Premier Tooling Systems Limited ACCRINGTON


Premier Tooling Systems started in year 2005 as Private Limited Company with registration number 05553664. The Premier Tooling Systems company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Accrington at Unit 4 Laneside. Postal code: BB5 5TU.

There is a single director in the firm at the moment - David P., appointed on 18 April 2012. In addition, a secretary was appointed - Elaine P., appointed on 31 March 2023. 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.

Premier Tooling Systems Limited Address / Contact

Office Address Unit 4 Laneside
Office Address2 Altham Industrial Estate, Altham
Town Accrington
Post code BB5 5TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05553664
Date of Incorporation Mon, 5th Sep 2005
Industry Manufacture of other machine tools
End of financial Year 30th June
Company age 19 years old
Account next due date Mon, 31st Mar 2025 (334 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Elaine P.

Position: Secretary

Appointed: 31 March 2023

David P.

Position: Director

Appointed: 18 April 2012

Ian L.

Position: Director

Appointed: 18 April 2012

Resigned: 31 March 2023

Lee J.

Position: Director

Appointed: 18 April 2012

Resigned: 08 December 2013

David P.

Position: Secretary

Appointed: 18 April 2012

Resigned: 31 March 2023

Ian P.

Position: Secretary

Appointed: 05 September 2005

Resigned: 24 April 2012

Matthew R.

Position: Director

Appointed: 05 September 2005

Resigned: 24 April 2012

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is David P. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Ian L. This PSC has significiant influence or control over the company,.

David P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ian L.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth10010043 14640 62077 19663 242       
Balance Sheet
Cash Bank On Hand     15 07034 28766 96720 67168 683176 322229 925133 033
Current Assets  113 252151 888133 710175 364208 949273 724140 820182 469324 614567 800287 700
Debtors  104 31879 58594 123148 729130 424126 629111 75183 872111 312257 508117 786
Net Assets Liabilities     63 242108 124182 083138 296114 688157 103220 269169 285
Other Debtors     3 1385 440 14 03516 0562 92714 283 
Property Plant Equipment     74 73692 76791 551178 451139 557177 189186 607125 700
Total Inventories     11 56544 23880 1288 39829 91436 98080 36736 881
Cash Bank In Hand1001006 20725 43515 51315 070       
Intangible Fixed Assets  172 800153 600134 400115 200       
Net Assets Liabilities Including Pension Asset Liability10010043 14640 62077 19663 242       
Stocks Inventory  2 72746 86824 07411 565       
Tangible Fixed Assets  109 805112 65395 69974 736       
Reserves/Capital
Called Up Share Capital  96969696       
Profit Loss Account Reserve  43 05040 52477 10063 146       
Shareholder Funds10010043 14640 62077 19663 242       
Other
Accrued Liabilities      3 3603 8835 64711 81411 65712 80117 758
Accumulated Amortisation Impairment Intangible Assets     76 80096 000115 200134 400153 600172 800192 000192 000
Accumulated Depreciation Impairment Property Plant Equipment     84 69779 260105 577130 501170 509144 554198 311215 533
Additions Other Than Through Business Combinations Property Plant Equipment      64 23025 101146 6871 114118 54763 1752 568
Average Number Employees During Period     2118151514121212
Bank Borrowings     3 878    43 33433 61223 956
Bank Overdrafts     21 00329 848 3 801    
Creditors     13 95939 92934 70875 14247 929113 47593 27749 514
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -24 280 -14 863 -60 802 -15 260
Disposals Property Plant Equipment      -51 636 -34 863 -106 870 -46 253
Finance Lease Liabilities Present Value Total     13 95939 92934 70875 14247 92970 14110 4764 587
Fixed Assets  282 605266 253230 099189 936188 767168 351236 051177 957196 389186 607 
Increase From Amortisation Charge For Year Intangible Assets      19 20019 20019 20019 20019 20019 200 
Increase From Depreciation Charge For Year Property Plant Equipment      18 84326 31739 78740 00834 84753 75732 482
Intangible Assets     115 20096 00076 80057 60038 40019 200  
Intangible Assets Gross Cost     192 000192 000192 000192 000192 000192 000192 000192 000
Net Current Assets Liabilities  -189 011-173 714-113 839-110 854-38 83351 495-11 948-10 55279 417139 172100 135
Other Creditors     144 976126 239114 56075 30227 846105 832222 36950 146
Prepayments      3 8403 5374 5723 0553 8054 2804 673
Property Plant Equipment Gross Cost     159 433172 027197 128308 952310 066321 743384 918341 233
Provisions For Liabilities Balance Sheet Subtotal     1 8811 8813 05510 6654 7885 22812 2337 036
Taxation Social Security Payable     54 69770 64114 93111 923102 44191 07399 76674 150
Total Assets Less Current Liabilities  93 59492 539112 38279 082152 290219 846224 103167 405275 806325 779225 835
Total Borrowings     13 95939 92934 70875 14247 929113 47593 27749 514
Trade Creditors Trade Payables     44 16342 83581 27842 38523 70719 49273 21630 924
Trade Debtors Trade Receivables     145 591124 984123 09293 14464 761104 580238 945113 113
Work In Progress     11 56544 23880 1288 39829 91436 98080 36736 881
Consideration For Shares Issued  2          
Creditors Due After One Year  43 03045 40534 37913 959       
Creditors Due Within One Year  302 263325 602247 549286 218       
Nominal Value Shares Issued  2          
Number Shares Allotted 10096969696       
Number Shares Issued  2          
Par Value Share 11111       
Provisions For Liabilities Charges  7 4186 5144 6851 881       
Share Capital Allotted Called Up Paid100100           
Value Shares Allotted  96969696       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Tue, 6th Feb 2024 director's details were changed
filed on: 6th, February 2024
Free Download (2 pages)

Company search

Advertisements