You are here: bizstats.co.uk > a-z index > S list

S.l.s.precision Engineers Limited MANSFIELD


S.l.s.precision Engineers started in year 1979 as Private Limited Company with registration number 01464556. The S.l.s.precision Engineers company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Mansfield at Unit 1 Hermitage Way. Postal code: NG18 5ES.

There is a single director in the firm at the moment - Carol S., appointed on 8 September 2020. In addition, a secretary was appointed - Carol S., appointed on 20 May 2010. As of 28 March 2024, there were 3 ex directors - David S., David L. and others listed below. There were no ex secretaries.

S.l.s.precision Engineers Limited Address / Contact

Office Address Unit 1 Hermitage Way
Office Address2 Hermitage Lane Industrial Estate
Town Mansfield
Post code NG18 5ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 01464556
Date of Incorporation Mon, 3rd Dec 1979
Industry Manufacture of tools
End of financial Year 30th November
Company age 45 years old
Account next due date Sat, 31st Aug 2024 (156 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Carol S.

Position: Director

Appointed: 08 September 2020

Carol S.

Position: Secretary

Appointed: 20 May 2010

David S.

Position: Director

Resigned: 11 October 2022

David L.

Position: Director

Appointed: 21 March 1991

Resigned: 20 May 2010

Howard S.

Position: Director

Appointed: 21 March 1991

Resigned: 03 November 2003

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is Carol S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David S. This PSC owns 25-50% shares.

Carol S.

Notified on 13 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

David S.

Notified on 30 June 2016
Ceased on 13 October 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302021-11-302022-11-302023-11-30
Net Worth382 455414 120   
Balance Sheet
Cash Bank On Hand  367 010349 623281 848
Current Assets406 653436 788586 911594 218480 553
Debtors202 056206 661218 901243 595174 091
Net Assets Liabilities  535 532537 810446 631
Other Debtors1 1691 029 9 70010 483
Property Plant Equipment  255 347229 709184 591
Total Inventories  1 0001 00024 614
Cash Bank In Hand203 597229 127   
Net Assets Liabilities Including Pension Asset Liability382 455414 120   
Stocks Inventory1 0001 000   
Tangible Fixed Assets138 129161 565   
Trade Debtors193 618199 206   
Reserves/Capital
Called Up Share Capital666666   
Profit Loss Account Reserve381 789413 454   
Shareholder Funds382 455414 120   
Other
Accumulated Depreciation Impairment Property Plant Equipment  845 962895 857951 902
Additions Other Than Through Business Combinations Property Plant Equipment    10 927
Average Number Employees During Period  151313
Creditors  201 144224 280172 347
Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 464 
Disposals Property Plant Equipment   19 961 
Finance Lease Liabilities Present Value Total   34 16820 950
Fixed Assets138 129161 565255 347229 709184 591
Increase From Depreciation Charge For Year Property Plant Equipment   67 35956 045
Net Current Assets Liabilities281 080289 578385 767369 938308 206
Other Creditors   71 13154 020
Property Plant Equipment Gross Cost  1 101 3091 125 5661 136 493
Provisions For Liabilities Balance Sheet Subtotal  43 33040 88846 166
Taxation Social Security Payable   32 22370 816
Total Additions Including From Business Combinations Property Plant Equipment   44 218 
Total Assets Less Current Liabilities419 209451 143641 114599 647492 797
Trade Creditors Trade Payables   86 75826 561
Trade Debtors Trade Receivables   233 895163 608
Accruals Deferred Income Within One Year6 17715 035   
Bank Borrowings Overdrafts1 3151 720   
Creditors Due After One Year18 31415 477   
Creditors Due Within One Year125 573147 210   
Number Shares Allotted666666   
Obligations Under Finance Lease Hire Purchase Contracts Within One Year2 8372 838   
Other Creditors Due Within One Year22 65838 838   
Par Value Share11   
Prepayments Accrued Income Current Asset7 2696 426   
Provisions For Liabilities Charges18 44021 546   
Share Capital Allotted Called Up Paid666666   
Tangible Fixed Assets Additions 59 042   
Tangible Fixed Assets Cost Or Valuation737 974797 016   
Tangible Fixed Assets Depreciation599 845635 451   
Tangible Fixed Assets Depreciation Charged In Period 35 606   
Taxation Social Security Due Within One Year65 44060 795   
Trade Creditors Within One Year27 14627 984   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/11/30
filed on: 11th, January 2024
Free Download (12 pages)

Company search

Advertisements