You are here: bizstats.co.uk > a-z index > C list > C list

C & A Precision Engineering Limited BRADFORD


C & A Precision Engineering started in year 2003 as Private Limited Company with registration number 04765376. The C & A Precision Engineering company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bradford at Unit 14 Challenge Way. Postal code: BD4 8NW.

The company has 2 directors, namely Joanne D., Clifford D.. Of them, Clifford D. has been with the company the longest, being appointed on 15 May 2003 and Joanne D. has been with the company for the least time - from 30 June 2011. Currenlty, the company lists one former director, whose name is Arthur R. and who left the the company on 30 June 2011. In addition, there is one former secretary - Arthur R. who worked with the the company until 30 June 2011.

C & A Precision Engineering Limited Address / Contact

Office Address Unit 14 Challenge Way
Office Address2 Commerce Court, Cutler Heights Lane
Town Bradford
Post code BD4 8NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04765376
Date of Incorporation Thu, 15th May 2003
Industry Manufacture of tools
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (63 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Joanne D.

Position: Director

Appointed: 30 June 2011

Clifford D.

Position: Director

Appointed: 15 May 2003

Arthur R.

Position: Director

Appointed: 15 May 2003

Resigned: 30 June 2011

Arthur R.

Position: Secretary

Appointed: 15 May 2003

Resigned: 30 June 2011

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Clifford D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Joanne D. This PSC owns 25-50% shares and has 25-50% voting rights.

Clifford D.

Notified on 15 May 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Joanne D.

Notified on 15 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth3 7684 5605 657       
Balance Sheet
Cash Bank In Hand39 69635 77931 202       
Cash Bank On Hand  31 20261 62560 30872 39592 07478 73156 09151 664
Current Assets81 29580 76378 06892 66386 23898 025117 942108 08895 11978 264
Debtors38 30441 62443 29429 18824 43024 48023 61827 62736 27823 100
Net Assets Liabilities  5 65717 94335 87843 76155 57855 08046 81127 371
Net Assets Liabilities Including Pension Asset Liability3 7684 5605 657       
Other Debtors  808808808808808808808808
Property Plant Equipment  7 8376 1727 0135 6464 8017 6377 666 
Stocks Inventory3 2953 3603 572       
Tangible Fixed Assets12 4349 9847 837       
Total Inventories  3 5721 8501 5001 1502 2501 7302 7503 500
Reserves/Capital
Called Up Share Capital102102102       
Profit Loss Account Reserve3 6664 4585 555       
Shareholder Funds3 7684 5605 657       
Other
Accrued Liabilities  1 9431 2421 7391 0511 1041 0101 1621 764
Accumulated Depreciation Impairment Property Plant Equipment  24 36326 02827 75629 12330 28331 97833 99235 771
Average Number Employees During Period   1      
Corporation Tax Payable  11 3049 55411 0719 14620 75722 45021 1948 640
Creditors  78 68179 65856 04158 83766 25359 19454 51855 829
Creditors Due After One Year5 1582 063        
Creditors Due Within One Year82 31782 12878 681       
Finance Lease Liabilities Present Value Total  2 063       
Increase From Depreciation Charge For Year Property Plant Equipment   1 6651 7281 3671 1601 6952 014278
Net Current Assets Liabilities-1 022-1 365-61313 00530 19739 18851 68948 89440 60122 435
Number Shares Allotted 22       
Number Shares Issued But Not Fully Paid   100100100100100100100
Number Shares Issued Fully Paid   2      
Other Taxation Social Security Payable  867615134137108267425551
Par Value Share 111111111
Prepayments  131       
Property Plant Equipment Gross Cost  32 20032 20034 76934 76935 08439 61541 6584 988
Provisions  1 5671 2341 3321 0739121 4511 4561 158
Provisions For Liabilities Balance Sheet Subtotal  1 5671 2341 3321 0739121 4511 4561 158
Provisions For Liabilities Charges2 4861 9961 567       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 333        
Tangible Fixed Assets Cost Or Valuation31 86732 200        
Tangible Fixed Assets Depreciation19 43322 21624 363       
Tangible Fixed Assets Depreciation Charged In Period 2 7832 147       
Total Additions Including From Business Combinations Property Plant Equipment    2 569 3154 5312 043207
Total Assets Less Current Liabilities11 4128 6197 22419 17737 21044 83456 49056 53148 26728 529
Trade Creditors Trade Payables  1 6661 5241 5551 8861 0511 119736785
Trade Debtors Trade Receivables  42 35528 38023 62223 67222 81026 81935 47022 292
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 30th, January 2024
Free Download (9 pages)

Company search

Advertisements