Micron Precision (brixworth) Engineering Limited BRIXWORTH


Founded in 1993, Micron Precision (brixworth) Engineering, classified under reg no. 02870074 is an active company. Currently registered at Unit B Saxon Fields NN6 9BX, Brixworth the company has been in the business for thirty one years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 3 directors in the the company, namely Emma S., Susan S. and Malcolm S.. In addition one secretary - Susan S. - is with the firm. Currenlty, the company lists one former director, whose name is Robert D. and who left the the company on 29 January 2003. In addition, there is one former secretary - Malcolm S. who worked with the the company until 6 November 2012.

Micron Precision (brixworth) Engineering Limited Address / Contact

Office Address Unit B Saxon Fields
Office Address2 Old Harborough Road
Town Brixworth
Post code NN6 9BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02870074
Date of Incorporation Tue, 9th Nov 1993
Industry Machining
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Susan S.

Position: Secretary

Appointed: 06 November 2012

Emma S.

Position: Director

Appointed: 06 November 2012

Susan S.

Position: Director

Appointed: 29 January 2003

Malcolm S.

Position: Director

Appointed: 09 November 1993

Robert D.

Position: Director

Appointed: 09 November 1993

Resigned: 29 January 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 November 1993

Resigned: 09 November 1993

Malcolm S.

Position: Secretary

Appointed: 09 November 1993

Resigned: 06 November 2012

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 1993

Resigned: 09 November 1993

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we researched, there is Malcolm S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Susan S. This PSC owns 25-50% shares and has 25-50% voting rights.

Malcolm S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Susan S.

Notified on 6 April 2016
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 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth430 739518 687566 095       
Balance Sheet
Cash Bank In Hand242 888272 993216 721       
Cash Bank On Hand  216 721317 214453 590467 677798 389849 1991 180 0521 418 277
Current Assets786 625878 156883 7061 126 0951 185 1161 397 3121 553 0631 709 3682 266 4802 339 309
Debtors423 212498 812599 130660 893649 742850 974665 654788 9091 006 528850 832
Intangible Fixed Assets1 500         
Net Assets Liabilities  566 095580 313857 9631 034 5661 211 4921 348 3321 794 7201 866 654
Net Assets Liabilities Including Pension Asset Liability430 739518 687566 095       
Other Debtors  57 2702 8022 5442 802  124 90429 505
Property Plant Equipment  388 762400 990416 850299 576223 364175 556102 220177 070
Stocks Inventory120 525106 35167 855       
Tangible Fixed Assets271 713513 708388 762       
Total Inventories  67 855147 98881 78478 66189 02071 26079 90070 200
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve430 639518 587565 995       
Shareholder Funds430 739518 687566 095       
Other
Accrued Liabilities Deferred Income  1 000600500650850 7 658 
Accumulated Amortisation Impairment Intangible Assets  30 00030 00030 00030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment  973 2841 151 9561 286 3741 447 6221 592 3581 677 2671 754 2431 822 903
Average Number Employees During Period  2126272626232120
Corporation Tax Payable  57 02126 42092 28594 18094 06974 532155 19257 810
Creditors  27 98243 99925 293631 560541 509512 420565 241619 602
Creditors Due After One Year35 16571 40927 982       
Creditors Due Within One Year574 119733 608625 104       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    17 938 16 54920 520  
Disposals Property Plant Equipment    21 525 16 54920 520  
Finance Lease Liabilities Present Value Total  27 98243 99925 29325 293    
Fixed Assets273 213513 708388 762400 990416 850299 576223 364175 556102 220177 070
Future Minimum Lease Payments Under Non-cancellable Operating Leases  75 40876 96876 96876 96876 96859 20866 98466 984
Increase From Depreciation Charge For Year Property Plant Equipment   178 672152 356161 248161 285105 42976 97668 660
Intangible Assets Gross Cost  30 00030 00030 00030 00030 00030 00030 000 
Intangible Fixed Assets Aggregate Amortisation Impairment28 50030 000        
Intangible Fixed Assets Amortisation Charged In Period 1 500        
Intangible Fixed Assets Cost Or Valuation30 00030 000        
Loans From Directors        100 909135 533
Net Current Assets Liabilities212 506144 548258 602279 696523 771765 7521 011 5541 196 9481 701 2391 719 707
Number Shares Allotted 100100       
Other Creditors  182 632408 293133 98949 95233 85076 8423 2885 607
Other Taxation Social Security Payable  15 85920 06420 79420 84818 19832 75518 81520 482
Par Value Share 11       
Prepayments Accrued Income  5 9906 0087 3688 6099 81910 5559 05211 258
Property Plant Equipment Gross Cost  1 362 0461 552 9461 703 2241 747 1981 815 7221 852 8231 856 4631 999 973
Provisions For Liabilities Balance Sheet Subtotal  53 28756 37457 36530 76223 42624 1728 73930 123
Provisions For Liabilities Charges19 81568 16053 287       
Secured Debts220 332459 622259 867       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 408 97551 450       
Tangible Fixed Assets Cost Or Valuation1 033 5811 368 2211 362 046       
Tangible Fixed Assets Depreciation761 868854 513973 284       
Tangible Fixed Assets Depreciation Charged In Period 124 893137 979       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 32 24819 208       
Tangible Fixed Assets Disposals 74 33557 625       
Total Additions Including From Business Combinations Property Plant Equipment   190 900171 80343 97485 07357 6213 640143 510
Total Assets Less Current Liabilities485 719658 256647 364680 686940 6211 065 3281 234 9181 372 5041 803 4591 896 777
Total Borrowings  259 867548 388259 47171 71128 480   
Trade Creditors Trade Payables  193 622157 960154 905280 962216 421148 297143 522303 411
Trade Debtors Trade Receivables  535 870652 083639 830839 563655 835778 354872 572810 069
Value-added Tax Payable        135 85796 759

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 20th, November 2023
Free Download (10 pages)

Company search

Advertisements