feb 1976
Industry Machining
End of financial Year 31st October
Company age 49 years old
Account next due date Wed, 31st Jul 2024 (353 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Roslyn A.

Position: Director

Appointed: 14 May 2010

Ian A.

Position: Director

Appointed: 01 August 1997

Jeffrey K.

Position: Director

Appointed: 02 June 2003

Resigned: 22 January 2021

Jeanette R.

Position: Secretary

Appointed: 18 December 2002

Resigned: 31 December 2020

Jeanette R.

Position: Director

Appointed: 01 August 1997

Resigned: 25 October 2024

David A.

Position: Director

Appointed: 30 May 1991

Resigned: 18 December 2002

Molly A.

Position: Director

Appointed: 30 May 1991

Resigned: 18 December 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Ian A. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Jeanette R. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian A.

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

Jeanette R.

Notified on 6 April 2016
Ceased on 25 October 2024
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Arrow Precision Tools March 8, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-312023-10-312024-10-31
Balance Sheet
Cash Bank On Hand312 380151 597542 059431 468887 345193 724
Current Assets2 056 4352 073 2792 454 9362 586 8713 416 9952 732 766
Debtors1 007 3171 245 1141 313 3341 252 9301 768 8741 632 383
Net Assets Liabilities2 830 8932 901 7013 267 7343 664 1154 426 6152 945 704
Other Debtors27 39149 37716 94511 75011 75011 750
Property Plant Equipment3 050 7202 860 4702 801 3472 617 5712 694 6752 520 107
Total Inventories736 738676 568599 543902 473  
Other
Accrued Liabilities Deferred Income  51 60856 935100 27068 100
Accumulated Amortisation Impairment Intangible Assets245 000245 000245 000245 000245 000 
Accumulated Depreciation Impairment Property Plant Equipment3 074 8493 332 4893 563 8743 770 0443 926 0024 128 811
Amounts Recoverable On Contracts512 721677 425620 526551 1721 018 775763 686
Average Number Employees During Period645544474847
Bank Borrowings Overdrafts  126 66786 66746 667400 000
Capital Commitments 116 163    
Corporation Tax Payable   20 209180 761185 464
Corporation Tax Recoverable 56 420    
Creditors992 034927 367361 378173 13946 667627 400
Finance Lease Liabilities Present Value Total  234 71186 47286 474227 400
Future Minimum Lease Payments Under Non-cancellable Operating Leases253 887190 731122 35253 973242 432329 157
Increase From Depreciation Charge For Year Property Plant Equipment 258 508231 795218 874198 552202 809
Intangible Assets Gross Cost245 000245 000245 000245 000245 000 
Liabilities Secured By Assets  418 695234 716  
Net Current Assets Liabilities966 5641 179 7611 116 7631 567 8032 168 8111 417 206
Other Creditors  10 28711 46112 02311 884
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 86841012 70442 594 
Other Disposals Property Plant Equipment 2 5001 44525 85148 603 
Other Remaining Borrowings  40 00040 00040 000100 000
Other Taxation Social Security Payable  146 348107 708142 223147 146
Prepayments Accrued Income110 67286 426107 449115 169132 022128 223
Property Plant Equipment Gross Cost6 125 5696 192 9596 365 2216 387 6156 620 6776 648 918
Provisions For Liabilities Balance Sheet Subtotal194 357211 163288 998348 120390 204364 209
Total Additions Including From Business Combinations Property Plant Equipment 69 890173 70748 245281 66528 241
Total Assets Less Current Liabilities4 017 2844 040 2313 918 1104 185 3744 863 4863 937 313
Trade Creditors Trade Payables  471 554634 511686 433575 566
Trade Debtors Trade Receivables356 533375 466568 414574 839606 327728 724

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st October 2023
filed on: 18th, April 2024
Free Download (10 pages)

Company search

Advertisements