Nortim Precision Engineering Limited STONEHOUSE


Founded in 1971, Nortim Precision Engineering, classified under reg no. 01020543 is an active company. Currently registered at Unit K Stonedale Lane GL10 3SA, Stonehouse the company has been in the business for fifty three years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31. Since 2021/10/12 Nortim Precision Engineering Limited is no longer carrying the name Nortim Tools.

Currently there are 2 directors in the the firm, namely Lee M. and Anthony P.. In addition one secretary - Judith P. - 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 - Patricia C. who worked with the the firm until 10 July 2014.

Nortim Precision Engineering Limited Address / Contact

Office Address Unit K Stonedale Lane
Office Address2 Oldends Lane
Town Stonehouse
Post code GL10 3SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01020543
Date of Incorporation Wed, 11th Aug 1971
Industry Other manufacturing n.e.c.
End of financial Year 31st October
Company age 53 years old
Account next due date Wed, 31st Jul 2024 (99 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Lee M.

Position: Director

Appointed: 01 May 2021

Judith P.

Position: Secretary

Appointed: 10 July 2014

Anthony P.

Position: Director

Appointed: 11 April 2011

Patricia C.

Position: Secretary

Appointed: 30 July 2004

Resigned: 10 July 2014

Philip T.

Position: Director

Appointed: 24 December 1990

Resigned: 30 July 2004

John C.

Position: Director

Appointed: 24 December 1990

Resigned: 24 September 2012

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Anthony P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anthony P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Nortim Tools October 12, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth65 50721 747-15 495      
Balance Sheet
Current Assets235 792117 344130 204198 008177 110184 218137 680295 801199 181
Net Assets Liabilities  -15 492-5 8142 0522 70362 58759 746664
Cash Bank In Hand 2 000       
Debtors206 74295 204       
Net Assets Liabilities Including Pension Asset Liability65 50721 747-15 495      
Stocks Inventory29 05020 140       
Tangible Fixed Assets104 506152 805       
Reserves/Capital
Called Up Share Capital500500       
Profit Loss Account Reserve65 007-7 723       
Shareholder Funds65 50721 747-15 495      
Other
Creditors  227 58021 4008 560283 80940 649144 353106 589
Fixed Assets104 506152 805122 244101 08691 988102 294137 750225 449211 452
Net Current Assets Liabilities22 151-51 772-86 997-85 500-81 376-99 591-34 514-21 350-104 199
Total Assets Less Current Liabilities126 657101 03335 24715 58610 6122 703103 236204 099107 253
Amount Specific Advance Or Credit Directors      3 74738 53423 533
Amount Specific Advance Or Credit Made In Period Directors       34 83123 664
Amount Specific Advance Or Credit Repaid In Period Directors       4438 665
Average Number Employees During Period   111114131313
Accruals Deferred Income 13 84010 380      
Creditors Due After One Year42 23565 44640 362      
Creditors Due Within One Year213 641169 116217 201      
Number Shares Allotted 500       
Par Value Share 1       
Provisions For Liabilities Charges18 91528 970       
Share Capital Allotted Called Up Paid500500       
Tangible Fixed Assets Additions 86 500       
Tangible Fixed Assets Cost Or Valuation434 251520 751       
Tangible Fixed Assets Depreciation329 745367 946       
Tangible Fixed Assets Depreciation Charged In Period 38 201       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/10/31
filed on: 31st, July 2023
Free Download (5 pages)

Company search