ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 Jan31 Dec 2024 (11 months)
Accounts type is Group
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 Leicestershire LE7 1HN England
Telephone
Unreported
Email
Unreported
People
Officers
11
Shareholders
5
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Oct 1977
Director • Secretary • British • Lives in England • Born in Dec 1926
Director • British • Lives in England • Born in Mar 1953
Director • British • Lives in England • Born in Dec 1974
Director • British • Lives in England • Born in Sep 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 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%
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 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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year