Numac Engineering Limited CHESHIRE


Founded in 1991, Numac Engineering, classified under reg no. 02645700 is an active company. Currently registered at Numac Eng Ltd Gerrard Street SK15 2JY, Cheshire the company has been in the business for thirty three years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Andrew M. and Neil M.. In addition one secretary - Andrew M. - is with the firm. As of 20 April 2024, there were 2 ex directors - James M., James M. and others listed below. There were no ex secretaries.

Numac Engineering Limited Address / Contact

Office Address Numac Eng Ltd Gerrard Street
Office Address2 Stalybridge
Town Cheshire
Post code SK15 2JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02645700
Date of Incorporation Fri, 13th Sep 1991
Industry Machining
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Andrew M.

Position: Director

Appointed: 04 October 1991

Andrew M.

Position: Secretary

Appointed: 04 October 1991

Neil M.

Position: Director

Appointed: 04 October 1991

James M.

Position: Director

Appointed: 04 October 1991

Resigned: 18 November 2010

James M.

Position: Director

Appointed: 04 October 1991

Resigned: 28 June 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 1991

Resigned: 04 October 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 September 1991

Resigned: 04 October 1991

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Neil M. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Andrew M. This PSC owns 25-50% shares.

Neil M.

Notified on 31 October 2016
Nature of control: 25-50% shares

Andrew M.

Notified on 7 November 2016
Nature of control: 25-50% shares

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 Hand271 19953 82523 8917028 365209 7798 02924 444
Current Assets997 254540 260697 681925 7341 537 3881 189 079602 646797 444
Debtors584 601432 379639 942737 9151 146 865592 210508 820529 003
Net Assets Liabilities1 192 227945 425890 811820 456857 290877 448224 170267 715
Other Debtors33 9693 20671 2812 1266 8521 8471 2011 201
Property Plant Equipment859 600745 487660 800779 3081 437 5621 274 0001 112 907976 873
Total Inventories130 82143 73023 800172 953348 274346 87073 090231 589
Other
Accumulated Depreciation Impairment Property Plant Equipment1 285 9741 373 7421 459 7991 533 2571 604 8921 755 0041 917 1662 055 325
Average Number Employees During Period 28323228262727
Bank Borrowings Overdrafts   259 405 300 000250 00039 996
Creditors58 34021 340409 090810 086598 307947 121604 720747 287
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 625  33 90140 231  
Disposals Property Plant Equipment 27 795  40 22745 265  
Finance Lease Liabilities Present Value Total58 34021 34020 828 598 307647 121354 720174 697
Increase From Depreciation Charge For Year Property Plant Equipment 101 39386 05773 458105 536190 343162 162138 159
Net Current Assets Liabilities474 895293 323288 591115 648156 535718 69217 585122 751
Other Creditors25 93921 17228 2241 64013 0866 27214 5517 127
Other Taxation Social Security Payable137 70866 675134 56748 09658 30417 559106 773372 585
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal10 63310 32610 04814 79613 88440 22012 70712 408
Property Plant Equipment Gross Cost2 145 5742 119 2292 120 5992 312 5653 042 4543 029 0043 030 0733 032 198
Provisions For Liabilities Balance Sheet Subtotal83 92872 04558 58074 500138 500168 12373 60284 622
Total Additions Including From Business Combinations Property Plant Equipment 1 4501 370191 966770 11631 8151 0692 125
Total Assets Less Current Liabilities1 334 4951 038 810949 391894 9561 594 0971 992 692902 4921 099 624
Trade Creditors Trade Payables276 658124 485225 471236 661415 400136 802158 927136 908
Trade Debtors Trade Receivables550 632429 173568 661634 088913 346299 864367 989333 710
Accrued Liabilities   31 43739 61947 49317 2348 980
Corporation Tax Payable   51 152-16 732-16 732  
Recoverable Value-added Tax    40 667   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Amended total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 17th, August 2023
Free Download (8 pages)

Company search

Advertisements