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

C.p.l Precision Engineering Limited WETHERBY


C.p.l Precision Engineering started in year 2004 as Private Limited Company with registration number 05315915. The C.p.l Precision Engineering company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Wetherby at Unit 21 Moat House Square. Postal code: LS23 7FB.

The firm has 2 directors, namely Terry P., Christopher E.. Of them, Christopher E. has been with the company the longest, being appointed on 17 December 2004 and Terry P. has been with the company for the least time - from 7 April 2014. 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.

C.p.l Precision Engineering Limited Address / Contact

Office Address Unit 21 Moat House Square
Office Address2 Thorp Arch Estate
Town Wetherby
Post code LS23 7FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05315915
Date of Incorporation Fri, 17th Dec 2004
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Terry P.

Position: Director

Appointed: 07 April 2014

Christopher E.

Position: Director

Appointed: 17 December 2004

Keith A.

Position: Director

Appointed: 08 April 2008

Resigned: 24 July 2018

Catherine D.

Position: Secretary

Appointed: 17 December 2004

Resigned: 16 October 2008

Linda E.

Position: Secretary

Appointed: 17 December 2004

Resigned: 01 November 2009

Paul F.

Position: Director

Appointed: 17 December 2004

Resigned: 16 October 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we discovered, there is Terry P. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Christopher E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Terry P., who also meets the Companies House requirements to be listed as a PSC. This PSC .

Terry P.

Notified on 8 March 2023
Nature of control: 25-50% shares

Christopher E.

Notified on 17 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Terry P.

Notified on 17 December 2016
Nature of control: right to appoint and remove directors

Keith A.

Notified on 17 December 2016
Ceased on 24 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth95 580153 351164 294189 391190 718159 259       
Balance Sheet
Cash Bank On Hand     101 798153 452154 140139 353331 675269 175260 186264 272
Current Assets149 065223 234274 625242 739229 791193 452249 651311 313280 242561 531543 366511 110539 234
Debtors64 79586 512139 42093 664108 04587 97491 077152 913134 389223 706268 041244 774268 812
Net Assets Liabilities     159 259215 837259 053233 806447 031535 195582 322646 343
Other Debtors      2 5002 5002 50024 100   
Property Plant Equipment     161 745174 909134 535105 971172 173131 512112 265170 177
Total Inventories     3 6805 1224 2606 5006 1506 1506 1506 150
Cash Bank In Hand83 339135 196132 730147 238120 213101 798       
Net Assets Liabilities Including Pension Asset Liability95 580153 351164 294189 391190 718159 259       
Stocks Inventory9311 5262 4751 8371 5333 680       
Tangible Fixed Assets95 625121 766142 264201 725156 743161 745       
Reserves/Capital
Called Up Share Capital808080808080       
Profit Loss Account Reserve95 500153 271164 214189 311190 638159 179       
Shareholder Funds95 580153 351164 294189 391190 718159 259       
Other
Accumulated Depreciation Impairment Property Plant Equipment      393 766438 612473 935537 994601 831625 845699 933
Additions Other Than Through Business Combinations Property Plant Equipment      71 4684 4726 759150 262   
Amounts Owed By Group Undertakings Participating Interests         539   
Average Number Employees During Period     -9-9-9-9-971010
Creditors     155 75995 82179 19289 617120 32343 28115 74337 758
Fixed Assets95 625121 766142 264201 725156 743    172 173131 512112 265170 177
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income           -42 350 
Increase Decrease Through Other Changes Property Plant Equipment         -20 000   
Increase From Depreciation Charge For Year Property Plant Equipment      58 30444 84635 32364 06043 83743 79274 088
Net Current Assets Liabilities60 59196 710112 866122 711102 25637 693153 830232 121190 625441 208500 085495 367501 476
Other Creditors     50 13647 371-4 3363 4504 401   
Other Increase Decrease In Depreciation Impairment Property Plant Equipment          20 000  
Property Plant Equipment Gross Cost      568 675573 147579 906710 167733 343738 110870 110
Provisions For Liabilities Balance Sheet Subtotal      34 98226 90720 13536 51317 21617 21617 216
Taxation Social Security Payable     8 6543 96250 81138 01176 280   
Total Additions Including From Business Combinations Property Plant Equipment          23 17624 545132 000
Total Assets Less Current Liabilities156 216218 476255 130324 436258 999199 438   613 381631 597607 632671 653
Trade Creditors Trade Payables     96 96944 48832 71748 15639 642   
Trade Debtors Trade Receivables     87 97488 577150 413131 889199 067   
Creditors Due After One Year Total Noncurrent Liabilities60 63665 125           
Creditors Due Within One Year Total Current Liabilities88 474107 166           
Tangible Fixed Assets Additions 72 03566 517136 7217 321        
Tangible Fixed Assets Cost Or Valuation233 397295 458361 975430 972438 291497 207       
Tangible Fixed Assets Depreciation137 772173 692219 711229 247281 548335 462       
Tangible Fixed Assets Depreciation Charge For Period 40 284           
Tangible Fixed Assets Depreciation Disposals -4 364           
Tangible Fixed Assets Disposals -9 974 67 724         
Creditors Due After One Year 65 12565 60594 70036 9327 830       
Creditors Due Within One Year 126 524161 759120 028127 535155 759       
Number Shares Allotted     80       
Obligations Under Finance Lease Hire Purchase Contracts After One Year     7 830       
Provisions For Liabilities Charges  25 23140 34531 34932 349       
Tangible Fixed Assets Depreciation Charged In Period  46 01967 26952 303        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   57 733         
Share Capital Allotted Called Up Paid     80       
Value Shares Allotted     1       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 10th, December 2020
Free Download (10 pages)

Company search

Advertisements