Precision Facades Ltd ELLESMERE PORT


Founded in 2016, Precision Facades, classified under reg no. 10235750 is an active company. Currently registered at Unit 2 The Oaks CH2 4HY, Ellesmere Port the company has been in the business for 8 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 3 directors in the the firm, namely Stephen D., James L. and Stephen M.. In addition one secretary - Kaili-Jayne M. - is with the company. As of 18 April 2024, there were 3 ex directors - Benjamin G., Dorothy M. and others listed below. There were no ex secretaries.

Precision Facades Ltd Address / Contact

Office Address Unit 2 The Oaks
Office Address2 Stanney Mill Lane
Town Ellesmere Port
Post code CH2 4HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10235750
Date of Incorporation Thu, 16th Jun 2016
Industry Other engineering activities
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Stephen D.

Position: Director

Appointed: 24 May 2022

James L.

Position: Director

Appointed: 13 March 2017

Stephen M.

Position: Director

Appointed: 13 March 2017

Kaili-Jayne M.

Position: Secretary

Appointed: 13 March 2017

Benjamin G.

Position: Director

Appointed: 13 March 2017

Resigned: 09 February 2018

Dorothy M.

Position: Director

Appointed: 16 June 2016

Resigned: 13 March 2017

Joseph M.

Position: Director

Appointed: 16 June 2016

Resigned: 01 October 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is James L. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Stephen M. This PSC owns 50,01-75% shares.

James L.

Notified on 21 March 2018
Nature of control: 25-50% shares

Stephen M.

Notified on 16 June 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand366 919743 984536 894956 886733 2841 145 3021 029 607
Current Assets839 8942 456 7242 584 3124 234 1273 850 1723 451 6924 911 325
Debtors452 1441 712 7402 047 4183 277 2413 116 8882 306 3903 881 718
Net Assets Liabilities105 627398 812863 868955 0451 303 4661 695 5202 034 866
Other Debtors124 082298 757103 360294 590766 431479 004566 658
Property Plant Equipment2 30272 32168 47731 37380 82151 811 
Total Inventories20 83139 890     
Other
Accrued Liabilities Deferred Income254 9971 237 603     
Accumulated Depreciation Impairment Property Plant Equipment1 00720 74446 23383 337116 514145 52423 026
Additions Other Than Through Business Combinations Property Plant Equipment3 30989 756     
Amounts Owed To Directors124 896      
Average Number Employees During Period3122027302632
Comprehensive Income Expense187 723      
Corporation Tax Payable43 903125 894     
Creditors611 6736 3411 826 6533 314 494218 750161 4582 886 579
Current Asset Investments 30 603     
Dividends Paid82 200      
Finance Lease Liabilities Present Value Total 6 341     
Income Expense Recognised Directly In Equity-82 096      
Increase From Depreciation Charge For Year Property Plant Equipment1 00719 73733 88137 10433 17729 0101 016
Issue Equity Instruments104      
Net Current Assets Liabilities228 221302 229757 659919 6331 438 7511 768 2612 024 746
Number Shares Issued Fully Paid 11    
Other Creditors13 3591 292 781870 8641 869 818218 750161 4581 593 920
Other Taxation Social Security Payable69 326535 754264 451598 294225 126244 502343 710
Par Value Share 11    
Prepayments Accrued Income12 12727 138     
Profit Loss187 723      
Property Plant Equipment Gross Cost3 30993 065114 710114 710197 335197 33528 105
Total Assets Less Current Liabilities230 523405 153876 879961 0061 537 5721 866 8222 161 850
Trade Creditors Trade Payables230 088321 611691 338846 382645 700415 837948 949
Trade Debtors Trade Receivables315 9351 374 0931 871 7992 982 6512 344 4191 819 5653 278 904
Amounts Recoverable On Contracts 39 89072 259 6 0387 82136 156
Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 392    
Disposals Property Plant Equipment  16 784    
Fixed Assets 102 924119 22041 37398 82198 561137 104
Investments Fixed Assets 30 60350 74310 00018 00046 75025 000
Other Investments Other Than Loans 30 60350 74310 00018 00046 75043 850
Provisions For Liabilities Balance Sheet Subtotal  13 0115 96115 3569 84428 026
Total Additions Including From Business Combinations Property Plant Equipment  38 429 82 625 92 380

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2023
filed on: 5th, January 2024
Free Download (11 pages)

Company search