Samar Precision Engineering Limited ANDOVER


Founded in 1990, Samar Precision Engineering, classified under reg no. 02487046 is an active company. Currently registered at Samar House, North Way SP10 5AZ, Andover the company has been in the business for 34 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

Currently there are 2 directors in the the firm, namely Mary G. and James G.. In addition one secretary - Jacquelyn G. - is with the company. Currenlty, the firm lists one former director, whose name is Paul B. and who left the the firm on 1 June 2007. In addition, there is one former secretary - Sarah B. who worked with the the firm until 1 June 2007.

Samar Precision Engineering Limited Address / Contact

Office Address Samar House, North Way
Office Address2 Walworth Industrial Estate
Town Andover
Post code SP10 5AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02487046
Date of Incorporation Fri, 30th Mar 1990
Industry Other manufacturing n.e.c.
End of financial Year 31st January
Company age 34 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Mary G.

Position: Director

Appointed: 01 April 2012

Jacquelyn G.

Position: Secretary

Appointed: 01 June 2007

James G.

Position: Director

Appointed: 31 March 1991

Sarah B.

Position: Secretary

Appointed: 31 March 1991

Resigned: 01 June 2007

Paul B.

Position: Director

Appointed: 31 March 1991

Resigned: 01 June 2007

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is James G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Mary G. This PSC owns 25-50% shares and has 25-50% voting rights.

James G.

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

Mary G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth579 641548 775       
Balance Sheet
Cash Bank In Hand158 279164 136       
Cash Bank On Hand 164 136116 259298 008271 068457 708843 917987 514588 334
Current Assets290 013305 777323 421435 165485 573648 5501 065 2941 126 522734 353
Debtors130 934140 841206 362136 357213 755189 592219 587137 218144 269
Intangible Fixed Assets321 000267 500       
Net Assets Liabilities 548 775513 802531 781490 398563 092887 1741 067 6581 064 685
Net Assets Liabilities Including Pension Asset Liability579 641548 775       
Other Debtors 2 8212 3882 4905 31319 05323 4844 5594 402
Property Plant Equipment 54 82446 60039 61033 66828 61756 498132 309517 867
Stocks Inventory800800       
Tangible Fixed Assets64 49754 824       
Total Inventories 8008008007501 2501 7901 7901 750
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve579 639548 773       
Shareholder Funds579 641548 775       
Other
Amount Specific Advance Or Credit Directors     16 85110 000 18 871
Amount Specific Advance Or Credit Made In Period Directors     16 85110 000 6 129
Amount Specific Advance Or Credit Repaid In Period Directors      16 85110 00025 000
Accumulated Amortisation Impairment Intangible Assets 267 500321 000374 500428 000481 500535 000535 000 
Accumulated Depreciation Impairment Property Plant Equipment 411 470419 694426 684432 626437 677447 647491 247539 858
Average Number Employees During Period  6555667
Capital Redemption Reserve11       
Creditors 70 27862 47197 192130 450162 961224 558185 852187 535
Creditors Due Within One Year85 30770 278       
Fixed Assets385 497322 324260 600200 110140 66882 11756 498132 309517 867
Increase From Amortisation Charge For Year Intangible Assets  53 50053 50053 50053 50053 500  
Increase From Depreciation Charge For Year Property Plant Equipment  8 2246 9905 9425 0519 97043 60048 611
Intangible Assets 267 500214 000160 500107 00053 500   
Intangible Assets Gross Cost 535 000535 000535 000535 000535 000535 000535 000 
Intangible Fixed Assets Aggregate Amortisation Impairment214 000267 500       
Intangible Fixed Assets Amortisation Charged In Period 53 500       
Intangible Fixed Assets Cost Or Valuation535 000        
Net Current Assets Liabilities204 706235 499260 950337 973355 123485 589840 736940 670546 818
Number Shares Allotted 1       
Other Creditors 2 0492 0492 51930 3862 1072 5122 05637 937
Other Taxation Social Security Payable 54 78251 75487 12087 759131 900201 449123 45370 496
Par Value Share 1       
Property Plant Equipment Gross Cost 466 294466 294466 294466 294466 294504 145623 5561 057 725
Provisions For Liabilities Balance Sheet Subtotal 9 0487 7486 3025 3934 61410 0605 321 
Provisions For Liabilities Charges10 5629 048       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation466 294        
Tangible Fixed Assets Depreciation401 797411 470       
Tangible Fixed Assets Depreciation Charged In Period 9 673       
Total Assets Less Current Liabilities590 203557 823521 550538 083495 791567 706897 2341 072 9791 064 685
Trade Creditors Trade Payables 13 4478 6687 55312 30528 95420 59760 34379 102
Trade Debtors Trade Receivables 138 020203 974133 867208 442170 539196 103132 659139 867
Total Additions Including From Business Combinations Property Plant Equipment      37 851119 411434 169

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 28th, July 2023
Free Download (8 pages)

Company search

Advertisements