Atlantic Precision Engineering Limited ALDERSHOT


Atlantic Precision Engineering started in year 1989 as Private Limited Company with registration number 02448830. The Atlantic Precision Engineering company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Aldershot at Sovereign House. Postal code: GU11 1TT.

The company has 5 directors, namely Andrew S., Mark A. and Elizabeth M. and others. Of them, Stephen R. has been with the company the longest, being appointed on 2 June 2008 and Andrew S. and Mark A. and Elizabeth M. have been with the company for the least time - from 24 August 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Atlantic Precision Engineering Limited Address / Contact

Office Address Sovereign House
Office Address2 155 High Street
Town Aldershot
Post code GU11 1TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02448830
Date of Incorporation Mon, 4th Dec 1989
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Andrew S.

Position: Director

Appointed: 24 August 2023

Mark A.

Position: Director

Appointed: 24 August 2023

Elizabeth M.

Position: Director

Appointed: 24 August 2023

Russell T.

Position: Director

Appointed: 02 April 2012

Stephen R.

Position: Director

Appointed: 02 June 2008

Susan H.

Position: Director

Appointed: 05 December 2015

Resigned: 24 August 2023

Phillip E.

Position: Secretary

Appointed: 29 April 2009

Resigned: 15 June 2022

David H.

Position: Director

Appointed: 15 October 2003

Resigned: 13 November 2019

Christopher R.

Position: Secretary

Appointed: 24 July 2003

Resigned: 31 October 2008

Ivan J.

Position: Director

Appointed: 01 January 2001

Resigned: 30 April 2008

Ricky H.

Position: Director

Appointed: 22 March 2000

Resigned: 04 October 2002

Christopher R.

Position: Director

Appointed: 01 July 1997

Resigned: 31 October 2008

Alison H.

Position: Secretary

Appointed: 01 January 1995

Resigned: 24 July 2003

Alison H.

Position: Director

Appointed: 01 January 1993

Resigned: 16 October 2010

Richard P.

Position: Director

Appointed: 01 January 1993

Resigned: 24 September 2002

David H.

Position: Director

Appointed: 04 December 1991

Resigned: 02 September 2002

Phillip E.

Position: Director

Appointed: 04 December 1991

Resigned: 01 January 1995

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Edger 201 Limited from Aldershot, United Kingdom. This PSC is categorised as "a limited", 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.

Edger 201 Limited

Sovereign House 155 High Street, Aldershot, Hampshire, GU11 1TT, United Kingdom

Legal authority United Kingdom
Legal form Limited
Country registered England And Wales
Place registered Uk Company Register
Registration number 04486979
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth919 411978 8241 111 1331 277 1241 456 784       
Balance Sheet
Cash Bank In Hand17325640439 85646 877       
Cash Bank On Hand    46 877127 124532 9571 097 9641 043 3781 224 900907 350571 921
Current Assets1 430 6931 375 9441 744 1501 714 3501 866 9161 925 3442 457 1313 166 0923 109 2932 671 7072 469 2872 585 135
Debtors1 050 587981 9611 329 5151 100 5961 247 9531 220 4881 349 7491 401 1361 425 506945 574933 2251 364 343
Net Assets Liabilities    2 011 0302 430 0262 963 1593 421 6983 914 5073 443 7493 322 3073 699 438
Net Assets Liabilities Including Pension Asset Liability919 411978 8241 111 1331 277 1241 456 784       
Other Debtors    77 59993 80346 38143 64147 84362 40949 30061 034
Property Plant Equipment    2 243 7392 287 7472 189 6612 451 5732 694 7742 500 9682 350 0193 011 926
Stocks Inventory379 933393 727414 231573 898572 086       
Tangible Fixed Assets1 504 0601 534 7241 437 4631 365 5681 689 493       
Total Inventories    572 086577 732574 425666 992640 409501 233628 712648 871
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve919 409978 8221 111 1311 277 1221 456 782       
Shareholder Funds919 411978 8241 111 1331 277 1241 456 784       
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 960 0941 993 8302 110 5702 094 9102 055 0272 260 8532 456 9552 562 793
Additional Provisions Increase From New Provisions Recognised     97 430      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      9 897     
Amounts Owed By Group Undertakings    475 000475 000475 000475 000475 000475 000475 000475 000
Average Number Employees During Period     42414143433537
Bank Borrowings    584 506536 957478 511435 701392 007681 498636 471526 567
Bank Borrowings Overdrafts    536 793531 753434 159389 490348 598638 478522 646419 008
Creditors    953 721948 584750 644842 989890 057941 454707 986698 260
Creditors Due After One Year955 315885 100755 931753 710953 721       
Creditors Due Within One Year1 047 7271 010 1941 247 2051 013 4071 087 318       
Debtors Due After One Year-475 000-475 000-475 000-475 000-475 000       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     101 86129 000189 670237 093 2 712123 728
Disposals Property Plant Equipment     101 86129 000190 720244 593 2 712131 648
Finance Lease Liabilities Present Value Total    291 928291 831191 485328 499416 459160 983139 848146 977
Future Minimum Lease Payments Under Non-cancellable Operating Leases      6 5222 71818 03014 76312 0799 631
Increase Decrease In Property Plant Equipment     130 600 338 08537 300 23 495260 950
Increase From Depreciation Charge For Year Property Plant Equipment     135 597145 740174 010197 210205 826198 814229 566
Net Current Assets Liabilities382 966365 750496 945700 943779 5981 246 8791 690 0552 007 0682 373 1582 129 8461 910 9461 769 784
Number Shares Allotted 2222       
Other Creditors    125 000125 000125 000125 000125 00032 90433 12259 132
Other Taxation Social Security Payable    135 372122 117163 550195 449181 804203 088117 453166 390
Par Value Share 1111       
Property Plant Equipment Gross Cost    4 203 8334 281 5774 300 2314 546 4834 749 8014 761 8214 806 9745 574 719
Provisions    58 586156 016165 913     
Provisions For Liabilities Balance Sheet Subtotal    58 586156 016165 913193 954263 368245 611230 672384 012
Provisions For Liabilities Charges12 30036 55067 34435 67758 586       
Secured Debts1 015 059990 0471 032 7931 035 104961 878       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 148 37014 21925 881429 041       
Tangible Fixed Assets Cost Or Valuation3 035 2453 183 6153 180 4683 193 5493 622 590       
Tangible Fixed Assets Depreciation1 531 1851 648 8911 743 0051 827 9811 933 097       
Tangible Fixed Assets Depreciation Charged In Period 117 706111 48097 776105 116       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  17 36612 800        
Tangible Fixed Assets Disposals  17 36612 800        
Total Additions Including From Business Combinations Property Plant Equipment     179 60547 654436 972447 91112 02047 865314 393
Total Assets Less Current Liabilities1 887 0261 900 4741 934 4082 066 5112 469 0913 534 6263 879 7164 458 6415 067 9324 630 8144 260 9654 781 710
Total Borrowings    961 878525 181481 313760 644392 007   
Trade Creditors Trade Payables    173 079141 875170 728185 838169 871101 866154 093335 293
Trade Debtors Trade Receivables    695 354651 685828 368882 495902 663408 165408 925828 309
Advances Credits Directors125 000125 000125 000125 000125 000       
Advances Credits Repaid In Period Directors25 000           
Total Increase Decrease From Revaluations Property Plant Equipment           585 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, February 2023
Free Download (13 pages)

Company search

Advertisements