ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Erlson Precision Holdings Limited

Erlson Precision Holdings Limited is an active company incorporated on 22 March 2010 with the registered office located in Skelmersdale, Lancashire. Erlson Precision Holdings Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07198322
Private limited company
Age
15 years
Incorporated 22 March 2010
Size
Unreported
Confirmation
Submitted
Dated 21 March 2025 (7 months ago)
Next confirmation dated 21 March 2026
Due by 4 April 2026 (5 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
4 Priorswood Place
Skelmersdale
WN8 9QB
England
Address changed on 29 Feb 2024 (1 year 7 months ago)
Previous address was 5 the Courtyard Timothys Bridge Road Stratford upon Avon CV37 9NP
Telephone
01695 720149
Email
Available in Endole App
Website
People
Officers
7
Shareholders
10
Controllers (PSC)
2
Director • Director • Group Finance Director • British • Lives in England • Born in Aug 1968
Director • Finance Director • British • Lives in England • Born in Jan 1975
Director • Accountant • British • Lives in Wales • Born in May 1970
Director • British • Lives in England • Born in Mar 1969
Director • British • Lives in UK • Born in May 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Erlson Precision Components Limited
Neil Timothy Harrison, Andrew Stuart Buxton, and 4 more are mutual people.
Active
Turbotech Precision Products Limited
Andrew Stuart Buxton, Mr Daniel Phillip Haigh, and 2 more are mutual people.
Active
TPP Compressors Limited
Neil Timothy Harrison, Andrew Stuart Buxton, and 2 more are mutual people.
Active
Precision Investment Castings Limited
Andrew Stuart Buxton, Mr Daniel Phillip Haigh, and 2 more are mutual people.
Active
Gil Investments Limited
Leszek Richard Litwinowicz is a mutual person.
Active
Vip-Polymers Limited
Leszek Richard Litwinowicz is a mutual person.
Active
KRG Specialist Engineering Services Limited
Leszek Richard Litwinowicz is a mutual person.
Active
Camvac Limited
Leszek Richard Litwinowicz is a mutual person.
Insolvency
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£38K
Decreased by £177K (-82%)
Turnover
£23.55M
Increased by £1.22M (+5%)
Employees
267
Increased by 10 (+4%)
Total Assets
£14.03M
Decreased by £161K (-1%)
Total Liabilities
-£16.28M
Increased by £153K (+1%)
Net Assets
-£2.25M
Decreased by £314K (+16%)
Debt Ratio (%)
116%
Increased by 2.39% (+2%)
Latest Activity
Neil Timothy Harrison Resigned
2 Months Ago on 18 Aug 2025
Mr Andrew Stuart Buxton Appointed
2 Months Ago on 18 Aug 2025
Mr Neil Timothy Harrison Appointed
6 Months Ago on 23 Apr 2025
Robert Howard Fairclough Resigned
6 Months Ago on 22 Apr 2025
Group Accounts Submitted
6 Months Ago on 7 Apr 2025
Confirmation Submitted
6 Months Ago on 28 Mar 2025
Confirmation Submitted
1 Year 7 Months Ago on 26 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 29 Feb 2024
Group Accounts Submitted
1 Year 9 Months Ago on 5 Jan 2024
New Charge Registered
1 Year 10 Months Ago on 20 Dec 2023
Get Credit Report
Discover Erlson Precision Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Andrew Stuart Buxton as a director on 18 August 2025
Submitted on 29 Aug 2025
Termination of appointment of Neil Timothy Harrison as a director on 18 August 2025
Submitted on 29 Aug 2025
Appointment of Mr Neil Timothy Harrison as a director on 23 April 2025
Submitted on 28 Apr 2025
Termination of appointment of Robert Howard Fairclough as a director on 22 April 2025
Submitted on 22 Apr 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 7 Apr 2025
Confirmation statement made on 21 March 2025 with no updates
Submitted on 28 Mar 2025
Confirmation statement made on 21 March 2024 with no updates
Submitted on 26 Mar 2024
Registered office address changed from 5 the Courtyard Timothys Bridge Road Stratford upon Avon CV37 9NP to 4 Priorswood Place Skelmersdale WN8 9QB on 29 February 2024
Submitted on 29 Feb 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 5 Jan 2024
Registration of charge 071983220006, created on 20 December 2023
Submitted on 20 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year