Microbore Tooling Systems Limited NUNEATON


Microbore Tooling Systems started in year 1991 as Private Limited Company with registration number 02587290. The Microbore Tooling Systems company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Nuneaton at Manor Court Chambers. Postal code: CV11 6RU.

Currently there are 2 directors in the the firm, namely William A. and Christopher A.. In addition one secretary - William A. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Keith G. who worked with the the firm until 30 April 2007.

Microbore Tooling Systems Limited Address / Contact

Office Address Manor Court Chambers
Office Address2 Townsend Drive
Town Nuneaton
Post code CV11 6RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02587290
Date of Incorporation Fri, 1st Mar 1991
Industry Manufacture of metal forming machinery
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

William A.

Position: Director

Appointed: 01 January 2014

William A.

Position: Secretary

Appointed: 30 January 2007

Christopher A.

Position: Director

Appointed: 01 September 2004

Michael P.

Position: Director

Appointed: 01 January 2003

Resigned: 31 August 2004

Keith G.

Position: Secretary

Appointed: 26 March 1999

Resigned: 30 April 2007

Keith G.

Position: Director

Appointed: 26 March 1999

Resigned: 30 April 2007

Steven G.

Position: Director

Appointed: 26 March 1999

Resigned: 31 December 2002

Meaujo Incorporations Limited

Position: Nominee Director

Appointed: 01 March 1991

Resigned: 07 May 1998

Philsec Limited

Position: Nominee Secretary

Appointed: 01 March 1991

Resigned: 07 May 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Christopher A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Yvonne A. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yvonne A.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth297 364338 332348 236357 475349 480       
Balance Sheet
Cash Bank In Hand46 78017 47014 53724 39547 031       
Cash Bank On Hand    47 03180 95745 89744 00919 032277 172197 63091 865
Current Assets372 269395 920404 819465 868477 645592 423593 331565 708636 257844 521787 956640 602
Debtors182 519227 655255 941314 097291 665369 642394 911350 166411 150360 706385 692344 254
Intangible Fixed Assets2 0002 0002 0002 0002 405       
Net Assets Liabilities    349 480396 496408 476436 884476 657448 181407 822430 006
Net Assets Liabilities Including Pension Asset Liability297 364338 332348 236357 475349 480       
Other Debtors    113 940156 668126 275114 048111 932118 472133 288131 232
Property Plant Equipment    284 406349 933338 482304 264277 108264 577239 067214 908
Stocks Inventory142 970150 795134 341127 376138 949       
Tangible Fixed Assets115 005232 774208 266227 809284 406       
Total Inventories    138 949141 824152 523171 533206 075206 643204 634204 483
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 0002 000       
Profit Loss Account Reserve295 364336 332346 236355 475347 480       
Shareholder Funds297 364338 332348 236357 475349 480       
Other
Accrued Liabilities    6 4866 250      
Accumulated Amortisation Impairment Intangible Assets    -98 819-98 819-98 819-98 819-98 819-98 819-98 819 
Accumulated Depreciation Impairment Property Plant Equipment    157 606191 204231 002277 284320 031363 037398 604428 263
Average Number Employees During Period     20202121212222
Bank Borrowings    55 98892 66883 56874 30078 566396 087268 649192 162
Bank Borrowings Overdrafts    12 95383 86175 13764 99959 310366 456192 162125 000
Creditors    123 519179 953137 826103 24473 110379 408195 971125 000
Creditors Due After One Year3 46475 00054 965126 221123 519       
Creditors Due Within One Year188 446203 445192 671184 820251 209       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 093     
Disposals Property Plant Equipment      7 093    2 500
Dividends Paid     11 000      
Finance Lease Liabilities Present Value Total    80 48496 09262 68938 24513 80012 9523 8093 809
Fixed Assets117 005234 774210 266229 809286 811352 338341 522307 615281 347268 816243 306219 147
Government Grants Payable    13 67028 711      
Increase From Depreciation Charge For Year Property Plant Equipment     33 59846 89146 28242 74743 00635 56729 659
Intangible Assets    2 4052 4053 0403 3514 1884 1884 1884 188
Intangible Assets Gross Cost    -96 414-96 414-95 779-95 468-94 631-94 631-94 631 
Intangible Fixed Assets Additions    405       
Intangible Fixed Assets Aggregate Amortisation Impairment-98 819-98 819-98 819-98 819        
Intangible Fixed Assets Cost Or Valuation-96 819-96 819-96 819-96 819-96 414       
Net Current Assets Liabilities183 823192 475212 148281 048226 436281 725258 856281 858314 129603 239401 085373 038
Number Shares Allotted 2 0002 0002 0002 000       
Number Shares Issued Fully Paid     2 000      
Other Creditors    100 687140 079206 509140 497153 561128 855233 52873 371
Other Taxation Social Security Payable    14 72016 66528 93245 09755 94212 8058 96434 039
Par Value Share 11111      
Prepayments    6 3195 723      
Profit Loss     58 016      
Property Plant Equipment Gross Cost    442 012541 137569 484581 548597 139627 614637 671643 171
Provisions For Liabilities Balance Sheet Subtotal    40 24857 61454 07649 34545 65844 46640 59837 179
Provisions For Liabilities Charges 13 91719 21327 16140 248       
Secured Debts75 77662 13077 433116 524156 675       
Share Capital Allotted Called Up Paid2 0002 0002 0002 0002 000       
Tangible Fixed Assets Additions 137 933 42 15292 168       
Tangible Fixed Assets Cost Or Valuation169 759307 692307 692349 844442 012       
Tangible Fixed Assets Depreciation54 75474 91899 426122 035157 606       
Tangible Fixed Assets Depreciation Charged In Period 20 16424 50822 60935 571       
Total Additions Including From Business Combinations Intangible Assets      635311837   
Total Additions Including From Business Combinations Property Plant Equipment     99 12535 44012 06415 59130 47510 0578 000
Total Assets Less Current Liabilities300 828427 249422 414510 857513 247634 063600 378589 473595 425872 055644 391592 185
Total Borrowings    156 675232 747247 77974 300    
Trade Creditors Trade Payables    21 69335 91357 20064 51068 97547 04858 74989 183
Trade Debtors Trade Receivables    171 406212 974268 636236 118299 218242 234252 404213 022
Investments Fixed Assets        51515151
Investments In Group Undertakings        51515151

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements