You are here: bizstats.co.uk > a-z index > N list > NC list

Ncj Pressings Limited COVENTRY


Founded in 1984, Ncj Pressings, classified under reg no. 01800801 is a active - proposal to strike off company. Currently registered at Covpress Limited Burnsall Road CV5 6RT, Coventry the company has been in the business for 40 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Tuesday 30th June 2015. Since Tuesday 12th August 1997 Ncj Pressings Limited is no longer carrying the name Ncj Precision Pressings.

Ncj Pressings Limited Address / Contact

Office Address Covpress Limited Burnsall Road
Office Address2 Canley
Town Coventry
Post code CV5 6RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01800801
Date of Incorporation Fri, 16th Mar 1984
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th June
Company age 40 years old
Account next due date Fri, 31st Mar 2017 (2577 days after)
Account last made up date Tue, 30th Jun 2015
Next confirmation statement due date Sun, 23rd Apr 2017 (2017-04-23)
Return last made up date Sat, 9th Apr 2016

Company staff

Xuezhong Y.

Position: Director

Appointed: 23 July 2013

Xiaoming Y.

Position: Director

Appointed: 23 July 2013

Rachel D.

Position: Director

Appointed: 22 October 2013

Resigned: 12 October 2016

Peter S.

Position: Director

Appointed: 23 July 2013

Resigned: 30 September 2016

Leszek L.

Position: Director

Appointed: 24 October 2008

Resigned: 23 July 2013

Michael G.

Position: Director

Appointed: 01 May 2006

Resigned: 23 July 2013

Philip D.

Position: Secretary

Appointed: 19 May 2005

Resigned: 23 July 2013

Leszek L.

Position: Director

Appointed: 17 May 2005

Resigned: 01 May 2006

Trevor M.

Position: Secretary

Appointed: 01 October 1996

Resigned: 01 May 2006

Bryan S.

Position: Director

Appointed: 22 January 1993

Resigned: 31 August 2004

John D.

Position: Director

Appointed: 23 August 1991

Resigned: 31 December 2005

Andrew G.

Position: Secretary

Appointed: 27 April 1991

Resigned: 01 October 1996

David G.

Position: Director

Appointed: 27 April 1991

Resigned: 19 May 2005

Terence C.

Position: Director

Appointed: 27 April 1991

Resigned: 30 June 2001

Colin M.

Position: Director

Appointed: 27 April 1991

Resigned: 31 May 1991

Company previous names

Ncj Precision Pressings August 12, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-30
Net Worth1 688 236-1 002 680
Balance Sheet
Cash Bank In Hand130 2108 059
Current Assets6 268 4903 575 999
Debtors5 391 4983 009 126
Other Debtors932526
Stocks Inventory746 782558 814
Tangible Fixed Assets265 228157 533
Trade Debtors1 601 4221 798 570
Reserves/Capital
Called Up Share Capital300 000300 000
Profit Loss Account Reserve1 388 236-1 302 680
Shareholder Funds1 688 236-1 002 680
Other
Total Fees To Auditors12 800 
Accruals Deferred Income Within One Year25 94221 824
Administrative Expenses1 599 381 
Amounts Owed By Group Undertakings Other Participating Interests3 789 1451 207 419
Amounts Owed To Parent Undertaking Within One Year532 924 
Capital Allowances In Excess Depreciation Leading To Decrease Increase In Tax28 860 
Corporation Tax Due Within One Year322 
Cost Sales14 489 338 
Creditors Due After One Year1 163 5271 087 103
Creditors Due Within One Year3 681 9553 649 109
Cumulative Preference Share Dividends Unpaid After One Year1 000 0001 000 000
Depreciation Tangible Fixed Assets Expense175 488107 697
Distribution Costs143 391 
Expenses Not Deductible For Tax Purposes-3 030 
Finished Goods Goods For Resale90 10764 267
Gross Profit Loss1 099 193 
Interest Payable Similar Charges40 091 
Net Assets Liability Excluding Pension Asset Liability1 688 236-1 002 680
Net Current Assets Liabilities2 586 535-73 110
Number Shares Allotted 300 000
Obligations Under Finance Lease Hire Purchase Contracts After One Year163 52787 103
Obligations Under Finance Lease Hire Purchase Contracts Within One Year72 79176 424
Obligations Under Finance Leases Hire Purchase Contracts Between One To Two Years72 79176 424
Obligations Under Finance Leases Hire Purchase Contracts Between Two To Five Years163 52787 103
Operating Profit Loss-643 579 
Other Creditors Due Within One Year1 107 7621 437 693
Other Differences Leading To An Increase Decrease In Tax Charge-581 
Other Taxation Social Security Within One Year288 926399 416
Par Value Share 1
Pension Costs43 500 
Pensions Costs Defined Contribution Schemes43 500 
Preference Shares Classified As Debt Finance Charges1 000 000 
Prepayments Accrued Income Current Asset-12 611
Profit Loss For Period-648 670 
Profit Loss On Ordinary Activities Before Finance Charges Interest-643 579 
Profit Loss On Ordinary Activities Before Tax-683 670 
Share Capital Allotted Called Up Paid300 000300 000
Short-term Borrowing Charges Including Bank Interest27 956 
Social Security Costs529 671 
Staff Costs6 232 174 
Stocks Raw Materials Consumables44 09043 775
Tangible Fixed Assets Cost Or Valuation 3 576 830
Tangible Fixed Assets Depreciation3 311 6003 419 297
Tangible Fixed Assets Depreciation Charged In Period-53 660-27 509
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate158 885 
Tax On Profit Or Loss On Ordinary Activities-35 000 
Total Assets Less Current Liabilities2 851 76384 423
Total Recognised Gain Loss For Period-693 846-2 690 916
Trade Creditors Within One Year1 653 2881 713 752
Turnover Gross Operating Revenue15 588 531 
U K Deferred Tax35 000 
Utilisation Tax Losses-133 636 
Wages Salaries5 659 003 
Work In Progress612 585450 772

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Full accounts data made up to Tuesday 30th June 2015
filed on: 15th, September 2016
Free Download (19 pages)

Company search

Advertisements