Mh Precision Engineering Limited ACCRINGTON


Founded in 2016, Mh Precision Engineering, classified under reg no. 10308919 is an active company. Currently registered at Unit 1 The Ironworks BB5 0AP, Accrington the company has been in the business for 8 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

The company has 2 directors, namely Mark M., Paul T.. Of them, Mark M., Paul T. have been with the company the longest, being appointed on 2 August 2016. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Mh Precision Engineering Limited Address / Contact

Office Address Unit 1 The Ironworks
Office Address2 Dale Street
Town Accrington
Post code BB5 0AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10308919
Date of Incorporation Tue, 2nd Aug 2016
Industry Machining
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Mark M.

Position: Director

Appointed: 02 August 2016

Paul T.

Position: Director

Appointed: 02 August 2016

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Paul T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mark M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Directed Printing Services Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "an uk", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Paul T.

Notified on 2 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark M.

Notified on 2 August 2016
Ceased on 21 July 2022
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Directed Printing Services Limited

Unit 1 The Ironworks Dale Street, Accrington, United Kingdom

Legal authority Limited Company
Legal form Uk
Country registered England And Wales
Place registered England And Wales
Registration number 02945569
Notified on 2 August 2016
Ceased on 21 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand13 5409 7676 38211 42716 61411 105
Current Assets24 12118 73714 79524 18825 28116 709
Debtors10 5818 9708 41312 7618 6675 604
Net Assets Liabilities5 4623 1301 123-2 927-20-9 462
Other Debtors    396 
Property Plant Equipment7 06521 29018 09616 45913 99011 892
Other
Accrued Liabilities1 0001 3401 4241 448  
Accumulated Depreciation Impairment Property Plant Equipment1 2475 0048 19811 10213 57115 669
Additions Other Than Through Business Combinations Property Plant Equipment 17 982 1 267  
Amounts Owed To Related Parties18 58926 30122 14419 88316 28316 283
Average Number Employees During Period222222
Bank Borrowings   15 49112 4279 200
Creditors25 72432 85228 33015 49112 4279 200
Decrease In Loans Owed By Related Parties Due To Loans Repaid  -4 157   
Decrease In Loans Owed To Related Parties Due To Loans Repaid  -4 157-2 261-3 600 
Increase From Depreciation Charge For Year Property Plant Equipment 3 7573 1942 9042 4692 098
Increase In Loans Owed By Related Parties Due To Loans Advanced18 5897 712    
Loans Owed By Related Parties18 58926 30122 144   
Loans Owed To Related Parties 26 30122 14419 88316 28316 283
Net Current Assets Liabilities-1 603-14 115-13 535-3 895-1 583-12 154
Number Shares Issued Fully Paid100100100100100100
Other Creditors9132171951 167 5 303
Par Value Share 11111
Payments To Related Parties3 6005 0005 0006 0003 0001 500
Prepayments   1 1457491 104
Property Plant Equipment Gross Cost8 31226 29426 29427 56127 56127 561
Provisions For Liabilities Balance Sheet Subtotal 4 0453 438   
Taxation Social Security Payable5 1453 9061 9732 9452 6782 984
Total Assets Less Current Liabilities5 4627 1754 56112 56412 407-262
Total Borrowings   15 49112 4279 200
Trade Creditors Trade Payables771 0882 5941 1314 6751 065
Trade Debtors Trade Receivables10 5818 9708 41311 6167 5224 500
Amount Specific Advance Or Credit Directors   -1 167396 
Amount Specific Advance Or Credit Made In Period Directors    29 800 
Amount Specific Advance Or Credit Repaid In Period Directors    -28 237 

Company filings

Filing category
Accounts Confirmation statement Incorporation Persons with significant control
Confirmation statement with no updates 2023-08-01
filed on: 14th, August 2023
Free Download (3 pages)

Company search

Advertisements