Duckworth And Kent (precision Components) Limited CAMBRIDGESHIRE


Founded in 1975, Duckworth And Kent (precision Components), classified under reg no. 01209194 is an active company. Currently registered at Unit 1 Edison Road PE27 3LF, Cambridgeshire the company has been in the business for 49 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023.

The firm has 2 directors, namely Nicholas D., Salvatore M.. Of them, Nicholas D., Salvatore M. have been with the company the longest, being appointed on 26 May 2022. 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 - Joanne B. who worked with the the firm until 26 May 2022.

Duckworth And Kent (precision Components) Limited Address / Contact

Office Address Unit 1 Edison Road
Office Address2 St. Ives Huntingdon
Town Cambridgeshire
Post code PE27 3LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01209194
Date of Incorporation Thu, 24th Apr 1975
Industry Machining
End of financial Year 31st January
Company age 49 years old
Account next due date Thu, 31st Oct 2024 (161 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Nicholas D.

Position: Director

Appointed: 26 May 2022

Salvatore M.

Position: Director

Appointed: 26 May 2022

Joanne B.

Position: Director

Appointed: 16 September 2014

Resigned: 26 May 2022

Philomena B.

Position: Director

Appointed: 27 May 2002

Resigned: 30 September 2014

Joanne B.

Position: Secretary

Appointed: 27 May 2002

Resigned: 26 May 2022

George A.

Position: Director

Appointed: 03 January 1993

Resigned: 30 June 1997

John B.

Position: Director

Appointed: 03 January 1993

Resigned: 30 September 2014

Terence W.

Position: Director

Appointed: 03 January 1993

Resigned: 27 May 2002

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we identified, there is Salvatore M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Nicholas D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Joanne B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Salvatore M.

Notified on 26 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Nicholas D.

Notified on 26 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Joanne B.

Notified on 6 April 2016
Ceased on 26 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand153134550 00588
Current Assets195 529212 656210 962241 938178 893194 408
Debtors123 565144 295122 371104 84694 216106 163
Net Assets Liabilities93 04680 426106 367105 78050 10356 259
Other Debtors9 3648 6138 22410 1689 1069 406
Property Plant Equipment13 6936 20544 97739 74934 52129 293
Total Inventories71 81168 34888 54687 08784 66988 237
Other
Accumulated Depreciation Impairment Property Plant Equipment643 931651 419652 647657 875663 103668 331
Average Number Employees During Period766666
Bank Borrowings Overdrafts9 41114 0478 13820 77928 17065 404
Comprehensive Income Expense-33 689-12 621    
Creditors116 176138 435134 572123 740116 729126 884
Depreciation Amortisation Impairment Expense7 4897 488    
Fixed Assets 6 20544 97739 74934 52129 293
Future Minimum Lease Payments Under Non-cancellable Operating Leases73 50050 00025 00054 00027 00089 600
Increase From Depreciation Charge For Year Property Plant Equipment 7 4881 2285 2285 2285 228
Interest Payable Similar Charges Finance Costs 184    
Net Current Assets Liabilities79 35374 22076 390118 19862 16467 524
Operating Profit Loss-35 250-12 437    
Other Creditors59 76154 92059 60851 1019 1255 938
Other External Charges65 39362 056    
Other Operating Expenses Format260 59261 077    
Other Taxation Social Security Payable26 80629 02330 96133 87218 21336 303
Pension Other Post-employment Benefit Costs Other Pension Costs5 0315 171    
Profit Loss-33 689-12 621    
Profit Loss On Ordinary Activities Before Tax-35 250-12 621    
Property Plant Equipment Gross Cost 657 624697 624697 624697 624697 624
Raw Materials Consumables Used21 67123 388    
Social Security Costs13 56814 412    
Staff Costs Employee Benefits Expense204 182197 661    
Tax Tax Credit On Profit Or Loss On Ordinary Activities-1 561     
Total Additions Including From Business Combinations Property Plant Equipment  40 000   
Total Assets Less Current Liabilities93 04680 426121 367157 94796 68596 817
Trade Creditors Trade Payables20 19840 44635 86517 98828 10119 239
Trade Debtors Trade Receivables114 201135 682114 14794 67885 11096 757
Turnover Revenue324 077339 233    
Useful Life Property Plant Equipment Years    55
Wages Salaries185 583178 078    
Advances Credits Directors13 55013 5508 8501 470  
Advances Credits Made In Period Directors7 3506 750    
Advances Credits Repaid In Period Directors3 8006 7504 700   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st January 2023
filed on: 12th, September 2023
Free Download (15 pages)

Company search

Advertisements