Premier Precision Engineering Limited EAST BOLDON


Founded in 1994, Premier Precision Engineering, classified under reg no. 02973516 is an active company. Currently registered at 71 Front Street NE36 0SB, East Boldon the company has been in the business for thirty years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2023.

At the moment there are 2 directors in the the firm, namely Neil B. and Ian C.. In addition one secretary - Ian C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ann C. who worked with the the firm until 9 January 2012.

Premier Precision Engineering Limited Address / Contact

Office Address 71 Front Street
Town East Boldon
Post code NE36 0SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02973516
Date of Incorporation Wed, 5th Oct 1994
Industry Machining
End of financial Year 30th June
Company age 30 years old
Account next due date Mon, 31st Mar 2025 (339 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 19th Oct 2023 (2023-10-19)
Last confirmation statement dated Wed, 5th Oct 2022

Company staff

Ian C.

Position: Secretary

Appointed: 09 January 2012

Neil B.

Position: Director

Appointed: 19 September 2000

Ian C.

Position: Director

Appointed: 05 October 1994

Andrew R.

Position: Director

Appointed: 06 November 2003

Resigned: 17 December 2019

Ann C.

Position: Director

Appointed: 14 March 1996

Resigned: 09 January 2012

Charles S.

Position: Director

Appointed: 05 October 1994

Resigned: 22 April 1996

Ann C.

Position: Secretary

Appointed: 05 October 1994

Resigned: 09 January 2012

Robert C.

Position: Director

Appointed: 05 October 1994

Resigned: 09 January 2012

Bryan L.

Position: Director

Appointed: 05 October 1994

Resigned: 22 April 1996

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 October 1994

Resigned: 10 October 1994

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Ian C. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Neil B. This PSC owns 25-50% shares.

Ian C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Neil B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-302015-10-312016-10-302017-10-292018-10-282018-10-292019-10-292020-10-292021-10-292022-10-292023-06-30
Balance Sheet
Cash Bank On Hand  69 92642 674 46 840     
Current Assets2 006 039 295 396242 080238 401238 401233 819234 749234 752234 963234 963
Debtors1 574 361 223 470199 406 191 561     
Net Assets Liabilities  -662 727-703 603-727 782-727 782-750 016-769 434-787 782-811 134-840 199
Other Debtors  215 625191 561 191 561     
Property Plant Equipment  12 833        
Total Inventories  2 000        
Cash Bank In Hand420 178 69 926        
Net Assets Liabilities Including Pension Asset Liability376 960 -662 727        
Stocks Inventory11 500 2 000        
Tangible Fixed Assets710 936710 93612 833        
Reserves/Capital
Called Up Share Capital100 100        
Profit Loss Account Reserve118 458 -682 728        
Other
Accumulated Depreciation Impairment Property Plant Equipment  171 649        
Average Number Employees During Period  2933332222
Creditors  970 956945 683966 183966 183983 8351 004 1831 022 5341 046 0971 075 162
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  -238 501        
Net Current Assets Liabilities-292 119 -675 560-703 603-727 782-727 782-750 016-769 434-787 782-811 134-840 199
Other Creditors  263 66979 563 81 293     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   171 649       
Other Disposals Property Plant Equipment   184 482       
Property Plant Equipment Gross Cost  184 482        
Taxation Social Security Payable  706 677866 120 884 890     
Total Assets Less Current Liabilities418 817 -662 727 -727 782 -750 016-769 434-787 782-811 134-840 199
Trade Creditors Trade Payables  610        
Trade Debtors Trade Receivables  7 8457 845       
Capital Employed376 960 -662 727        
Creditors Due Within One Year2 298 158 970 956        
Number Shares Allotted  100        
Par Value Share  1        
Provisions For Liabilities Charges41 857          
Revaluation Reserve238 501          
Share Capital Allotted Called Up Paid100 100        
Share Premium Account19 901 19 901        
Tangible Fixed Assets Cost Or Valuation 1 059 827184 481        
Tangible Fixed Assets Depreciation 348 891171 648        
Tangible Fixed Assets Depreciation Charged In Period  48 271        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  225 514        
Tangible Fixed Assets Disposals  875 346        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 30th June 2023
filed on: 21st, July 2023
Free Download (2 pages)

Company search

Advertisements