Precision Card Services Limited MACCLESFIELD


Founded in 1995, Precision Card Services, classified under reg no. 03130963 is an active company. Currently registered at Redwood Court SK10 2XH, Macclesfield the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022. Since 12th October 2022 Precision Card Services Limited is no longer carrying the name Plastic Card Services.

The firm has 2 directors, namely Patrick D., Mark K.. Of them, Patrick D., Mark K. have been with the company the longest, being appointed on 25 July 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Timothy H. who worked with the the firm until 25 July 2023.

Precision Card Services Limited Address / Contact

Office Address Redwood Court
Office Address2 Tytherington Business Park
Town Macclesfield
Post code SK10 2XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03130963
Date of Incorporation Mon, 27th Nov 1995
Industry Manufacture of other plastic products
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Patrick D.

Position: Director

Appointed: 25 July 2023

Mark K.

Position: Director

Appointed: 25 July 2023

Rachel N.

Position: Director

Appointed: 01 May 2012

Resigned: 22 February 2021

Ann H.

Position: Director

Appointed: 01 May 2012

Resigned: 25 July 2023

Timothy H.

Position: Director

Appointed: 27 November 1995

Resigned: 25 July 2023

Robert N.

Position: Director

Appointed: 27 November 1995

Resigned: 22 February 2021

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 27 November 1995

Resigned: 27 November 1995

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 1995

Resigned: 27 November 1995

Timothy H.

Position: Secretary

Appointed: 27 November 1995

Resigned: 25 July 2023

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats found, there is Karen D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Patrick D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Timothy H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Karen D.

Notified on 25 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patrick D.

Notified on 25 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy H.

Notified on 6 April 2016
Ceased on 25 July 2023
Nature of control: 25-50% shares

Robert N.

Notified on 6 April 2016
Ceased on 22 February 2021
Nature of control: 25-50% shares

Company previous names

Plastic Card Services October 12, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth652 0891 004 1121 286 005       
Balance Sheet
Cash Bank In Hand46 327245 611280 228       
Cash Bank On Hand  280 228319 72631 436228 306593 18482 29351 76599 189
Current Assets830 7651 348 3721 552 2501 725 7781 593 7581 780 0191 941 451831 6641 535 7811 947 463
Debtors723 9051 055 5681 207 0781 328 1081 413 5871 285 8131 063 378529 301987 2711 108 360
Net Assets Liabilities  1 286 0051 424 1181 502 5231 575 3171 642 391687 086953 5661 248 280
Net Assets Liabilities Including Pension Asset Liability652 0891 004 1121 286 005       
Other Debtors  154 898101 31432 78632 78633 531135 76734 31267 380
Property Plant Equipment  522 309793 226952 316801 115663 070556 892449 038497 442
Stocks Inventory60 53347 19364 944       
Tangible Fixed Assets704 576620 947522 309       
Total Inventories  64 94477 944148 735265 900284 889220 070496 745739 914
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve652 0851 004 1081 286 001       
Shareholder Funds652 0891 004 1121 286 005       
Other
Accrued Liabilities  14 75014 75064 75014 75014 75023 25024 879143 544
Accumulated Amortisation Impairment Intangible Assets   5 60011 20016 80022 40031 65554 77577 895
Accumulated Depreciation Impairment Property Plant Equipment  1 917 3322 053 9382 282 6272 475 9252 637 1242 767 9342 880 4442 992 655
Average Number Employees During Period   21215252443837
Corporation Tax Payable  149 81665 18652 37291 45383 0051 878116 954112 667
Creditors  735 706137 50062 500982 878208 333100 0001 058 0411 164 871
Creditors Due After One Year30 0006 000        
Creditors Due Within One Year801 897897 921735 706       
Finance Lease Liabilities Present Value Total  6 000137 50062 50062 500    
Fixed Assets  522 309815 626969 116812 315668 670668 840537 866563 150
Increase Decrease In Property Plant Equipment   250 000      
Increase From Amortisation Charge For Year Intangible Assets   5 6005 6005 6005 6009 25523 12023 120
Increase From Depreciation Charge For Year Property Plant Equipment   136 606228 689193 298161 199130 810112 510112 211
Intangible Assets   22 40016 80011 2005 600111 94888 82865 708
Intangible Assets Gross Cost   28 00028 00028 00028 000143 603143 603 
Net Current Assets Liabilities28 868450 451816 544809 923673 572797 1411 237 520187 390477 740782 592
Number Shares Allotted 100100       
Other Creditors  12 5627 47030 5184 8249 5002 031104 63110 776
Other Taxation Social Security Payable  162 40493 640165 502181 956136 25636 54123 174209 044
Par Value Share 11       
Prepayments  26 72971 44135 01733 49533 38424 16123 70237 263
Property Plant Equipment Gross Cost  2 439 6412 847 1643 234 9433 277 0403 300 1943 324 8263 329 4823 490 097
Provisions For Liabilities Balance Sheet Subtotal  52 84863 93177 66534 13955 46669 14462 04097 462
Provisions For Liabilities Charges51 35561 28652 848       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 63 77924 955       
Tangible Fixed Assets Cost Or Valuation2 357 8242 414 6862 439 641       
Tangible Fixed Assets Depreciation1 653 2481 793 7391 917 332       
Tangible Fixed Assets Depreciation Charged In Period 146 479123 593       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 988        
Tangible Fixed Assets Disposals 6 917        
Total Additions Including From Business Combinations Intangible Assets   28 000   115 603  
Total Additions Including From Business Combinations Property Plant Equipment   407 523387 77942 09723 15424 6324 656160 615
Total Assets Less Current Liabilities733 4441 071 3981 338 8531 625 5491 642 6881 609 4561 906 190856 2301 015 6061 345 742
Trade Creditors Trade Payables  384 141647 743508 946585 885394 171266 619561 471681 307
Trade Debtors Trade Receivables  899 6241 008 7521 310 5061 219 532996 463369 373850 4651 003 717
Bank Borrowings      250 000200 000100 000 
Bank Borrowings Overdrafts      41 667100 000100 000 
Recoverable Value-added Tax        78 792 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Annual return drawn up to 27th November 1997
filed on: 13th, March 2024
Free Download (4 pages)

Company search

Advertisements