Northern Precision Limited DONCASTER


Northern Precision started in year 1996 as Private Limited Company with registration number 03275391. The Northern Precision company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Doncaster at Unit 3 Durham Lane. Postal code: DN3 3FE.

Currently there are 3 directors in the the company, namely Stephen S., Arthur S. and Anthony M.. In addition one secretary - Arthur S. - is with the firm. As of 9 May 2024, our data shows no information about any ex officers on these positions.

Northern Precision Limited Address / Contact

Office Address Unit 3 Durham Lane
Office Address2 Armthorpe
Town Doncaster
Post code DN3 3FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03275391
Date of Incorporation Fri, 8th Nov 1996
Industry Manufacture of fasteners and screw machine products
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Stephen S.

Position: Director

Appointed: 01 December 1997

Arthur S.

Position: Secretary

Appointed: 21 November 1996

Arthur S.

Position: Director

Appointed: 21 November 1996

Anthony M.

Position: Director

Appointed: 21 November 1996

Creditreform Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 1996

Resigned: 21 November 1996

Creditreform (england) Limited

Position: Corporate Nominee Director

Appointed: 08 November 1996

Resigned: 21 November 1996

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Anthony M. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Arthur S. This PSC has significiant influence or control over the company,. Moving on, there is Stephen S., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Anthony M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Arthur S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 74 72476 85580 06548 64682 74512 1644 283
Current Assets 557 944598 563637 679642 975638 682609 461610 199
Debtors 213 189243 309250 574234 793254 288229 924155 765
Net Assets Liabilities    516 913579 820725 244760 135
Property Plant Equipment40 12129 83020 03011 6331 8458 76716 28212 667
Total Inventories 270 031278 399307 040359 536301 649367 373450 151
Other Debtors   2 926231   
Other
Version Production Software     111
Accumulated Depreciation Impairment Property Plant Equipment112 016114 214123 700134 178140 6085 28110 10514 172
Additions Other Than Through Business Combinations Property Plant Equipment      10 2682 225
Average Number Employees During Period  161615151515
Creditors 286 265248 045203 371127 90767 62999 501137 269
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 3797882194 326668  
Disposals Property Plant Equipment 8 3797882195 657413 1 773
Fixed Assets    1 8448 76716 28212 667
Increase From Depreciation Charge For Year Property Plant Equipment 10 57710 27410 69710 7562 7284 8244 067
Net Current Assets Liabilities 271 679350 518434 308515 068571 053708 962747 468
Number Shares Allotted     200200200
Number Shares Authorised     200200200
Par Value Share     111
Property Plant Equipment Gross Cost152 137144 044143 730145 811142 453150 73926 38726 839
Total Assets Less Current Liabilities 301 509370 548445 941516 913579 820725 244760 135
Bank Borrowings Overdrafts 935 3 976    
Other Creditors 119 42288 1484 691-74 674   
Other Taxation Social Security Payable 9 79025 60422 34634 689   
Total Additions Including From Business Combinations Property Plant Equipment 2864742 3002 299   
Trade Creditors Trade Payables 156 118134 293172 358167 892   
Trade Debtors Trade Receivables 213 189243 309247 648234 562   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, March 2020
Free Download (8 pages)

Company search

Advertisements