Excelda Precision Ltd BIRMINGHAM


Excelda Precision started in year 2001 as Private Limited Company with registration number 04243280. The Excelda Precision company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Birmingham at Old Bank Chambers Kingsbury Road. Postal code: B24 9ND. Since 2001/08/08 Excelda Precision Ltd is no longer carrying the name Earntime.

There is a single director in the firm at the moment - Ian C., appointed on 3 July 2007. In addition, a secretary was appointed - Gaynor C., appointed on 2 April 2009. Currently 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.

Excelda Precision Ltd Address / Contact

Office Address Old Bank Chambers Kingsbury Road
Office Address2 Erdington
Town Birmingham
Post code B24 9ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 04243280
Date of Incorporation Thu, 28th Jun 2001
Industry Manufacture of other machine tools
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Gaynor C.

Position: Secretary

Appointed: 02 April 2009

Ian C.

Position: Director

Appointed: 03 July 2007

Susan C.

Position: Director

Appointed: 24 September 2007

Resigned: 02 April 2009

Graham C.

Position: Director

Appointed: 24 September 2007

Resigned: 02 April 2009

Ian C.

Position: Secretary

Appointed: 03 July 2007

Resigned: 02 April 2009

William H.

Position: Director

Appointed: 03 July 2007

Resigned: 24 September 2007

Stephen M.

Position: Director

Appointed: 17 July 2001

Resigned: 03 July 2007

Susan C.

Position: Director

Appointed: 17 July 2001

Resigned: 03 July 2007

Susan C.

Position: Secretary

Appointed: 17 July 2001

Resigned: 03 July 2007

Graham C.

Position: Director

Appointed: 17 July 2001

Resigned: 03 July 2007

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 28 June 2001

Resigned: 16 June 2004

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2001

Resigned: 16 June 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Ian C. The abovementioned PSC and has 50,01-75% shares.

Ian C.

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

Company previous names

Earntime August 8, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth156 335191 939199 357270 109       
Balance Sheet
Cash Bank On Hand   250 310167 692302 312219 920267 805320 366379 530272 480
Current Assets189 524253 029254 117344 852263 632396 595291 859338 096432 802455 817354 857
Debtors75 19785 65482 23992 54293 94091 78369 43967 791109 39373 28778 395
Net Assets Liabilities   270 109284 150361 101317 525263 308343 565325 735304 917
Other Debtors   9 84722 40210 23210 45910 96315 67315 76817 413
Property Plant Equipment   55 169191 204217 085166 68598 31199 05654 96882 486
Total Inventories   2 0002 0002 5002 5002 5003 0433 000 
Cash Bank In Hand106 327159 125169 878250 310       
Stocks Inventory8 0008 2502 0002 000       
Tangible Fixed Assets110 087138 62479 09155 169       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve156 235191 839199 257270 009       
Shareholder Funds156 335191 939199 357270 109       
Other
Accumulated Depreciation Impairment Property Plant Equipment   320 090320 505340 261418 424495 492494 446540 263533 335
Average Number Employees During Period      77875
Bank Borrowings Overdrafts      5 78950 00040 89730 42419 099
Corporation Tax Payable   36 06340028 95417 19215 64226 12824 5796 734
Creditors   15 20975 90548 22523 35550 00040 89730 42419 099
Future Minimum Lease Payments Under Non-cancellable Operating Leases     36 59122 16710 64717 1069 76142 404
Increase From Depreciation Charge For Year Property Plant Equipment    35 61063 78378 16377 06855 35445 81724 297
Net Current Assets Liabilities83 120106 252150 218235 449190 351221 341191 195222 197298 406314 191258 530
Number Shares Issued Fully Paid    100100     
Other Creditors   15 20975 90548 22523 35538 34520 16539 88330 929
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    35 19544 028  56 400 31 225
Other Disposals Property Plant Equipment    39 77544 033  67 586 32 847
Other Taxation Social Security Payable   16 4582 1176 63812 15136 97941 17816 16013 281
Par Value Share 11111     
Property Plant Equipment Gross Cost   375 258511 709557 346585 109593 803593 502595 231615 821
Provisions For Liabilities Balance Sheet Subtotal   5 30021 50029 10017 0007 20013 00013 00017 000
Total Additions Including From Business Combinations Property Plant Equipment    176 22689 66927 7638 69467 2851 72953 437
Total Assets Less Current Liabilities193 207244 876229 309290 618381 555438 426357 880320 508397 462369 159341 016
Trade Creditors Trade Payables   34 39833 261100 91233 97624 93337 82251 42834 482
Trade Debtors Trade Receivables   82 63771 53881 55158 98056 82893 72057 51960 982
Creditors Due After One Year19 87231 93720 35215 209       
Creditors Due Within One Year106 404146 777103 899109 403       
Number Shares Allotted 100100100       
Provisions For Liabilities Charges17 00021 0009 6005 300       
Share Capital Allotted Called Up Paid100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 17th, November 2022
Free Download (11 pages)

Company search

Advertisements