Tarvin Precision Limited HAWARDEN


Tarvin Precision started in year 2009 as Private Limited Company with registration number 07031517. The Tarvin Precision company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Hawarden at Unit 2 Hawarden Business Park. Postal code: CH5 3US.

The firm has 5 directors, namely Carol M., Margaret C. and Daniel M. and others. Of them, Daniel M., Howard L., David C. have been with the company the longest, being appointed on 27 September 2009 and Carol M. and Margaret C. have been with the company for the least time - from 3 November 2011. As of 25 April 2024, there was 1 ex director - Richard H.. There were no ex secretaries.

Tarvin Precision Limited Address / Contact

Office Address Unit 2 Hawarden Business Park
Office Address2 Manor Road
Town Hawarden
Post code CH5 3US
Country of origin United Kingdom

Company Information / Profile

Registration Number 07031517
Date of Incorporation Sun, 27th Sep 2009
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 15 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Carol M.

Position: Director

Appointed: 03 November 2011

Margaret C.

Position: Director

Appointed: 03 November 2011

Daniel M.

Position: Director

Appointed: 27 September 2009

Howard L.

Position: Director

Appointed: 27 September 2009

David C.

Position: Director

Appointed: 27 September 2009

Richard H.

Position: Director

Appointed: 27 September 2009

Resigned: 27 September 2009

Crs Legal Services Ltd

Position: Corporate Secretary

Appointed: 27 September 2009

Resigned: 27 September 2009

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we established, there is David C. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Margaret C. This PSC has significiant influence or control over the company,. The third one is Daniel M., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

David C.

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

Margaret C.

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

Daniel M.

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

Carol M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand244 993 5 39912 89510 163
Current Assets742 323577 926507 254446 933674 545
Debtors350 098353 951305 800228 347413 132
Net Assets Liabilities77 312-25 930-18 814-7 43979 735
Other Debtors  2 8972 8971 724
Property Plant Equipment217 233191 160124 44493 48781 347
Total Inventories147 232223 975196 055205 691251 250
Other
Amount Specific Advance Or Credit Directors 8 91511 3055 3058 198
Amount Specific Advance Or Credit Made In Period Directors 8 9152 390 9 893
Amount Specific Advance Or Credit Repaid In Period Directors   6 0007 000
Accrued Liabilities1 8651 6972 5731 388327
Accumulated Amortisation Impairment Intangible Assets315 000350 000350 000350 000 
Accumulated Depreciation Impairment Property Plant Equipment544 509618 703688 144720 773746 654
Amounts Owed By Directors 8 91511 3055 3058 198
Average Number Employees During Period1618151314
Bank Borrowings Overdrafts 10 435   
Bank Overdrafts 10 435   
Corporation Tax Payable5 7616 32914 46224 80139 128
Creditors247 636282 274307 186193 71595 936
Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 178 22 65525 059
Disposals Property Plant Equipment 20 178 38 83227 337
Finance Lease Liabilities Present Value Total103 911185 201125 03057 6728 055
Fixed Assets252 233191 160124 44493 48781 347
Increase From Amortisation Charge For Year Intangible Assets 35 000   
Increase From Depreciation Charge For Year Property Plant Equipment 94 37269 44155 28450 940
Intangible Assets35 000    
Intangible Assets Gross Cost350 000350 000350 000350 000 
Loans From Directors20 3597 9515 7015 7016 011
Merchandise147 232223 975196 055205 691251 250
Net Current Assets Liabilities107 76696 138182 926109 62698 445
Number Shares Issued Fully Paid    20
Other Creditors239 038234 772106 50577 745273 644
Other Remaining Borrowings123 36689 122176 455130 34281 870
Other Taxation Social Security Payable131 53440 07230 70124 10553 518
Par Value Share    1
Prepayments Accrued Income42 83242 52142 85741 66239 305
Property Plant Equipment Gross Cost761 742809 863812 588814 260828 001
Provisions For Liabilities Balance Sheet Subtotal35 05130 95418 99816 8374 121
Total Additions Including From Business Combinations Property Plant Equipment 68 2992 72540 50441 078
Total Assets Less Current Liabilities359 999287 298307 370203 113179 792
Total Borrowings435 290508 822301 793197 984332 424
Trade Creditors Trade Payables133 21075 82581 284100 588110 286
Trade Debtors Trade Receivables307 266302 515248 741178 483363 905

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 27th September 2023
filed on: 4th, October 2023
Free Download (3 pages)

Company search

Advertisements