Metaltech Precision Engineers Ltd HAILSHAM


Founded in 2000, Metaltech Precision Engineers, classified under reg no. 03930284 is an active company. Currently registered at Unit 4 BN27 3JF, Hailsham the company has been in the business for twenty four years. Its financial year was closed on Sat, 7th Sep and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Chris S., Brian C. and Patrick P. and others. Of them, Chris S., Brian C., Patrick P., Patrick S. have been with the company the longest, being appointed on 24 February 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Metaltech Precision Engineers Ltd Address / Contact

Office Address Unit 4
Office Address2 Diplocks Way
Town Hailsham
Post code BN27 3JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03930284
Date of Incorporation Mon, 21st Feb 2000
Industry Machining
End of financial Year 7th September
Company age 24 years old
Account next due date Fri, 7th Jun 2024 (26 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Chris S.

Position: Director

Appointed: 24 February 2023

Brian C.

Position: Director

Appointed: 24 February 2023

Patrick P.

Position: Director

Appointed: 24 February 2023

Patrick S.

Position: Director

Appointed: 24 February 2023

Alec H.

Position: Director

Appointed: 02 August 2010

Resigned: 24 February 2023

Owen E.

Position: Director

Appointed: 02 August 2010

Resigned: 24 February 2023

Douglas M.

Position: Director

Appointed: 02 August 2010

Resigned: 24 February 2023

Michael B.

Position: Director

Appointed: 14 June 2010

Resigned: 24 February 2023

Peter S.

Position: Secretary

Appointed: 30 March 2006

Resigned: 02 August 2010

Ann-Marie E.

Position: Director

Appointed: 01 March 2000

Resigned: 02 August 2010

Jennifer T.

Position: Director

Appointed: 01 March 2000

Resigned: 30 March 2006

Peter T.

Position: Director

Appointed: 21 February 2000

Resigned: 30 March 2006

Peter S.

Position: Director

Appointed: 21 February 2000

Resigned: 02 August 2010

Kenneth E.

Position: Director

Appointed: 21 February 2000

Resigned: 24 February 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2000

Resigned: 21 February 2000

Peter T.

Position: Secretary

Appointed: 21 February 2000

Resigned: 30 March 2006

People with significant control

The register of PSCs who own or control the company is made up of 7 names. As BizStats found, there is Unibloc Hygienic Technologies Uk, Ltd from Haywards Heath, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Owen E. This PSC has significiant influence or control over the company,. The third one is Douglas M., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Unibloc Hygienic Technologies Uk, Ltd

Unit 6 Ricebridge Brighton Road, Bolney, Haywards Heath, West Sussex, RH17 5NA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02559708
Notified on 24 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Owen E.

Notified on 13 December 2017
Ceased on 24 February 2023
Nature of control: significiant influence or control

Douglas M.

Notified on 13 December 2017
Ceased on 24 February 2023
Nature of control: significiant influence or control

Kenneth E.

Notified on 13 December 2017
Ceased on 24 February 2023
Nature of control: significiant influence or control

Michael B.

Notified on 13 December 2017
Ceased on 24 February 2023
Nature of control: significiant influence or control

Alec H.

Notified on 13 December 2017
Ceased on 24 February 2023
Nature of control: significiant influence or control

Metaltech (Holdings) Limited

Unit 4 Diplocks Way, Hailsham, East Sussex, BN27 3JF, United Kingdom

Legal authority English Law
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 07284030
Notified on 6 April 2016
Ceased on 13 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand42 16746 91653 57144 444145 142181 493
Current Assets2 277 0631 648 6141 830 1021 810 6711 644 2921 882 394
Debtors2 234 8961 601 6981 776 5311 766 2271 499 1501 700 901
Net Assets Liabilities1 974 6141 107 8311 333 8731 441 5171 520 7191 661 689
Other Debtors16 01139 851 4 67414 5502 271
Property Plant Equipment829 3861 009 1271 130 2611 297 7401 299 0481 340 390
Other
Accrued Liabilities Deferred Income54 61880 50620 62733 28758 51844 269
Accumulated Amortisation Impairment Intangible Assets425 000450 000475 000500 000500 904505 563
Accumulated Depreciation Impairment Property Plant Equipment2 478 3752 642 6292 472 3032 561 0422 598 1512 593 749
Additional Provisions Increase From New Provisions Recognised 19 513 44 69911 55217 317
Amounts Owed By Group Undertakings1 000 667     
Amounts Recoverable On Contracts224 298315 739383 473271 319271 912368 485
Average Number Employees During Period717378797162
Bank Borrowings Overdrafts253 505361 910164 984357 715  
Capital Commitments 263 250    
Corporation Tax Payable34 98653 17772 44118 42533 01948 365
Creditors123 36370 485403 841480 201438 022345 378
Deferred Tax Liabilities111 417130 930144 219188 918200 470286 562
Disposals Decrease In Depreciation Impairment Property Plant Equipment 976385 826120 30993 795134 222
Disposals Property Plant Equipment 3 572389 360121 000100 500138 231
Finance Lease Liabilities Present Value Total123 36370 485403 841480 201438 022345 378
Fixed Assets904 3861 059 1271 155 2611 297 7401 302 6631 358 121
Future Minimum Lease Payments Under Non-cancellable Operating Leases119 389119 389118 501120 534  
Increase From Amortisation Charge For Year Intangible Assets 25 00025 00025 0009044 659
Increase From Depreciation Charge For Year Property Plant Equipment 165 230215 500209 048130 904129 820
Intangible Assets75 00050 00025 000 3 61517 731
Intangible Assets Gross Cost500 000500 000500 000500 000504 519523 294
Loans From Directors45 77323 77820 378 13 27821 778
Net Current Assets Liabilities1 305 008250 119726 672812 896856 548935 508
Other Creditors35 93487434 9421 2231 7932 687
Other Taxation Social Security Payable44 09944 90964 01345 40932 59235 143
Prepayments Accrued Income24 82937 49525 5606 95117 80043 551
Property Plant Equipment Gross Cost3 307 7613 651 7563 602 5643 858 7823 897 1993 934 139
Provisions111 417130 930144 219188 918200 470286 562
Provisions For Liabilities Balance Sheet Subtotal111 417130 930144 219188 918200 470286 562
Recoverable Value-added Tax 48 875  13 16284 387
Total Additions Including From Business Combinations Property Plant Equipment 347 567340 168377 218138 917175 171
Total Assets Less Current Liabilities2 209 3941 309 2461 881 9332 110 6362 159 2112 293 629
Trade Creditors Trade Payables383 981780 463561 611320 864454 874575 717
Trade Debtors Trade Receivables969 0911 159 7381 367 4981 483 2831 181 7261 202 207
Bank Borrowings  164 984357 715  
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws     -68 775
Increase Decrease In Property Plant Equipment   334 056124 350140 314
Liabilities Secured By Assets    631 692564 305
Total Additions Including From Business Combinations Intangible Assets    4 51918 775
Total Borrowings  730 6731 033 853631 692 

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Current accounting reference period shortened from September 7, 2024 to December 31, 2023
filed on: 18th, December 2023
Free Download (1 page)

Company search

Advertisements