Reliant Precision Engineering Limited LANGLEY,


Reliant Precision Engineering started in year 2004 as Private Limited Company with registration number 05087115. The Reliant Precision Engineering company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Langley, at Unit G Deseronto Trading Estate,. Postal code: SL3 7EW. Since 2005/04/20 Reliant Precision Engineering Limited is no longer carrying the name Jusleen Investments.

The firm has 2 directors, namely Mahesh B., Jusleen B.. Of them, Jusleen B. has been with the company the longest, being appointed on 8 May 2004 and Mahesh B. has been with the company for the least time - from 16 May 2005. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sahib A. who worked with the the firm until 9 August 2018.

Reliant Precision Engineering Limited Address / Contact

Office Address Unit G Deseronto Trading Estate,
Office Address2 St. Mary's Road,
Town Langley,
Post code SL3 7EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05087115
Date of Incorporation Mon, 29th Mar 2004
Industry Machining
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Mahesh B.

Position: Director

Appointed: 16 May 2005

Jusleen B.

Position: Director

Appointed: 08 May 2004

Rajesh P.

Position: Director

Appointed: 01 July 2005

Resigned: 01 August 2022

Sahib A.

Position: Director

Appointed: 18 March 2005

Resigned: 09 August 2018

Sahib A.

Position: Secretary

Appointed: 08 May 2004

Resigned: 09 August 2018

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 29 March 2004

Resigned: 08 May 2004

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 29 March 2004

Resigned: 08 May 2004

People with significant control

The list of PSCs that own or control the company includes 3 names. As we found, there is Mahesh B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jusleen B. This PSC has significiant influence or control over the company,. Moving on, there is Sahib A., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Mahesh B.

Notified on 1 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jusleen B.

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

Sahib A.

Notified on 6 April 2016
Ceased on 9 August 2018
Nature of control: 75,01-100% shares

Company previous names

Jusleen Investments April 20, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 183 0791 185 3681 221 8841 196 289       
Balance Sheet
Cash Bank On Hand   429 675442 475476 450773 5481 216 1891 114 6061 689 7762 222 986
Current Assets864 472852 444904 492534 305559 289722 011897 4821 279 9301 633 7331 851 9642 304 765
Debtors189 152140 552130 40088 812106 501237 350116 24857 487513 874158 01478 610
Net Assets Liabilities   1 196 2891 212 0971 248 6891 244 0621 487 5571 663 4953 231 3933 493 335
Property Plant Equipment   882 543860 236861 734835 303797 557764 5732 206 3012 223 718
Total Inventories   15 81810 3138 2117 6866 2545 2534 1743 169
Cash Bank In Hand650 302691 824754 024429 675       
Intangible Fixed Assets1111       
Net Assets Liabilities Including Pension Asset Liability1 183 0791 185 3681 221 8841 196 289       
Stocks Inventory25 01820 06820 06815 818       
Tangible Fixed Assets913 388906 783909 431882 543       
Reserves/Capital
Called Up Share Capital650 000650 000650 000650 000       
Profit Loss Account Reserve533 079535 368571 884546 289       
Shareholder Funds1 183 0791 185 3681 221 8841 196 289       
Other
Accumulated Amortisation Impairment Intangible Assets   421 559421 559421 559421 559421 559421 559421 559421 559
Accumulated Depreciation Impairment Property Plant Equipment   446 248486 388534 903582 066622 209661 225479 583475 697
Average Number Employees During Period      1515181717
Creditors   211 060199 341323 108478 221583 024730 596825 6761 032 543
Disposals Decrease In Depreciation Impairment Property Plant Equipment          10 993
Disposals Property Plant Equipment          10 993
Fixed Assets913 389906 784909 432882 544860 237861 735835 304797 558764 5742 206 3022 223 719
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income         1 259 01510 000
Increase From Depreciation Charge For Year Property Plant Equipment    40 14048 51547 16340 14339 01635 7787 107
Intangible Assets   11111111
Intangible Assets Gross Cost   421 560421 560421 560421 560421 560421 560421 560421 560
Net Current Assets Liabilities732 348701 308712 336323 245359 948398 903419 261696 906903 1371 026 2881 272 222
Other Increase Decrease In Depreciation Impairment Property Plant Equipment         -217 420 
Property Plant Equipment Gross Cost   1 328 7911 346 6241 396 6371 417 3691 419 7661 425 7982 685 8842 699 415
Provisions For Liabilities Balance Sheet Subtotal   9 5008 08811 94910 5036 9074 2161 1972 606
Total Additions Including From Business Combinations Property Plant Equipment    17 83350 01320 7322 3976 0321 07114 524
Total Assets Less Current Liabilities1 645 7371 608 0921 621 7681 205 7891 220 1851 260 6381 254 5651 494 4641 667 7113 232 5903 495 941
Total Increase Decrease From Revaluations Property Plant Equipment         1 259 01510 000
Creditors Due After One Year457 398421 858393 705        
Creditors Due Within One Year132 124151 136192 156211 060       
Intangible Fixed Assets Aggregate Amortisation Impairment421 559421 559421 559421 559       
Intangible Fixed Assets Cost Or Valuation421 560421 560421 560421 560       
Number Shares Allotted  65 000        
Par Value Share  1        
Provisions For Liabilities Charges5 2608666 1799 500       
Secured Debts 470 277433 791        
Share Capital Allotted Called Up Paid 65 00065 000        
Tangible Fixed Assets Additions 36 73837 86011 667       
Tangible Fixed Assets Cost Or Valuation1 242 5261 279 2641 317 1241 328 791       
Tangible Fixed Assets Depreciation329 138372 481407 693446 248       
Tangible Fixed Assets Depreciation Charged In Period 43 34335 21238 555       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
2022/08/01 - the day director's appointment was terminated
filed on: 4th, May 2023
Free Download (1 page)

Company search

Advertisements