Merlin Precision Engineering Limited WEST YORKSHIRE


Merlin Precision Engineering started in year 2000 as Private Limited Company with registration number 04048314. The Merlin Precision Engineering company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in West Yorkshire at Eldon Street Range Lane. Postal code: HX3 6DW. Since Thursday 6th March 2003 Merlin Precision Engineering Limited is no longer carrying the name Merlin Precision Engineers.

Currently there are 4 directors in the the company, namely Gary M., Nathan M. and Gary M. and others. In addition one secretary - Gary M. - is with the firm. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Merlin Precision Engineering Limited Address / Contact

Office Address Eldon Street Range Lane
Office Address2 Halifax
Town West Yorkshire
Post code HX3 6DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04048314
Date of Incorporation Mon, 7th Aug 2000
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th August
Company age 24 years old
Account next due date Thu, 30th May 2024 (35 days left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Gary M.

Position: Director

Appointed: 01 August 2019

Nathan M.

Position: Director

Appointed: 01 August 2019

Gary M.

Position: Secretary

Appointed: 07 August 2000

Gary M.

Position: Director

Appointed: 07 August 2000

Lynne M.

Position: Director

Appointed: 07 August 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 2000

Resigned: 07 August 2000

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Lynne M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Gary M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Lynne M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Gary M.

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

Company previous names

Merlin Precision Engineers March 6, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-302022-08-30
Net Worth203 885230 985263 257249 203      
Balance Sheet
Cash Bank On Hand   42120 91011 9457 07654 39215 860717
Current Assets52 52087 993108 849113 676144 405138 245147 030138 206131 085129 009
Debtors35 78557 20774 49096 773111 020116 483130 07670 237112 698125 166
Net Assets Liabilities   249 203281 329281 668282 475282 492283 411242 996
Other Debtors   37 15758 02365 32094 24352 69797 007109 953
Property Plant Equipment   197 969195 062192 431187 226231 194226 131222 140
Total Inventories   16 48212 4759 8179 87813 5772 5273 126
Cash Bank In Hand112 53015 039421      
Intangible Fixed Assets16 74819 00628 04619 544      
Net Assets Liabilities Including Pension Asset Liability203 885230 985263 257249 203      
Stocks Inventory16 73418 25619 32016 482      
Tangible Fixed Assets209 232203 456204 339197 970      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve56 23986 289121 511110 407      
Shareholder Funds203 885230 985263 257249 203      
Other
Accrued Liabilities      22 39722 48324 37224 788
Accumulated Amortisation Impairment Intangible Assets   60 78569 67083 79294 722107 903114 285128 062
Accumulated Depreciation Impairment Property Plant Equipment   50 50557 32759 03865 99322 29927 36231 726
Additions Other Than Through Business Combinations Intangible Assets    15 71211 75312 075   
Additions Other Than Through Business Combinations Property Plant Equipment    3 9159 0711 750274 373
Average Number Employees During Period   5555555
Bank Borrowings   28 89123 39617 70711 77755 83336 75127 227
Bank Overdrafts   2 1492 043    7 812
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   52 45452 45452 45438 04438 0441 5121 285
Creditors   28 89123 39617 70711 77755 83336 75127 227
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -5 776    
Disposals Property Plant Equipment     -9 991    
Fixed Assets225 980222 462232 385217 514221 434216 434212 374257 736255 036241 718
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets       14 575 4 450
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income       24 000  
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income      2 950   
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment       -24 000  
Increase From Amortisation Charge For Year Intangible Assets    8 88514 12210 93013 181 13 777
Increase From Depreciation Charge For Year Property Plant Equipment    6 8227 4876 955-19 694 4 364
Intangible Assets   19 54526 37224 00325 14826 54228 90519 578
Intangible Assets Gross Cost   80 33096 042107 795119 870134 445143 190147 640
Net Current Assets Liabilities15 31342 31260 85861 29784 43385 30384 01186 51670 09132 712
Other Creditors   22 28925 80122 16333 980146 696
Other Inventories   16 48212 4759 8179 87813 5772 5273 126
Other Remaining Borrowings   4 6187 4018 461  1 5603 240
Prepayments      2 0352 0681 7532 113
Property Plant Equipment Gross Cost   248 474252 389251 469253 219253 493253 493253 866
Provisions For Liabilities Balance Sheet Subtotal   7181 1422 3622 1335 9274 9654 207
Research Development Expense Recognised In Profit Or Loss   5 32515 712     
Taxation Social Security Payable   3 3999601 5022 68112 16612 06021 714
Total Assets Less Current Liabilities241 293264 774293 243278 811305 867301 737296 385344 252325 127274 430
Total Borrowings   28 89123 39617 70711 77755 83336 75127 227
Trade Creditors Trade Payables   13 92317 76614 81520 35810 89512 35427 398
Trade Debtors Trade Receivables   59 61652 99751 16233 79815 47213 93813 100
Amount Specific Advance Or Credit Directors   35 29652 41261 0602 50050 10296 506109 413
Amount Specific Advance Or Credit Made In Period Directors 56 74957 98444 94460 85668 0702 50052 540128 115112 797
Amount Specific Advance Or Credit Repaid In Period Directors 51 44342 51239 158-43 740-59 422-80 162-2 500-81 711-99 890
Creditors Due After One Year35 56232 29829 07528 890      
Creditors Due Within One Year37 20745 68147 99152 379      
Instalment Debts Due After5 Years19 56216 29813 0754 890      
Number Shares Allotted100100100100      
Par Value Share 111      
Provisions For Liabilities Charges1 8461 491911718      
Revaluation Reserve147 546144 596141 646138 696      
Value Shares Allotted100100100100      

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 30th August 2022
filed on: 30th, May 2023
Free Download (14 pages)

Company search

Advertisements