Excel Precision (wire Spark Erosion) Limited LEEDS


Founded in 1978, Excel Precision (wire Spark Erosion), classified under reg no. 01391511 is an active company. Currently registered at Unit 2 Park Farm Industrial Estate LS11 5XA, Leeds the company has been in the business for 46 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Stephen B., Michael D. and Antony S.. Of them, Antony S. has been with the company the longest, being appointed on 2 September 2013 and Stephen B. and Michael D. have been with the company for the least time - from 1 March 2015. 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.

Excel Precision (wire Spark Erosion) Limited Address / Contact

Office Address Unit 2 Park Farm Industrial Estate
Office Address2 Westland Road
Town Leeds
Post code LS11 5XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01391511
Date of Incorporation Thu, 28th Sep 1978
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Stephen B.

Position: Director

Appointed: 01 March 2015

Michael D.

Position: Director

Appointed: 01 March 2015

Antony S.

Position: Director

Appointed: 02 September 2013

Margaret F.

Position: Secretary

Resigned: 31 January 2003

Joy I.

Position: Director

Appointed: 01 July 2012

Resigned: 02 September 2013

Mervyn B.

Position: Secretary

Appointed: 30 September 2005

Resigned: 02 September 2013

Mervyn B.

Position: Director

Appointed: 31 January 2003

Resigned: 02 September 2013

Andrew I.

Position: Director

Appointed: 31 January 2003

Resigned: 02 September 2013

Michael F.

Position: Secretary

Appointed: 31 January 2003

Resigned: 30 September 2005

Margaret F.

Position: Director

Appointed: 31 December 1990

Resigned: 30 September 2005

Brian B.

Position: Director

Appointed: 31 December 1990

Resigned: 31 October 1997

Michael F.

Position: Director

Appointed: 31 December 1990

Resigned: 30 September 2005

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Antony S. The abovementioned PSC and has 50,01-75% shares.

Antony S.

Notified on 1 September 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand14 16623 83614 08814 432
Current Assets1 329 627380 213375 195580 663
Debtors1 281 111338 258329 404537 700
Net Assets Liabilities994 633283 206288 281249 783
Other Debtors147 22959 11897 41634 339
Total Inventories34 35018 11931 70328 531
Property Plant Equipment666 843704 674661 667 
Other
Accumulated Depreciation Impairment Property Plant Equipment550 421657 005298 532811 818
Amounts Owed By Group Undertakings766 2447894 633150 928
Amounts Owed To Group Undertakings2 82145 414489 
Creditors366 551279 090278 279516 367
Finance Lease Liabilities Present Value Total366 551124 049119 463246 014
Future Minimum Lease Payments Under Non-cancellable Operating Leases 4 1614 1612 080
Increase From Depreciation Charge For Year Property Plant Equipment 106 584110 736100 793
Net Current Assets Liabilities794 652-12 08330 61064 296
Number Shares Issued Fully Paid 10 00010 00010 000
Other Creditors271 67755 915142 475282 936
Other Taxation Social Security Payable44 19433 2219 66127 074
Par Value Share 111
Property Plant Equipment Gross Cost1 217 2641 361 6791 372 6921 386 631
Provisions For Liabilities Balance Sheet Subtotal100 311130 295125 717143 312
Total Additions Including From Business Combinations Property Plant Equipment 144 41573 51313 939
Total Assets Less Current Liabilities1 461 495692 591692 277639 109
Total Borrowings746 770410 128514 219631 127
Trade Creditors Trade Payables59 316133 69772 49777 660
Trade Debtors Trade Receivables367 638278 351227 355352 433
Average Number Employees During Period1212  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  56 716 
Disposals Property Plant Equipment  62 500 
Dividends Paid 850 000140 000 
Increase Decrease In Property Plant Equipment  35 721 
Profit Loss 138 573145 075 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, December 2023
Free Download (11 pages)

Company search