Interface Precision Engineering Limited ST. LEONARDS-ON-SEA


Interface Precision Engineering started in year 2011 as Private Limited Company with registration number 07591372. The Interface Precision Engineering company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in St. Leonards-on-sea at Unit 4 Brunel Road. Postal code: TN38 9RT.

At present there are 7 directors in the the firm, namely Jamie R., Steven E. and Holly O. and others. In addition one secretary - Ian C. - is with the company. As of 26 April 2024, there were 7 ex directors - Melvin M., Thomas C. and others listed below. There were no ex secretaries.

Interface Precision Engineering Limited Address / Contact

Office Address Unit 4 Brunel Road
Office Address2 Churchfields Industrial Estate
Town St. Leonards-on-sea
Post code TN38 9RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07591372
Date of Incorporation Tue, 5th Apr 2011
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Jamie R.

Position: Director

Appointed: 01 June 2023

Steven E.

Position: Director

Appointed: 01 June 2023

Holly O.

Position: Director

Appointed: 31 May 2018

Lee P.

Position: Director

Appointed: 01 July 2014

Matthew L.

Position: Director

Appointed: 05 April 2011

Ian C.

Position: Director

Appointed: 05 April 2011

Ian C.

Position: Secretary

Appointed: 05 April 2011

Christopher B.

Position: Director

Appointed: 05 April 2011

Melvin M.

Position: Director

Appointed: 01 April 2016

Resigned: 31 May 2018

Thomas C.

Position: Director

Appointed: 01 July 2014

Resigned: 25 August 2015

Jonathon H.

Position: Director

Appointed: 05 April 2011

Resigned: 30 January 2015

Holly O.

Position: Director

Appointed: 05 April 2011

Resigned: 05 April 2011

Mary S.

Position: Director

Appointed: 05 April 2011

Resigned: 31 March 2016

Jeremy J.

Position: Director

Appointed: 05 April 2011

Resigned: 14 September 2022

Graham C.

Position: Director

Appointed: 05 April 2011

Resigned: 14 September 2022

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Ian C. This PSC and has 50,01-75% shares.

Ian C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth30 82121 29114 55664 512172 527       
Balance Sheet
Cash Bank In Hand5 01110 3769 23580 98470 393       
Cash Bank On Hand    70 39359 31263 22199 779307 651371 666366 360115 541
Current Assets185 398249 633309 944428 538455 012515 603689 768686 0391 044 0551 088 5291 362 2181 265 588
Debtors126 733129 251163 722188 442246 200334 726403 167301 566365 971221 250372 424469 005
Net Assets Liabilities    172 527290 074320 596424 533574 185677 989884 3541 076 113
Net Assets Liabilities Including Pension Asset Liability 21 29114 55664 512172 527       
Other Debtors    5 3824 1704 4644 7984 67329 32827 53512 082
Property Plant Equipment    286 777378 002360 851313 668340 568296 638449 100478 470
Stocks Inventory53 654110 006136 987159 112138 419       
Tangible Fixed Assets55 98843 812133 018120 699286 777       
Total Inventories    138 419121 565223 380284 694370 433495 613623 434681 042
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve29 82120 29113 55663 512171 527       
Shareholder Funds30 82121 29114 55664 512172 527       
Other
Accrued Liabilities    5 89520 5404 07110 87015 0876 74011 39713 880
Accumulated Depreciation Impairment Property Plant Equipment    98 451161 779218 182296 691358 267432 367501 990604 926
Amounts Owed To Group Undertakings    340 042231 27889 55817 78426 6103 613303 18412 635
Average Number Employees During Period     24262222222224
Bank Borrowings Overdrafts    25 81725 31621 2032 702 6 3129 6259 847
Corporation Tax Payable       34 57027 77836 309 27 678
Creditors    88 89849 114142 65788 964119 252127 203225 555176 952
Creditors Due After One Year  55 09544 95888 898       
Creditors Due Within One Year210 565272 154373 311439 767480 364       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      27 266 11 948 5 6147 795
Disposals Property Plant Equipment      45 294 17 833 11 39410 920
Finance Lease Liabilities Present Value Total    38 91623 947140 43888 964119 25277 203191 491152 776
Finished Goods    78 07558 895135 743193 043234 407291 453268 957264 324
Increase From Depreciation Charge For Year Property Plant Equipment     63 32883 66978 50973 52474 10075 237110 731
Merchandise    29 92229 02447 36375 674104 344182 392286 795378 703
Net Current Assets Liabilities-25 167-22 521-63 367-11 229-25 352-38 814102 402199 829352 869502 242660 809774 595
Number Shares Allotted 1 0001 0001 0001 000       
Other Creditors     502 1234 1781 4131 8852 7831 932
Other Taxation Social Security Payable    11 65914 49814 44714 43813 78114 56718 05426 343
Par Value Share 1111       
Property Plant Equipment Gross Cost    385 228539 781579 033610 359698 835729 005951 0901 083 396
Recoverable Value-added Tax      22 627   2 835 
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 1 660110 29024 292203 338       
Tangible Fixed Assets Cost Or Valuation60 51559 175168 073181 890385 228       
Tangible Fixed Assets Depreciation4 52715 36335 05561 19198 451       
Tangible Fixed Assets Depreciation Charged In Period 11 72620 01129 76337 260       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8903193 627        
Tangible Fixed Assets Disposals 3 0001 39210 475        
Total Additions Including From Business Combinations Property Plant Equipment     154 55384 54631 326106 30930 170233 479143 226
Total Assets Less Current Liabilities30 82121 29169 651109 470261 425339 188463 253513 497693 437798 8801 109 9091 253 065
Trade Creditors Trade Payables    68 358225 160402 251316 804524 351447 201303 739279 089
Trade Debtors Trade Receivables    240 818330 556376 076296 768361 298191 922341 473366 342
Work In Progress    30 42233 64640 27415 97731 68221 76867 68238 015
Amounts Owed By Group Undertakings           90 000
Corporation Tax Recoverable          581581

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, June 2023
Free Download (10 pages)

Company search

Advertisements