Premier Precision Tooling Limited WATERLOOVILLE


Founded in 1996, Premier Precision Tooling, classified under reg no. 03270954 is an active company. Currently registered at 10 Havant Road PO8 0DT, Waterlooville the company has been in the business for 28 years. Its financial year was closed on 28th April and its latest financial statement was filed on April 30, 2022.

The company has 3 directors, namely Kyle S., Christopher A. and Ivan R.. Of them, Christopher A., Ivan R. have been with the company the longest, being appointed on 1 May 2006 and Kyle S. has been with the company for the least time - from 3 May 2011. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Premier Precision Tooling Limited Address / Contact

Office Address 10 Havant Road
Office Address2 Horndean
Town Waterlooville
Post code PO8 0DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03270954
Date of Incorporation Wed, 30th Oct 1996
Industry Manufacture of tools
End of financial Year 28th April
Company age 28 years old
Account next due date Sun, 28th Jan 2024 (100 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Kyle S.

Position: Director

Appointed: 03 May 2011

Christopher A.

Position: Director

Appointed: 01 May 2006

Ivan R.

Position: Director

Appointed: 01 May 2006

Vivienne S.

Position: Secretary

Appointed: 03 February 1998

Resigned: 31 March 2020

Stephen S.

Position: Director

Appointed: 03 February 1997

Resigned: 31 March 2020

Richard B.

Position: Secretary

Appointed: 03 February 1997

Resigned: 03 February 1998

Walter P.

Position: Director

Appointed: 30 October 1996

Resigned: 23 April 1997

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 30 October 1996

Resigned: 03 February 1997

People with significant control

The register of PSCs that own or control the company includes 5 names. As we established, there is Ppt Precision Holdings Limited from Waterlooville, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Christopher A. This PSC has significiant influence or control over the company,. Then there is Ivan R., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Ppt Precision Holdings Limited

10 Havant Road, Horndean, Waterlooville, Hampshire, PO8 0DT, United Kingdom

Legal authority England And Wales
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 12473218
Notified on 1 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher A.

Notified on 6 April 2016
Ceased on 1 May 2020
Nature of control: significiant influence or control

Ivan R.

Notified on 6 April 2016
Ceased on 1 May 2020
Nature of control: significiant influence or control

Kyle S.

Notified on 6 April 2016
Ceased on 1 May 2020
Nature of control: significiant influence or control

Stephen S.

Notified on 6 April 2016
Ceased on 1 May 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth279 206286 247       
Balance Sheet
Cash Bank On Hand 198 506145 772161 612193 523102 426153 368128 527164 323
Current Assets346 039393 097313 600357 501389 565264 719238 187355 139381 571
Debtors227 427194 591167 828195 889196 040162 29384 819226 612217 248
Net Assets Liabilities  223 020152 769219 658277 708249 465242 543286 790
Other Debtors 6 0006 00019 95723 03241 8109 76422 12835 866
Property Plant Equipment 361 073423 344441 511645 583610 069544 589437 428579 965
Cash Bank In Hand118 612198 506       
Tangible Fixed Assets426 117361 073       
Reserves/Capital
Called Up Share Capital100 000100 000       
Profit Loss Account Reserve179 206186 247       
Shareholder Funds279 206286 247       
Other
Accumulated Depreciation Impairment Property Plant Equipment 473 372520 277548 814582 304654 184767 206839 721966 766
Amounts Owed By Related Parties     9 200   
Amounts Owed To Group Undertakings 61 152182 965298 006289 923120 536112 602115 313107 864
Average Number Employees During Period     11988
Creditors 304 53248 98457 336152 751135 08474 95054 857200 516
Future Minimum Lease Payments Under Non-cancellable Operating Leases    144 000    
Increase From Depreciation Charge For Year Property Plant Equipment  59 30876 67499 068117 138113 022112 777127 045
Net Current Assets Liabilities41 65944 563-73 603-161 747-178 775-91 909-124 524-37 20546 921
Number Shares Issued Fully Paid   100 000100 000100 000   
Other Creditors 47 20148 98457 336152 751135 08474 95054 857200 516
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 153 071153 071160 414198 748150 265121 102192 677125 801
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 40348 13865 57945 258 40 262 
Other Disposals Property Plant Equipment  13 58356 76076 00053 889 44 060 
Par Value Share 1 111   
Property Plant Equipment Gross Cost 834 445943 621990 3251 227 8851 264 2531 311 7951 277 1491 546 731
Provisions For Liabilities Balance Sheet Subtotal  77 73769 65994 397105 36895 650102 823139 580
Taxation Including Deferred Taxation Balance Sheet Subtotal 72 18877 73769 65994 397105 36895 650102 823139 580
Total Additions Including From Business Combinations Property Plant Equipment  122 759103 464313 56190 25747 5429 414269 582
Total Assets Less Current Liabilities467 776405 636349 741279 764466 806518 160420 065400 223626 886
Trade Creditors Trade Payables 18 5669 13727 46726 96517 84265 19323 91829 005
Trade Debtors Trade Receivables 188 591161 828175 932173 008111 28375 055204 484181 382
Creditors Due After One Year99 08747 201       
Creditors Due Within One Year304 380348 534       
Number Shares Allotted 100 000       
Provisions For Liabilities Charges89 48372 188       
Share Capital Allotted Called Up Paid100 000100 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 13th, November 2023
Free Download (12 pages)

Company search

Advertisements