Portway Precision Limited SALISBURY


Portway Precision started in year 1986 as Private Limited Company with registration number 02013742. The Portway Precision company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Salisbury at Unit 1 Danebury Court Old Sarum Park. Postal code: SP4 6EB. Since 1995-04-26 Portway Precision Limited is no longer carrying the name Sarum Hydraulics.

The company has 2 directors, namely John F., Marion F.. Of them, John F., Marion F. have been with the company the longest, being appointed on 28 December 1990. As of 5 May 2024, there was 1 ex director - Anthony F.. There were no ex secretaries.

Portway Precision Limited Address / Contact

Office Address Unit 1 Danebury Court Old Sarum Park
Office Address2 Old Sarum
Town Salisbury
Post code SP4 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02013742
Date of Incorporation Thu, 24th Apr 1986
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Marion F.

Position: Secretary

Resigned:

John F.

Position: Director

Appointed: 28 December 1990

Marion F.

Position: Director

Appointed: 28 December 1990

Anthony F.

Position: Director

Appointed: 28 December 1990

Resigned: 20 December 1995

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is John F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Marion F. This PSC owns 25-50% shares and has 25-50% voting rights.

John F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Marion F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sarum Hydraulics April 26, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 746 3913 084 6333 234 1623 384 3813 469 068       
Balance Sheet
Cash Bank On Hand    217 719224 430107 27353 480342 219300 926659 277573 753
Current Assets848 9011 063 0871 192 099925 679605 622383 635209 579336 122847 233990 1151 023 4011 280 987
Debtors542 462490 503232 686411 917307 917159 205102 306282 642505 014689 189364 124707 234
Net Assets Liabilities    3 408 1833 660 0463 991 4404 288 4524 930 4295 234 5515 611 8926 126 464
Other Debtors    7121 7797 85098332 1583 0101 4111 089
Property Plant Equipment           1 269
Cash Bank In Hand147 703413 848800 677355 026217 719       
Net Assets Liabilities Including Pension Asset Liability2 746 3913 084 6333 234 1623 384 3813 469 068       
Tangible Fixed Assets2 127 8652 252 6432 252 6432 637 1702 996 530       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve2 358 3102 696 5522 846 0812 996 3003 080 987       
Shareholder Funds2 746 3913 084 6333 234 1623 384 3813 469 068       
Other
Accrued Liabilities     22 77128 86921 59217 06812 82615 46918 682
Additions Other Than Through Business Combinations Investment Property Fair Value Model     587 911513 425356 138 396 935396 960126 676
Amounts Owed By Related Parties    293 628140 66871 995254 070456 061664 377348 978681 498
Amount Specific Bank Loan       263 140259 420255 700251 980248 260
Average Number Employees During Period       22222
Bank Borrowings       259 420255 700251 980248 260244 540
Creditors    134 086327 655317 005259 420255 700251 980248 260244 540
Disposals Investment Property Fair Value Model        -261 189   
Fixed Assets2 128 8652 253 6432 253 6432 638 1702 997 5303 604 0664 098 8664 455 0044 553 6424 950 5775 530 6425 658 587
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        359 827 183 105 
Investment Property    2 996 5303 584 4414 097 8664 454 0044 552 6424 949 5775 529 6425 656 318
Investment Property Fair Value Model    2 996 5303 584 4414 097 8664 454 0044 552 6424 949 5775 529 6425 656 318
Investments Fixed Assets1 0001 0001 0001 0001 0001 0001 0001 0001 0001 0001 0001 000
Investments In Subsidiaries    1 0001 0001 0001 0001 0001 0001 0001 000
Net Current Assets Liabilities684 209872 882996 814746 211471 53855 980-107 42692 868632 487535 954329 510712 417
Nominal Value Allotted Share Capital     1 0001 0101 0101 0101 0101 0101 010
Number Shares Issued Fully Paid     1 0001 0101 0101 0101 0101 0101 010
Other Creditors    133 528296 994282 640204 517173 508408 549644 764527 921
Ownership Interest In Subsidiary Percent    100100100100100100100100
Par Value Share 1111 111111
Prepayments     1 7795 99912 2192 21114 0462 54614 308
Taxation Social Security Payable     2 3171 08120 98418 13526 76627 42318 247
Total Assets Less Current Liabilities2 813 0743 126 5253 250 4573 384 381  3 991 4404 547 8725 186 1295 486 5315 860 1526 371 004
Total Borrowings       259 420255 700251 980248 260244 540
Trade Creditors Trade Payables    5585 5734 41512 9052 3152 3002 515 
Trade Debtors Trade Receivables    13 57716 75816 46215 37014 5847 75611 18910 339
Creditors Due After One Year66 68341 89216 295         
Creditors Due Within One Year164 692190 205195 285179 468134 084       
Current Asset Investments158 736158 736158 736158 73679 986       
Number Shares Allotted1 0001 0001 0001 0001 000       
Percentage Subsidiary Held 100100100100       
Revaluation Reserve387 081387 081387 081387 081387 081       
Value Shares Allotted1 0001 0001 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 1st, August 2023
Free Download (9 pages)

Company search