Nash Precision Engineering Ltd UPPER WIELD


Nash Precision Engineering started in year 2009 as Private Limited Company with registration number 06987113. The Nash Precision Engineering company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Upper Wield at Units 9A & 9b. Postal code: SO24 9RN. Since Wed, 23rd Sep 2020 Nash Precision Engineering Ltd is no longer carrying the name I Design Cctv.

The firm has one director. Kimberley B., appointed on 8 March 2023. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex director - Stephen N.. There were no ex secretaries.

Nash Precision Engineering Ltd Address / Contact

Office Address Units 9A & 9b
Office Address2 Barton Industrial Estate
Town Upper Wield
Post code SO24 9RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06987113
Date of Incorporation Tue, 11th Aug 2009
Industry Manufacture of other fabricated metal products n.e.c.
Industry Other engineering activities
End of financial Year 29th July
Company age 15 years old
Account next due date Mon, 29th Apr 2024 (2 days left)
Account last made up date Fri, 29th Jul 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Kimberley B.

Position: Director

Appointed: 08 March 2023

Stephen N.

Position: Director

Appointed: 11 August 2009

Resigned: 07 October 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats established, there is Kimberley B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Amy N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen N., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kimberley B.

Notified on 8 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Amy N.

Notified on 8 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Stephen N.

Notified on 4 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Kimberley B.

Notified on 8 March 2023
Ceased on 8 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

I Design Cctv September 23, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-292016-07-292017-07-292018-07-292019-07-292020-07-292021-07-29
Net Worth-44 76112 1875 79210 843     
Balance Sheet
Cash Bank In Hand  20 859      
Cash Bank On Hand    33 89714 78676847 74918 488
Current Assets164 156219 245239 151260 918259 962244 437263 114223 18773 883
Debtors99 156134 244138 292187 918186 065194 651247 346153 43826 604
Net Assets Liabilities   10 84339 87812 20924 9012 527-40 096
Net Assets Liabilities Including Pension Asset Liability-44 76112 1875 79210 843     
Other Debtors   2 8653 1203 1203 1203 1203 120
Property Plant Equipment   65 12154 22240 66630 50041 52523 358
Stocks Inventory65 00085 00080 00073 000     
Tangible Fixed Assets66 38049 78537 33965 121     
Total Inventories   73 00040 00035 00015 00022 00028 791
Reserves/Capital
Called Up Share Capital1111     
Profit Loss Account Reserve-44 76212 1845 79110 842     
Shareholder Funds-44 76112 1875 79210 843     
Other
Accumulated Depreciation Impairment Property Plant Equipment   78 97298 091111 647121 813121 813139 980
Average Number Employees During Period    33332
Bank Borrowings Overdrafts   12 162     
Creditors   222 723217 383217 383227 133229 438116 302
Creditors Due After One Year193 482177 765171 538222 723     
Creditors Due Within One Year81 81577 21898 33284 893     
Increase From Depreciation Charge For Year Property Plant Equipment    19 11913 55610 166 18 167
Net Current Assets Liabilities82 341142 027140 819176 025209 095193 171225 779194 68555 404
Number Shares Allotted 111     
Other Creditors   222 723217 383217 383227 133229 438116 302
Other Taxation Social Security Payable   8 9196 09418 34117 34511 0695 542
Par Value Share 111     
Property Plant Equipment Gross Cost   144 093152 313152 313152 313163 338 
Provisions For Liabilities Balance Sheet Subtotal   7 5806 0564 2454 2454 2452 556
Provisions For Liabilities Charges 1 8608287 580     
Share Capital Allotted Called Up Paid1111     
Tangible Fixed Assets Additions   49 489     
Tangible Fixed Assets Cost Or Valuation94 60494 60494 604144 093     
Tangible Fixed Assets Depreciation28 22444 81957 26578 972     
Tangible Fixed Assets Depreciation Charged In Period 16 59512 44621 707     
Total Additions Including From Business Combinations Property Plant Equipment    8 220  11 025 
Total Assets Less Current Liabilities148 721191 812178 158241 146263 317233 837256 279236 21078 762
Trade Creditors Trade Payables   57 59735 81026 4799 58211 4463 108
Trade Debtors Trade Receivables   185 053182 945191 531244 226150 31823 484
Fixed Assets66 38049 78537 339      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Change to a person with significant control Wed, 8th Mar 2023
filed on: 8th, April 2024
Free Download (2 pages)

Company search