Galtec Precision Engineering Limited BRAMLEY


Galtec Precision Engineering started in year 2011 as Private Limited Company with registration number 07585745. The Galtec Precision Engineering company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Bramley at Unit 6 Cufaude Business Park. Postal code: RG26 5DL.

The firm has one director. Sergio G., appointed on 4 September 2023. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Gary L. and who left the the firm on 31 March 2011. In addition, there is one former secretary - Gary L. who worked with the the firm until 4 September 2023.

Galtec Precision Engineering Limited Address / Contact

Office Address Unit 6 Cufaude Business Park
Office Address2 Cufaude Lane
Town Bramley
Post code RG26 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07585745
Date of Incorporation Thu, 31st Mar 2011
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Sergio G.

Position: Director

Appointed: 04 September 2023

Gary L.

Position: Secretary

Appointed: 31 March 2011

Resigned: 04 September 2023

Gary L.

Position: Director

Appointed: 31 March 2011

Resigned: 31 March 2011

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Sergal Engineering Ltd from Tadley, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Gary L. This PSC owns 75,01-100% shares.

Sergal Engineering Ltd

Unit 6 Cufaude Business Park Cufaude Lane, Bramley, Tadley, RG26 5DL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 14767729
Notified on 4 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary L.

Notified on 30 March 2017
Ceased on 4 September 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand94 74276 971132 138124 497235 038428 157539 566
Current Assets221 823248 861347 978314 392366 376654 091714 421
Debtors127 081171 890215 840189 895131 338225 934174 855
Net Assets Liabilities239 522214 160232 611217 79998 943291 787392 074
Other Debtors 7 4426 3859 5123 4467 1347 134
Property Plant Equipment172 662120 837128 33286 92994 45066 38137 534
Other
Accrued Liabilities Deferred Income4 4834 7914 7914 7884 7905 4584 907
Accumulated Amortisation Impairment Intangible Assets 274 309313 496352 683391 871391 871391 871
Accumulated Depreciation Impairment Property Plant Equipment 343 739410 844464 012527 530560 727593 832
Average Number Employees During Period   77910
Bank Borrowings Overdrafts    15 33350 00050 000
Corporation Tax Payable 66320 066  15 53425 876
Creditors155 770159 682191 460141 371194 618191 822195 628
Deferred Tax Liabilities16 74716 89519 75212 43914 6029 8717 131
Dividends Paid On Shares5 00043 50050 00060 00077 75062 00062 500
Finance Lease Liabilities Present Value Total48 71642 30654 83444 93459 65228 14523 870
Fixed Assets329 411238 399206 707126 11794 45066 38137 534
Increase Decrease In Depreciation Impairment Property Plant Equipment 51 82567 10553 16863 51833 19733 105
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 1482 857-7 3132 163-4 731-2 740
Increase From Amortisation Charge For Year Intangible Assets 39 18739 18739 18739 188  
Increase From Depreciation Charge For Year Property Plant Equipment 51 82567 10553 16863 51833 19733 105
Intangible Assets156 749117 56278 37539 188   
Intangible Assets Gross Cost 391 871391 871391 871391 871391 871391 871
Loans From Directors7 63817139266106151428
Net Current Assets Liabilities66 05389 179156 518173 021171 758462 269518 793
Other Creditors     9 73013 256
Other Taxation Social Security Payable58 59367 47259 80349 60278 16847 85445 564
Prepayments Accrued Income 7 442     
Property Plant Equipment Gross Cost 464 576539 176550 941621 980627 108631 366
Taxation Including Deferred Taxation Balance Sheet Subtotal-16 747-16 895-19 752-12 439-14 602-9 871-7 131
Total Additions Including From Business Combinations Property Plant Equipment  74 60011 76571 0395 1284 258
Total Assets Less Current Liabilities395 464327 578363 225299 138266 208528 650556 327
Trade Creditors Trade Payables36 34044 27951 57441 98136 56934 95031 727
Trade Debtors Trade Receivables127 081164 448209 455180 383127 892218 800167 721

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 11th, September 2023
Free Download (11 pages)

Company search

Advertisements