Loadpoint Precision Engineering Limited CALLINGTON


Founded in 1999, Loadpoint Precision Engineering, classified under reg no. 03900309 is an active company. Currently registered at 52 52 Fore Street PL17 7AJ, Callington the company has been in the business for twenty five years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has one director. Philip B., appointed on 11 January 2000. There are currently no secretaries appointed. At the moment there is one former director listed by the company - John S., who left the company on 23 November 2005. In addition, the company lists several former secretaries whose names might be found in the box below.

Loadpoint Precision Engineering Limited Address / Contact

Office Address 52 52 Fore Street
Town Callington
Post code PL17 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03900309
Date of Incorporation Wed, 29th Dec 1999
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Philip B.

Position: Director

Appointed: 11 January 2000

David O.

Position: Secretary

Appointed: 24 November 2005

Resigned: 18 February 2019

John S.

Position: Director

Appointed: 11 January 2000

Resigned: 23 November 2005

Helen B.

Position: Secretary

Appointed: 11 January 2000

Resigned: 23 November 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 1999

Resigned: 29 December 1999

London Law Services Limited

Position: Nominee Director

Appointed: 29 December 1999

Resigned: 29 December 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Phillip B. This PSC and has 75,01-100% shares.

Phillip B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth223 180263 040269 440       
Balance Sheet
Current Assets117 669171 548189 901375 262304 039403 166299 670232 301202 52197 390
Net Assets Liabilities   411 177344 312396 327234 497184 751154 26883 791
Cash Bank On Hand   164 409118 51040 791    
Debtors107 396134 630 210 853178 029354 875    
Property Plant Equipment   346 232318 197201 429    
Total Inventories    7 5007 500    
Other Debtors     1 265    
Cash Bank In Hand10 27336 918        
Net Assets Liabilities Including Pension Asset Liability223 180263 040269 440       
Tangible Fixed Assets414 246350 051        
Reserves/Capital
Called Up Share Capital15 44415 444        
Profit Loss Account Reserve202 745242 605        
Shareholder Funds223 180263 040269 440       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 6001 600    -2 450-2 450
Average Number Employees During Period   9999842
Creditors  152 561116 72386 913122 44065 717118 57648 33328 334
Fixed Assets414 246350 051338 834346 231 201 429161 464130 63282 19771 739
Net Current Assets Liabilities-11 65219 23337 340181 668169 446280 726233 953197 515143 40359 184
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 3217 450  6 253   
Provisions For Liabilities Balance Sheet Subtotal    56 41838 27230 67824 82020 54916 348
Total Assets Less Current Liabilities402 594370 784376 174527 900487 643482 155395 417328 147225 600130 923
Amount Specific Advance Or Credit Directors    9625 361    
Amount Specific Advance Or Credit Made In Period Directors     25 457    
Amount Specific Advance Or Credit Repaid In Period Directors    96     
Accrued Liabilities Deferred Income   1 6003 7825 185    
Accumulated Depreciation Impairment Property Plant Equipment   660 605740 676567 057    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    56 418-18 146    
Corporation Tax Payable   42 49823 24248 982    
Finance Lease Liabilities Present Value Total   116 72386 91347 556    
Increase Decrease In Property Plant Equipment    50 750     
Increase From Depreciation Charge For Year Property Plant Equipment    80 07150 362    
Number Shares Issued Fully Paid    1 6051 605    
Other Creditors    1 7102 232    
Other Taxation Social Security Payable   8 5276 9083 539    
Par Value Share    11    
Prepayments   7 4506 5326 253    
Property Plant Equipment Gross Cost   1 006 8371 058 873768 486    
Provisions    56 41838 272    
Total Additions Including From Business Combinations Property Plant Equipment    52 0361 289    
Trade Creditors Trade Payables   34 38022 8327 662    
Trade Debtors Trade Receivables   203 403171 497321 996    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     223 981    
Disposals Property Plant Equipment     291 676    
Accruals Deferred Income 1 5003 600       
Creditors Due After One Year179 414106 244103 134       
Creditors Due Within One Year129 321150 815152 561       
Share Premium Account4 9914 991        
Tangible Fixed Assets Additions 24 105        
Tangible Fixed Assets Cost Or Valuation901 716886 360        
Tangible Fixed Assets Depreciation487 470536 309        
Tangible Fixed Assets Depreciation Charged In Period 80 224        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 31 385        
Tangible Fixed Assets Disposals 39 461        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-12-31
filed on: 22nd, January 2024
Free Download (6 pages)

Company search