Staffordshire Precision Engineering Holdings Limited NEWCASTLE UNDER LYME


Founded in 2015, Staffordshire Precision Engineering Holdings, classified under reg no. 09843800 is an active company. Currently registered at 14/15 Rosevale Road ST5 7EF, Newcastle Under Lyme the company has been in the business for nine years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has 2 directors, namely Philip S., Gary S.. Of them, Philip S., Gary S. have been with the company the longest, being appointed on 27 October 2015. As of 29 April 2024, there was 1 ex director - Lee S.. There were no ex secretaries.

Staffordshire Precision Engineering Holdings Limited Address / Contact

Office Address 14/15 Rosevale Road
Office Address2 Parkhouse Industrial Estate
Town Newcastle Under Lyme
Post code ST5 7EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09843800
Date of Incorporation Tue, 27th Oct 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Philip S.

Position: Director

Appointed: 27 October 2015

Gary S.

Position: Director

Appointed: 27 October 2015

Lee S.

Position: Director

Appointed: 25 February 2019

Resigned: 15 May 2020

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Philip S. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gary S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Philip S.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Gary S.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth80       
Balance Sheet
Debtors402073571 001156 329136 515306 499259 884
Other Debtors40  1 0011 00116  
Reserves/Capital
Called Up Share Capital80       
Shareholder Funds80       
Other
Amounts Owed By Related Parties     136 499306 499259 884
Creditors 167317834156 132132 303252 28784 272
Investments Fixed Assets4040404040404040
Investments In Group Undertakings Participating Interests     404040
Net Current Assets Liabilities4040401671974 21254 212175 612
Other Creditors 167317275156 132132 303252 28784 272
Total Assets Less Current Liabilities8080802072374 25254 252175 652
Amount Specific Advance Or Credit Directors   1 0001 000   
Amount Specific Advance Or Credit Made In Period Directors   1 000    
Accounting Period Subsidiary2 016       
Amounts Owed By Group Undertakings 207357 155 328136 499  
Amounts Owed To Group Undertakings   529    
Investments In Group Undertakings404040404040  
Other Taxation Social Security Payable   30    
Advances Credits Directors20       

Company filings

Filing category
Accounts 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: 21st, November 2023
Free Download (6 pages)

Company search

Advertisements