ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Preci-Spark Limited

Preci-Spark Limited is an active company incorporated on 8 June 1960 with the registered office located in Leicester, Leicestershire. Preci-Spark Limited was registered 65 years ago.
Status
Active
Active since incorporation
Company No
00661746
Private limited company
Age
65 years
Incorporated 8 June 1960
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 16 June 2025 (4 months ago)
Next confirmation dated 16 June 2026
Due by 30 June 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Chapel Street
Syston
Leicester
LE7 1HN
United Kingdom
Address changed on 22 Sep 2025 (1 month ago)
Previous address was Engineering Factory Chapel Street Syston Leicester LE7 1HN
Telephone
01162607911
Email
Available in Endole App
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Secretary • British • Born in Dec 1926
Director • Engineer • British • Lives in UK • Born in Jun 1948
Director • British • Lives in England • Born in Sep 1979
Director • Engineer • British • Born in Mar 1953
Director • British • Lives in England • Born in Oct 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Preci-Spark Holdings Limited
Matthew Henry Jones, Morgan Vincent Jones, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.45M
Decreased by £2.33M (-40%)
Turnover
£43.53M
Increased by £4.07M (+10%)
Employees
508
Increased by 25 (+5%)
Total Assets
£28.58M
Decreased by £19K (-0%)
Total Liabilities
-£8.8M
Decreased by £90K (-1%)
Net Assets
£19.78M
Increased by £71K (0%)
Debt Ratio (%)
31%
Decreased by 0.29% (-1%)
Latest Activity
Full Accounts Submitted
26 Days Ago on 29 Sep 2025
Registered Address Changed
1 Month Ago on 22 Sep 2025
Preci-Spark Holdings Limited (PSC) Details Changed
1 Month Ago on 22 Sep 2025
Confirmation Submitted
4 Months Ago on 18 Jun 2025
Matthew Henry Jones Details Changed
4 Months Ago on 16 Jun 2025
Mr Morgan Vincent Jones Details Changed
8 Months Ago on 6 Feb 2025
Matthew Henry Jones Details Changed
8 Months Ago on 6 Feb 2025
Full Accounts Submitted
1 Year Ago on 27 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 21 Jun 2024
Matthew Henry Jones Details Changed
1 Year 4 Months Ago on 11 Jun 2024
Get Credit Report
Discover Preci-Spark Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Registered office address changed from Engineering Factory Chapel Street Syston Leicester LE7 1HN to Chapel Street Syston Leicester LE7 1HN on 22 September 2025
Submitted on 22 Sep 2025
Change of details for Preci-Spark Holdings Limited as a person with significant control on 22 September 2025
Submitted on 22 Sep 2025
Confirmation statement made on 16 June 2025 with no updates
Submitted on 18 Jun 2025
Director's details changed for Matthew Henry Jones on 16 June 2025
Submitted on 18 Jun 2025
Director's details changed for Mr Morgan Vincent Jones on 6 February 2025
Submitted on 7 Feb 2025
Director's details changed for Matthew Henry Jones on 6 February 2025
Submitted on 6 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 16 June 2024 with updates
Submitted on 21 Jun 2024
Director's details changed for William Heath Jones on 11 June 2024
Submitted on 11 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year