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

T & A Precision Plastics Limited LEEDS


T & A Precision Plastics started in year 2015 as Private Limited Company with registration number 09397621. The T & A Precision Plastics company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leeds at Unit 6B New Market Lane. Postal code: LS9 0SH.

The company has 3 directors, namely Steven B., Jennifer B. and Timothy B.. Of them, Jennifer B., Timothy B. have been with the company the longest, being appointed on 20 January 2015 and Steven B. has been with the company for the least time - from 17 July 2017. As of 21 June 2025, there were 2 ex directors - Andrew B., Ann B. and others listed below. There were no ex secretaries.

T & A Precision Plastics Limited Address / Contact

Office Address Unit 6B New Market Lane
Office Address2 Cross Green Industrial Park
Town Leeds
Post code LS9 0SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09397621
Date of Incorporation Tue, 20th Jan 2015
Industry Manufacture of plastic plates, sheets, tubes and profiles
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (172 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Steven B.

Position: Director

Appointed: 17 July 2017

Jennifer B.

Position: Director

Appointed: 20 January 2015

Timothy B.

Position: Director

Appointed: 20 January 2015

Andrew B.

Position: Director

Appointed: 20 January 2015

Resigned: 31 March 2017

Ann B.

Position: Director

Appointed: 20 January 2015

Resigned: 31 March 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we found, there is Jennifer B. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Timothy B. This PSC has significiant influence or control over the company,. Then there is Ann B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Jennifer B.

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

Timothy B.

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

Ann B.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: significiant influence or control

Andrew B.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth3 447       
Balance Sheet
Cash Bank On Hand  99 99557 578    
Current Assets256 130223 887231 829159 674201 423193 808161 039175 797
Debtors91 636 129 08499 097    
Net Assets Liabilities 101 611125 201109 911123 315149 313175 896183 547
Property Plant Equipment  48 794337 462    
Total Inventories  2 7503 000    
Cash Bank In Hand160 744       
Intangible Fixed Assets179 320       
Net Assets Liabilities Including Pension Asset Liability3 447       
Stocks Inventory3 750       
Tangible Fixed Assets28 531       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve3 347       
Shareholder Funds3 447       
Other
Version Production Software   11111
Accrued Liabilities Deferred Income  3 0003 500    
Accumulated Amortisation Impairment Intangible Assets  179 320230 879    
Accumulated Depreciation Impairment Property Plant Equipment  46 81160 768    
Additions Other Than Through Business Combinations Intangible Assets   33 645    
Additions Other Than Through Business Combinations Property Plant Equipment   302 625    
Average Number Employees During Period   99997
Corporation Tax Payable  22 25914 659    
Creditors 256 781196 937404 672355 964351 19791 314132 854
Finance Lease Liabilities Present Value Total  5 4353 750    
Fixed Assets207 851134 50593 624364 378337 043361 263345 029331 916
Increase From Amortisation Charge For Year Intangible Assets   51 559    
Increase From Depreciation Charge For Year Property Plant Equipment   13 957    
Intangible Assets  44 83026 916    
Intangible Assets Gross Cost  224 150257 795    
Net Current Assets Liabilities-204 08132 89434 892244 997154 541157 38969 72542 943
Other Creditors  13 0222 000    
Other Taxation Social Security Payable  5 1293 826    
Property Plant Equipment Gross Cost  95 605398 230    
Provisions For Liabilities Balance Sheet Subtotal   9 4709 18712 9319 6409 146
Total Assets Less Current Liabilities3 770101 611128 516119 381182 502203 874414 754374 859
Trade Creditors Trade Payables  43 98623 569    
Trade Debtors Trade Receivables  129 08499 097    
Value-added Tax Payable  17 96518 457    
Creditors Due Within One Year460 211       
Intangible Fixed Assets Additions224 150       
Intangible Fixed Assets Aggregate Amortisation Impairment44 830       
Intangible Fixed Assets Amortisation Charged In Period44 830       
Intangible Fixed Assets Cost Or Valuation224 150       
Number Shares Allotted100       
Par Value Share1       
Provisions For Liabilities Charges323       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions33 605       
Tangible Fixed Assets Cost Or Valuation33 605       
Tangible Fixed Assets Depreciation5 074       
Tangible Fixed Assets Depreciation Charged In Period5 074       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-09-24
filed on: 25th, September 2024
Free Download (3 pages)

Company search

Advertisements