Precision Components Limited ROCHDALE


Founded in 2007, Precision Components, classified under reg no. 06291131 is an active company. Currently registered at Holroyd Harbour Lane North OL16 3LQ, Rochdale the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Laurence N. and Colin C.. In addition one secretary - Laurence N. - is with the company. At present 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 Components Limited Address / Contact

Office Address Holroyd Harbour Lane North
Office Address2 Milnrow
Town Rochdale
Post code OL16 3LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06291131
Date of Incorporation Mon, 25th Jun 2007
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Laurence N.

Position: Director

Appointed: 29 July 2022

Laurence N.

Position: Secretary

Appointed: 20 June 2013

Colin C.

Position: Director

Appointed: 15 September 2011

Shaobo Q.

Position: Director

Appointed: 16 August 2018

Resigned: 11 October 2019

Kai W.

Position: Director

Appointed: 06 March 2017

Resigned: 27 September 2020

Wenguang S.

Position: Director

Appointed: 06 March 2017

Resigned: 16 August 2018

Tang L.

Position: Director

Appointed: 15 July 2016

Resigned: 06 March 2017

Dechao H.

Position: Director

Appointed: 31 August 2015

Resigned: 15 July 2016

Xilin S.

Position: Director

Appointed: 20 June 2013

Resigned: 29 July 2015

Yu C.

Position: Director

Appointed: 20 June 2013

Resigned: 06 March 2017

Ian E.

Position: Secretary

Appointed: 20 December 2011

Resigned: 31 October 2012

Bin Y.

Position: Director

Appointed: 15 June 2010

Resigned: 20 June 2013

Chunmei L.

Position: Director

Appointed: 15 June 2010

Resigned: 20 June 2013

Anthony B.

Position: Director

Appointed: 29 January 2009

Resigned: 29 July 2022

Stephen L.

Position: Director

Appointed: 17 October 2008

Resigned: 15 June 2010

Adam M.

Position: Director

Appointed: 11 July 2007

Resigned: 13 November 2009

Peter D.

Position: Secretary

Appointed: 25 June 2007

Resigned: 15 June 2010

Mark F.

Position: Director

Appointed: 25 June 2007

Resigned: 15 June 2010

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Precision Technologies Group (Ptg) Ltd from Rochdale, England. This PSC is classified as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

Precision Technologies Group (Ptg) Ltd

Holroyd Harbour Lane North, Milnrow, Rochdale, OL16 3LQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Na
Place registered Uk
Registration number 07724976
Notified on 1 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand83 515666 042737 722768 9822 924 132
Current Assets5 590 3664 708 3144 486 9164 975 3036 688 751
Debtors5 250 2383 784 6773 294 4693 328 3573 152 476
Net Assets Liabilities-1 479 203-439 938-79 878-1 761 256-2 505 748
Other Debtors179 359123 672124 643168 439115 991
Total Inventories256 613257 595454 725877 964612 143
Property Plant Equipment1 851 219    
Other
Audit Fees Expenses14 0647 85418 00018 00018 000
Director Remuneration76 95774 61087 25986 33094 941
Number Directors Accruing Benefits Under Money Purchase Scheme22122
Accumulated Depreciation Impairment Property Plant Equipment1 849 7011 978 114 2 513 6442 792 374
Administrative Expenses1 947 094709 7061 042 2843 531 5732 140 212
Amounts Owed By Group Undertakings3 419 2741 916 2311 746 2972 162 2982 270 969
Amounts Owed To Group Undertakings3 562 044181 272369 696497 106967 556
Average Number Employees During Period5246424440
Comprehensive Income Expense-266 1281 039 265360 060-1 681 378-744 492
Cost Inventories Recognised As Expense Gross2 173 0061 668 2832 032 2862 611 3512 588 765
Cost Sales2 173 0061 668 2832 032 2862 611 3512 588 765
Creditors699 422654 915489 415341 736274 619
Depreciation Expense Property Plant Equipment266 173265 286259 697275 833278 730
Finance Lease Liabilities Present Value Total Lessor699 422654 915489 415341 736274 619
Financial Liabilities3 855 9215 315 2994 825 1426 621 8909 054 972
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-94 716-234 6911 015127 22883 999
Gross Profit Loss1 654 7581 588 8511 390 7901 835 0931 360 498
Increase Decrease In Property Plant Equipment 166 750  111 981
Increase From Depreciation Charge For Year Property Plant Equipment 265 286  278 730
Interest Expense On Bank Overdrafts24 27522 71827 70924 77521 441
Interest Payable Similar Charges Finance Costs24 27522 71827 70924 77521 441
Net Current Assets Liabilities-2 612 374-1 461 679-1 523 512-3 461 163-4 105 726
Number Shares Issued Fully Paid 1111
Operating Profit Loss-247 0821 103 571443 855-1 619 788-723 051
Other Creditors302 106343 958238 216441 463484 869
Other Deferred Tax Expense Credit 41 94056 08636 815 
Other Operating Income Format145 254224 42695 34976 69256 663
Other Remaining Borrowings3 733 4895 160 7924 662 9536 474 2118 987 855
Par Value Share 1111
Pension Other Post-employment Benefit Costs Other Pension Costs92 66282 29877 13367 14188 668
Profit Loss-266 1281 039 265360 060-1 681 378-744 492
Profit Loss On Ordinary Activities Before Tax-266 1281 081 205416 146-1 644 563-744 492
Property Plant Equipment Gross Cost3 700 9203 712 720 4 711 8584 823 839
Property Plant Equipment Including Right-of-use Assets1 851 2191 734 6067 3382 198 2142 031 465
Provisions18 62657 950117 536156 571156 868
Provisions For Liabilities Balance Sheet Subtotal18 62657 950117 536156 571156 868
Social Security Costs177 963161 243149 792161 547186 534
Staff Costs Employee Benefits Expense1 447 4761 310 5091 320 1571 494 0751 429 139
Taxation Social Security Payable40 97230 96435 69232 85037 681
Tax Expense Credit Applicable Tax Rate-19-19-19-19-19
Tax Tax Credit On Profit Or Loss On Ordinary Activities 41 94056 08636 815 
Total Assets   2 198 214 
Total Assets Less Current Liabilities-761 155272 927527 073-1 262 949-2 074 261
Total Current Tax Expense Credit 41 94056 08636 815 
Trade Creditors Trade Payables441 697298 500541 682843 157249 399
Trade Debtors Trade Receivables1 651 6051 744 7741 423 529997 620765 516
Turnover Revenue3 827 7643 257 1343 423 0764 446 4443 949 263
Capital Commitments  227 616  
Deferred Tax Liabilities 41 940   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 136 873   
Disposals Property Plant Equipment 154 950   
Gain Loss On Disposals Property Plant Equipment 36 923   
Government Grant Income 158 11832 676  
Other Interest Receivable Similar Income Finance Income5 229352   
Other Operating Expenses Format1-45 254-224 426-95 349  
Raw Materials74 15872 096   
Work In Progress182 455185 499   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 4th, August 2023
Free Download (24 pages)

Company search

Advertisements