Precision 21 Limited OLDHAM


Precision 21 started in year 2007 as Private Limited Company with registration number 06388088. The Precision 21 company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Oldham at Euro Works Hawksley Industrial Estate. Postal code: OL8 4PQ.

The firm has 2 directors, namely Fiona M., Joseph M.. Of them, Joseph M. has been with the company the longest, being appointed on 2 October 2007 and Fiona M. has been with the company for the least time - from 30 September 2010. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Precision 21 Limited Address / Contact

Office Address Euro Works Hawksley Industrial Estate
Office Address2 Hawksley Street
Town Oldham
Post code OL8 4PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06388088
Date of Incorporation Tue, 2nd Oct 2007
Industry Management consultancy activities other than financial management
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Fiona M.

Position: Director

Appointed: 30 September 2010

Joseph M.

Position: Director

Appointed: 02 October 2007

Brian A.

Position: Director

Appointed: 19 January 2018

Resigned: 01 December 2021

Anthony H.

Position: Secretary

Appointed: 16 July 2009

Resigned: 04 January 2010

Ralph M.

Position: Director

Appointed: 08 October 2008

Resigned: 27 June 2011

Fiona M.

Position: Director

Appointed: 03 March 2008

Resigned: 31 January 2009

Edward J.

Position: Director

Appointed: 02 October 2007

Resigned: 16 July 2009

Edward J.

Position: Secretary

Appointed: 02 October 2007

Resigned: 02 October 2009

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2007

Resigned: 02 October 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Joseph M. The abovementioned PSC has significiant influence or control over the company,.

Joseph M.

Notified on 2 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand95 205104 651302 852368 078256 453282 690191 975
Current Assets107 637268 755323 430384 455308 114394 330375 429
Debtors12 432164 10420 57816 37751 661111 640183 454
Net Assets Liabilities387 608390 988447 721468 937469 290543 674637 719
Property Plant Equipment219 833200 657249 433248 347238 851228 961328 485
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -5 140-5 140-5 140-5 140-4 500-4 500
Accumulated Depreciation Impairment Property Plant Equipment214 695237 927264 608292 792319 371344 813381 604
Additions Other Than Through Business Combinations Property Plant Equipment 4 05675 45727 09821 08315 552136 315
Average Number Employees During Period2222222
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment150 953137 744120 479103 21492 89383 60475 244
Comprehensive Income Expense135 67670 467     
Creditors96 95278 40237 15027 45917 7678 07631 617
Depreciation Rate Used For Property Plant Equipment 10     
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity-6 630-5 967     
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -400  
Disposals Property Plant Equipment    -4 000  
Dividends Paid58 75467 087     
Fixed Assets380 137200 963249 739248 653239 157229 266328 790
Income Expense Recognised Directly In Equity-58 754-67 087     
Increase From Depreciation Charge For Year Property Plant Equipment 23 23226 68128 18426 97925 44236 791
Intangible Assets1111111
Intangible Assets Gross Cost 111111
Investments160 303305     
Investments Fixed Assets160 303305305305305304304
Investments In Group Undertakings Participating Interests 305305305305304304
Net Current Assets Liabilities10 685190 353251 168264 638265 683338 138343 812
Ownership Interest In Subsidiary Percent 100100    
Percentage Class Share Held In Subsidiary  100100100100100
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    421  
Profit Loss135 67670 467     
Property Plant Equipment Gross Cost434 528438 584514 041541 139558 222573 774710 089
Provisions For Liabilities Balance Sheet Subtotal2 51232810 89611 75512 64311 15430 383
Total Assets Less Current Liabilities390 822396 456500 907513 291504 840567 404672 602
Amount Specific Advance Or Credit Directors      23 000
Amount Specific Advance Or Credit Made In Period Directors      23 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Change of registered address from Euro Works Hawksley Industrial Estate Hawksley Street Oldham OL8 4PQ on 30th January 2024 to Unit 12 Hawksley Industrial Estate Hawksley Street Oldham OL8 4PQ
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements