Crown Precision Engineering Limited BLETCHLEY


Founded in 1996, Crown Precision Engineering, classified under reg no. 03169324 is an active company. Currently registered at Units 4-6 Stadium Business Court MK1 1AX, Bletchley the company has been in the business for twenty eight years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on 2023-03-31. Since 1996-03-20 Crown Precision Engineering Limited is no longer carrying the name Crown Precision.

There is a single director in the company at the moment - Michael P., appointed on 7 March 1996. In addition, a secretary was appointed - Helen P., appointed on 1 July 2003. At the moment there is one former director listed by the company - Robert T., who left the company on 31 March 1999. In addition, the company lists several former secretaries whose names might be found in the box below.

Crown Precision Engineering Limited Address / Contact

Office Address Units 4-6 Stadium Business Court
Office Address2 Denbigh Road
Town Bletchley
Post code MK1 1AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03169324
Date of Incorporation Thu, 7th Mar 1996
Industry Other manufacturing n.e.c.
End of financial Year 30th March
Company age 28 years old
Account next due date Mon, 30th Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Helen P.

Position: Secretary

Appointed: 01 July 2003

Michael P.

Position: Director

Appointed: 07 March 1996

Keens Shay Keens (nominees) Ltd

Position: Corporate Secretary

Appointed: 01 December 2002

Resigned: 01 July 2003

Helen P.

Position: Secretary

Appointed: 31 March 1999

Resigned: 01 December 2002

Robert T.

Position: Director

Appointed: 07 March 1996

Resigned: 31 March 1999

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 07 March 1996

Resigned: 07 March 1996

Michael P.

Position: Secretary

Appointed: 07 March 1996

Resigned: 31 March 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 1996

Resigned: 07 March 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Michael P. This PSC and has 75,01-100% shares.

Michael P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Crown Precision March 20, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand66197926114 99012 32014 828
Current Assets330 869341 513299 104335 262522 284498 509
Debtors157 797183 759166 069160 082181 508194 352
Net Assets Liabilities188 923111 661139 627129 995186 403223 176
Other Debtors9 1009 1009 10021 79011 05212 750
Property Plant Equipment430 320396 905439 649438 993451 899404 627
Total Inventories172 411156 775132 774160 190328 456289 329
Other
Accumulated Depreciation Impairment Property Plant Equipment812 313834 377881 983932 039974 0621 021 334
Average Number Employees During Period 1512121312
Bank Borrowings Overdrafts28 709111 44881 094201 876146 67586 210
Corporation Tax Payable     9 781
Creditors57 829171 558162 518265 819238 627137 369
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences5 389-15 35212 841   
Dividends Paid7 500   39 7504 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases173 477112 27751 9478 000 127 500
Increase From Depreciation Charge For Year Property Plant Equipment 46 97447 606 50 48247 272
Net Current Assets Liabilities-125 876-71 346-82 3239 84871 51941 393
Other Creditors57 82960 11081 42463 94391 95251 159
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 910  8 459 
Other Disposals Property Plant Equipment 30 213  40 450 
Other Taxation Social Security Payable48 65323 17842 90445 58055 73561 685
Profit Loss-114 387-77 26227 966-9 63296 15840 773
Property Plant Equipment Gross Cost1 242 6331 231 2821 321 6321 371 0321 425 961 
Provisions For Liabilities Balance Sheet Subtotal57 69242 34055 18153 02798 38885 475
Total Additions Including From Business Combinations Property Plant Equipment 18 86290 350 95 379 
Total Assets Less Current Liabilities304 444325 559357 326448 841523 418446 020
Trade Creditors Trade Payables69 80469 14552 37850 821116 22586 849
Trade Debtors Trade Receivables148 697174 659156 969138 292170 456181 602

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, June 2023
Free Download (13 pages)

Company search

Advertisements