Precision Refrigeration Limited THETFORD


Founded in 2000, Precision Refrigeration, classified under reg no. 04069159 is an active company. Currently registered at Stephenson Way IP24 3RU, Thetford the company has been in the business for twenty four years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023. Since Tuesday 22nd January 2008 Precision Refrigeration Limited is no longer carrying the name Jenelec.

Currently there are 3 directors in the the company, namely Cecile W., Nicholas W. and Andrew F.. In addition one secretary - Michael W. - is with the firm. As of 16 May 2024, there were 4 ex directors - Malcolm F., Jeremy H. and others listed below. There were no ex secretaries.

Precision Refrigeration Limited Address / Contact

Office Address Stephenson Way
Town Thetford
Post code IP24 3RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04069159
Date of Incorporation Mon, 11th Sep 2000
Industry Manufacture of non-domestic cooling and ventilation equipment
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (168 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Cecile W.

Position: Director

Appointed: 31 March 2017

Nicholas W.

Position: Director

Appointed: 01 July 2008

Andrew F.

Position: Director

Appointed: 01 July 2008

Michael W.

Position: Secretary

Appointed: 12 October 2000

Malcolm F.

Position: Director

Appointed: 26 November 2002

Resigned: 01 April 2006

Jeremy H.

Position: Director

Appointed: 26 November 2002

Resigned: 01 September 2013

Natalie H.

Position: Director

Appointed: 26 November 2002

Resigned: 20 January 2005

Barbara W.

Position: Director

Appointed: 12 October 2000

Resigned: 28 September 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 2000

Resigned: 12 October 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 September 2000

Resigned: 12 October 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Nicholas W. This PSC and has 75,01-100% shares.

Nicholas W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Jenelec January 22, 2008
Todayflare November 1, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand815 547501 132826 2632 067 5872 295 843
Current Assets4 247 0944 783 0523 393 3723 915 8645 613 916
Debtors1 937 7602 346 332930 201740 5721 353 686
Net Assets Liabilities2 888 1633 113 3353 369 5433 924 0144 828 550
Property Plant Equipment564 2001 034 043986 2081 075 2041 347 247
Total Inventories1 493 7871 935 5881 636 9081 107 7081 964 387
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -105 936-5 813-3 500-86 970
Accumulated Depreciation Impairment Property Plant Equipment1 719 8382 095 2432 344 6682 607 2982 879 944
Additions Other Than Through Business Combinations Property Plant Equipment  201 590351 626544 689
Average Number Employees During Period7074585049
Balances Amounts Owed By Related Parties140 927    
Creditors1 688 0082 557 48054 641200 8332 095 090
Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 583   
Disposals Property Plant Equipment 27 583   
Finished Goods Goods For Resale 929 431789 878334 798995 347
Fixed Assets640 2001 110 0431 062 2081 151 2041 423 247
Increase From Depreciation Charge For Year Property Plant Equipment 402 988249 426262 630272 646
Investments Fixed Assets76 00076 00076 00076 00076 000
Investments In Group Undertakings Participating Interests 76 00076 00076 00076 000
Net Current Assets Liabilities2 559 0862 225 5722 413 5633 038 1123 591 157
Nominal Value Allotted Share Capital 1 200 0001 200 0001 200 0001 200 000
Number Shares Issued Fully Paid 1 200 0001 200 0001 200 0001 200 000
Ownership Interest In Associate Percent 50505050
Par Value Share  111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 96 48524 79737 32372 331
Property Plant Equipment Gross Cost2 284 0383 129 2863 330 8763 682 5024 227 191
Provisions For Liabilities Balance Sheet Subtotal195 107161 95245 77460 96698 884
Raw Materials Consumables 950 596793 866772 910969 040
Total Additions Including From Business Combinations Property Plant Equipment 872 831   
Total Assets Less Current Liabilities3 199 2863 335 6153 475 7714 189 3165 014 404
Work In Progress 55 56153 164  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 19th, June 2019
Free Download (13 pages)

Company search

Advertisements