Truturn Precision Engineering (charfield) Limited NAILSWORTH


Truturn Precision Engineering (charfield) started in year 1986 as Private Limited Company with registration number 02018085. The Truturn Precision Engineering (charfield) company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Nailsworth at Unit 12 Spring Mill Industrial Estate. Postal code: GL6 0BS.

There is a single director in the firm at the moment - Patricia P., appointed on 18 October 1993. In addition, a secretary was appointed - Rebecca B., appointed on 1 November 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Truturn Precision Engineering (charfield) Limited Address / Contact

Office Address Unit 12 Spring Mill Industrial Estate
Office Address2 Avening Road
Town Nailsworth
Post code GL6 0BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02018085
Date of Incorporation Fri, 9th May 1986
Industry Machining
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Rebecca B.

Position: Secretary

Appointed: 01 November 2020

Patricia P.

Position: Director

Appointed: 18 October 1993

Yvonne H.

Position: Director

Appointed: 13 July 2009

Resigned: 28 February 2021

Yvonne H.

Position: Secretary

Appointed: 13 July 2009

Resigned: 01 November 2020

Mainfred L.

Position: Director

Appointed: 01 October 1997

Resigned: 31 August 2001

William G.

Position: Secretary

Appointed: 18 October 1993

Resigned: 09 July 2009

William G.

Position: Director

Appointed: 04 January 1993

Resigned: 09 July 2009

Neil B.

Position: Director

Appointed: 24 April 1992

Resigned: 23 August 1997

William P.

Position: Director

Appointed: 24 April 1992

Resigned: 18 October 1993

Patricia P.

Position: Director

Appointed: 24 April 1992

Resigned: 18 October 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Patricia J. The abovementioned PSC and has 75,01-100% shares.

Patricia J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand161 523181 772196 646385 522181 548216 022147 495
Current Assets649 715833 067830 340862 013843 619970 478731 949
Debtors352 172491 932489 080406 091567 728652 019513 105
Net Assets Liabilities359 779405 034457 972612 207556 133787 179621 656
Property Plant Equipment460 461526 114567 342619 055747 692679 552685 598
Total Inventories136 020159 363144 61470 40094 343102 43771 349
Other
Amount Specific Advance Or Credit Directors20 00020 00018 7305 57561 43656 61115 959
Amount Specific Advance Or Credit Made In Period Directors 20 00017 97094 45575 06293 10735 280
Amount Specific Advance Or Credit Repaid In Period Directors 20 00016 70081 3008 05197 93275 932
Accrued Liabilities135 142117 45288 323115 26721 42424 3655 051
Accumulated Depreciation Impairment Property Plant Equipment1 648 5601 748 5111 867 3041 978 1382 092 0072 198 5182 303 735
Average Number Employees During Period35373530272726
Bank Borrowings Overdrafts   19 1675 25010 00019 439
Corporation Tax Payable  3 26151 750 76 945-25 412
Creditors682 59599 757148 480113 727141 902100 969106 753
Finance Lease Liabilities Present Value Total15 08799 757148 48064 5606 6525 96849 814
Increase From Depreciation Charge For Year Property Plant Equipment 99 951118 793112 846113 869106 511105 217
Loans From Directors 20 000     
Net Current Assets Liabilities-32 88062 690132 083214 45484 167308 598146 091
Other Creditors199 829279 764275 39669 590281 876322 958297 048
Other Remaining Borrowings    95 00065 00037 500
Other Taxation Social Security Payable40 00029 69619 58921 21917 57521 80119 681
Prepayments56 44653 94060 30267 98470 93676 25266 446
Property Plant Equipment Gross Cost2 109 0212 274 6252 434 6462 597 1932 839 6992 878 0702 989 333
Provisions For Liabilities Balance Sheet Subtotal67 80284 01392 973107 575133 824100 002103 280
Recoverable Value-added Tax 1 627 33 08510 108  
Total Additions Including From Business Combinations Property Plant Equipment 165 604160 021169 796242 50638 371111 263
Total Assets Less Current Liabilities427 581588 804699 425833 509831 859988 150831 689
Trade Creditors Trade Payables266 680266 704188 044270 702326 196171 476187 667
Trade Debtors Trade Receivables333 610436 365428 778305 022409 202519 156430 700
Unpaid Contributions To Pension Schemes 2 7903 572    
Corporation Tax Recoverable    16 046  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 012   
Disposals Property Plant Equipment   7 249   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 23rd, June 2023
Free Download (10 pages)

Company search