Precision Aluminium Ltd STOCKPORT


Precision Aluminium started in year 2013 as Private Limited Company with registration number 08592906. The Precision Aluminium company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Stockport at B.s Mills Unit C & F Buxton Road, Newtown. Postal code: SK12 2PY.

The company has 3 directors, namely Scott B., Ian D. and David J.. Of them, Scott B., Ian D., David J. have been with the company the longest, being appointed on 1 July 2013. As of 1 May 2024, there was 1 ex director - John M.. There were no ex secretaries.

Precision Aluminium Ltd Address / Contact

Office Address B.s Mills Unit C & F Buxton Road, Newtown
Office Address2 Disley
Town Stockport
Post code SK12 2PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08592906
Date of Incorporation Mon, 1st Jul 2013
Industry Other building completion and finishing
Industry Manufacture of doors and windows of metal
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Scott B.

Position: Director

Appointed: 01 July 2013

Ian D.

Position: Director

Appointed: 01 July 2013

David J.

Position: Director

Appointed: 01 July 2013

John M.

Position: Director

Appointed: 01 July 2013

Resigned: 31 July 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats researched, there is Scott B. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Ian D. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is David J., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Scott B.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Ian D.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

David J.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth17 20775 59945 628       
Balance Sheet
Cash Bank On Hand  82 91566 857117 439108 920141 691103 065141 915126 244
Current Assets67 282198 381213 784267 457275 091270 655299 922277 628328 742360 281
Debtors12 58684 10480 899138 50582 14995 27388 379111 70699 542130 442
Net Assets Liabilities  45 628113 923139 133132 051139 968134 994157 339188 455
Other Debtors  22 51648 8796 0386 0386 4996 7816 8836 436
Property Plant Equipment  10 73618 81714 82212 35910 13515 76913 54311 108
Total Inventories  49 97062 09575 50366 46269 85262 85787 285 
Cash Bank In Hand54 69683 24582 915       
Net Assets Liabilities Including Pension Asset Liability17 207         
Tangible Fixed Assets5 42313 29910 736       
Stocks Inventory 31 03249 970       
Reserves/Capital
Called Up Share Capital999999       
Profit Loss Account Reserve17 10875 50045 529       
Shareholder Funds17 20775 59945 628       
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 36612 12117 06021 17924 55729 81434 04137 549
Average Number Employees During Period      8888
Corporation Tax Payable  42 01241 92643 46547 56648 35750 884  
Creditors  177 221159 6453 688148 616168 164155 407181 950180 823
Future Minimum Lease Payments Under Non-cancellable Operating Leases    12 09640 50022 10031 200  
Increase From Depreciation Charge For Year Property Plant Equipment   6 2734 9404 1193 3785 2574 2273 508
Net Current Assets Liabilities11 78464 37936 563107 812130 741122 039131 758122 221146 792179 458
Number Shares Issued Fully Paid    99     
Other Creditors  97 4769 2213 68861 26070 98778 52578 44770 020
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 518      
Other Disposals Property Plant Equipment   4 300      
Other Taxation Social Security Payable  2 50827 98612 44625 37628 90964 73077 26492 851
Par Value Share111 1     
Property Plant Equipment Gross Cost  18 10130 93831 88233 53834 69245 58347 58448 657
Provisions For Liabilities Balance Sheet Subtotal  1 6713 4852 7422 3471 9252 9962 9962 111
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 6713 485      
Total Additions Including From Business Combinations Property Plant Equipment   17 1379441 6561 15410 8912 0011 073
Total Assets Less Current Liabilities17 20777 67847 299126 629145 563134 398141 893137 990160 335190 566
Trade Creditors Trade Payables  35 22522 39730 27114 41419 91112 15226 23917 952
Trade Debtors Trade Receivables  58 38389 62676 11189 23581 880104 92592 659124 006
Creditors Due Within One Year55 498134 002177 221       
Net Assets Liability Excluding Pension Asset Liability17 20775 599        
Number Shares Allotted999999       
Provisions For Liabilities Charges 2 0791 671       
Fixed Assets5 423         
Share Capital Allotted Called Up Paid999999       
Tangible Fixed Assets Additions5 423         
Tangible Fixed Assets Cost Or Valuation5 423         

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates July 1, 2023
filed on: 17th, July 2023
Free Download (3 pages)

Company search

Advertisements