Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Preci-Spark Holdings Limited
Preci-Spark Holdings Limited is an active company incorporated on 10 January 2024 with the registered office located in Leicester, Leicestershire. Preci-Spark Holdings Limited was registered 1 year 9 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15402735
Private limited company
Age
1 year 9 months
Incorporated
10 January 2024
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Confirmation
Submitted
Dated
9 January 2025
(9 months ago)
Next confirmation dated
9 January 2026
Due by
23 January 2026
(2 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
10 Jan
⟶
31 Dec 2024
(11 months)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Preci-Spark Holdings Limited
Contact
Update Details
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 Leicestershire LE7 1HN England
Companies in LE7 1HN
Telephone
Unreported
Email
Unreported
Website
Preci-spark.uk.com
See All Contacts
People
Officers
11
Shareholders
5
Controllers (PSC)
1
Matthew Henry Jones
Director • Director • British • Lives in England • Born in Oct 1977
Dorothy Lilian Jones
Director • Secretary • British • Lives in England • Born in Dec 1926
Godfrey Denton Jones
Director • British • Lives in England • Born in Mar 1953
William Heath Jones
Director • British • Lives in England • Born in Dec 1974
Philip David Jones
Director • British • Lives in England • Born in Sep 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Preci-Spark Limited
Morgan Vincent Jones, Philip David Jones, and 1 more are mutual people.
Active
Hermitage Developments Limited
Matthew Henry Jones is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£3.45M
Turnover
£43.53M
Employees
508
Total Assets
£28.63M
Total Liabilities
-£8.8M
Net Assets
£19.83M
Debt Ratio (%)
31%
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
27 Days Ago on 29 Sep 2025
Mr Morgan Vincent Jones Details Changed
1 Month Ago on 22 Sep 2025
David William Jones Details Changed
1 Month Ago on 22 Sep 2025
Mr William Heath Jones Details Changed
1 Month Ago on 22 Sep 2025
Mr Philip David Jones Details Changed
1 Month Ago on 22 Sep 2025
Gareth Donald Jones Details Changed
1 Month Ago on 22 Sep 2025
Vincent Heath Jones Details Changed
1 Month Ago on 22 Sep 2025
Godfrey Denton Jones Details Changed
1 Month Ago on 22 Sep 2025
Dorothy Lilian Jones Details Changed
1 Month Ago on 22 Sep 2025
Dorothy Lilian Jones Details Changed
1 Month Ago on 22 Sep 2025
Get Alerts
Get Credit Report
Discover Preci-Spark Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Director's details changed for Mr Morgan Vincent Jones on 22 September 2025
Submitted on 23 Sep 2025
Change of details for Dorothy Lilian Jones as a person with significant control on 22 September 2025
Submitted on 22 Sep 2025
Director's details changed for Dorothy Lilian Jones on 22 September 2025
Submitted on 22 Sep 2025
Secretary's details changed for Dorothy Lilian Jones on 22 September 2025
Submitted on 22 Sep 2025
Director's details changed for Godfrey Denton Jones on 22 September 2025
Submitted on 22 Sep 2025
Director's details changed for Vincent Heath Jones on 22 September 2025
Submitted on 22 Sep 2025
Director's details changed for Gareth Donald Jones on 22 September 2025
Submitted on 22 Sep 2025
Director's details changed for Mr Philip David Jones on 22 September 2025
Submitted on 22 Sep 2025
Director's details changed for Mr William Heath Jones on 22 September 2025
Submitted on 22 Sep 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs