Get an alert when PRECISE COMPONENT MANUFACTURE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-09-11 (in 4mo)

Last made up 2025-08-28

Watchouts

None on the register

Cash

£76K

+6.2% vs 2023

Net assets

£9M

-7.6% vs 2023

Employees

131

-22% vs 2023

Profit before tax

-£988K

-29.9% lowest in 5 filed years

Accounts

5-year trend · latest reflected 2024-09-30

Metric Trend 2020-09-302021-09-302022-09-302023-09-302024-09-30
Turnover £11,235,572£11,860,375
Operating profit £1,909,465£1,188,446
Profit before tax £1,903,591£1,157,729£941,305-£760,036-£987,652
Net profit £1,550,938£907,668£873,861-£568,181-£757,114
Cash £1,604,869£1,247,376£404,852£71,501£75,899
Total assets less current liabilities £8,988,240£10,074,089£10,994,884£10,234,848£9,628,227
Net assets £8,790,772£9,698,440£10,572,301£10,004,120£9,247,006
Equity £8,790,772£9,698,440£10,572,301£10,004,120£9,247,006
Average employees 124139180168131
Wages £3,847,302£4,500,438£6,097,107£6,018,936£4,982,266

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2020-09-302021-09-302022-09-302023-09-302024-09-30
Operating margin 17.0%10.0%
Net margin 13.8%7.7%
Return on capital employed 21.2%11.8%
Interest cover 325.07x38.69x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

2 active · 16 resigned

Name Role Appointed Born Nationality
HALLAM, Matthew Director 2023-11-21 Jan 1972 British
SCANLAN, Bernard Anthony Director 2022-12-12 Sep 1971 Irish
Show 16 resigned officers
Name Role Appointed Resigned
GOATES, Gavin Secretary 1996-09-02 2000-07-26
MILLER, Diane Elizabeth Secretary 2000-06-23 2015-03-30
KEY LEGAL SERVICES (SECRETARIAL) LIMITED Corporate Nominee Secretary 1996-09-02 1996-09-02
TAYLOR WESSING SECRETARIES LIMITED Corporate Secretary 2015-03-30 2021-01-13
BISHOP, Nadine Sarah Director 2016-11-01 2022-10-31
COOPER, Duncan Stanford Director 2021-12-20 2025-07-04
CRUZ, Rodrigo Alejandro Director 2015-03-30 2021-01-13
GOATES, Alan George Director 1996-09-02 2015-03-30
GOATES, Gavin Alan Director 2000-08-29 2021-01-13
GOATES, Gavin Director 2000-06-23 2000-06-23
HILTON, Philip Ivan Director 2015-03-30 2016-05-27
KIELY, Leonard Patrick Director 2015-03-30 2018-09-01
MILLER, Diane Elizabeth Director 2000-07-26 2015-03-30
MILLER, Kevin Director 2000-06-23 2015-03-30
STAVRINDES, Michalis Director 2015-03-30 2021-01-13
KEY LEGAL SERVICES (NOMINEES) LIMITED Corporate Nominee Director 1996-09-02 1996-09-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pcml Cambridge Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 122 total filings

Date Type Category Description
2025-09-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-13 TM01 officers Termination director company with name termination date PDF
2025-06-30 AA accounts Accounts with accounts type full PDF
2025-04-03 CH01 officers Change person director company with change date PDF
2024-10-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-26 AA accounts Accounts with accounts type full PDF
2023-12-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-11-22 AP01 officers Appoint person director company with name date PDF
2023-10-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-02 AP01 officers Appoint person director company with name date PDF
2023-06-30 AA accounts Accounts with accounts type full PDF
2022-11-02 TM01 officers Termination director company with name termination date PDF
2022-10-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-16 AA accounts Accounts with accounts type full PDF
2021-12-22 AP01 officers Appoint person director company with name date PDF
2021-11-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-07-08 AA accounts Accounts with accounts type full
2021-06-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-05-05 TM01 officers Termination director company with name termination date PDF
2021-05-05 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-09-30 vs 2023-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page