The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Rowlands, Peter Ian
    Chairman Of The Board born in May 1968
    Individual (23 offsprings)
    Officer
    2015-03-18 ~ now
    OF - Director → CIF 0
  • 2
    Thirkettle, Michael James
    Managing Director born in April 1990
    Individual (1 offspring)
    Officer
    2021-05-06 ~ now
    OF - Director → CIF 0
  • 3
    Mawby, Scott Andrew
    Managing Director born in July 1973
    Individual (7 offsprings)
    Officer
    2021-05-06 ~ now
    OF - Director → CIF 0
  • 4
    Reeve, Anne Janet
    Individual (1 offspring)
    Officer
    2016-08-01 ~ now
    OF - Secretary → CIF 0
  • 5
    Haxton, David
    Managing Director born in September 1973
    Individual (3 offsprings)
    Officer
    2021-05-06 ~ now
    OF - Director → CIF 0
  • 6
    THE MICRO SPRING & PRESSWORK COMPANY HOLDINGS LIMITED - now
    DUNWILCO (1496) LIMITED - 2008-02-06
    Ellard House, Floats Road, Roundthorn Industrial Estate, Manchester, England
    Dissolved Corporate (6 parents, 30 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Lebbon, Paul Alfred
    Managing Director born in February 1958
    Individual
    Officer
    2016-08-31 ~ 2021-11-30
    OF - Director → CIF 0
  • 2
    Osborne, Darren Arthur
    Production Director born in October 1969
    Individual (2 offsprings)
    Officer
    2004-08-04 ~ 2016-10-20
    OF - Director → CIF 0
  • 3
    Plummer, Margaret Irene
    Office Administrator born in June 1952
    Individual
    Officer
    1999-03-12 ~ 2004-08-04
    OF - Director → CIF 0
  • 4
    Gardner, Keith Robert
    Non Executive Director born in May 1963
    Individual (6 offsprings)
    Officer
    2018-01-16 ~ 2021-05-06
    OF - Director → CIF 0
  • 5
    Cousins, Andrew Johannes
    Accountant born in June 1968
    Individual (4 offsprings)
    Officer
    2015-03-18 ~ 2016-07-18
    OF - Director → CIF 0
  • 6
    Smith, Bernard Preston
    Technical Director born in June 1952
    Individual
    Officer
    2004-08-04 ~ 2012-12-31
    OF - Director → CIF 0
  • 7
    Ottolangui, Michael Gavin
    Non-Executive Director born in August 1950
    Individual (1 offspring)
    Officer
    2004-08-04 ~ 2016-11-07
    OF - Director → CIF 0
    Ottolangui, Michael Gavin
    Individual (1 offspring)
    Officer
    2004-08-04 ~ 2015-03-18
    OF - Secretary → CIF 0
  • 8
    Harding, James Reginald
    Finance Director born in July 1982
    Individual (2 offsprings)
    Officer
    2016-08-01 ~ 2020-09-15
    OF - Director → CIF 0
  • 9
    Plummer, Geoffrey Ernest
    Engineer born in August 1950
    Individual
    Officer
    1999-03-12 ~ 2004-08-04
    OF - Director → CIF 0
    Plummer, Geoffrey Ernest
    Individual
    Officer
    1999-03-12 ~ 2004-08-04
    OF - Secretary → CIF 0
  • 10
    Evans, Adrian Michael
    Manager born in April 1939
    Individual (2 offsprings)
    Officer
    2004-08-04 ~ 2015-03-18
    OF - Director → CIF 0
  • 11
    31 Corsham Street, London
    Corporate
    Officer
    1999-03-12 ~ 1999-03-12
    PE - Nominee Director → CIF 0
  • 12
    A L SECRETARIAL SERVICES LTD
    31 Corsham Street, London
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    1999-03-12 ~ 1999-03-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MILLTECH PRECISION ENGINEERING LIMITED

Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Property, Plant & Equipment
1,964,562 GBP2023-12-31
1,736,862 GBP2022-12-31
Debtors
1,581,643 GBP2023-12-31
1,496,499 GBP2022-12-31
Cash at bank and in hand
1,157 GBP2023-12-31
914 GBP2022-12-31
Current Assets
1,994,282 GBP2023-12-31
1,996,822 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-1,964,495 GBP2023-12-31
-2,240,358 GBP2022-12-31
Net Current Assets/Liabilities
29,787 GBP2023-12-31
-243,536 GBP2022-12-31
Total Assets Less Current Liabilities
1,994,349 GBP2023-12-31
1,493,326 GBP2022-12-31
Net Assets/Liabilities
1,871,323 GBP2023-12-31
1,347,415 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Revaluation reserve
51,454 GBP2023-12-31
123,278 GBP2022-12-31
195,102 GBP2021-12-31
Retained earnings (accumulated losses)
1,819,769 GBP2023-12-31
1,224,037 GBP2022-12-31
Equity
1,871,323 GBP2023-12-31
1,347,415 GBP2022-12-31
Audit Fees/Expenses
13,500 GBP2023-01-01 ~ 2023-12-31
12,100 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
492023-01-01 ~ 2023-12-31
482022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Other
4,639,703 GBP2023-12-31
4,006,235 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Other
-600 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
2,675,141 GBP2023-12-31
2,269,373 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
406,248 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-480 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Other
1,964,562 GBP2023-12-31
1,736,862 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
1,357,560 GBP2023-12-31
1,442,584 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
118,850 GBP2023-12-31
0 GBP2022-12-31
Amounts Owed By Related Parties
1,591 GBP2023-12-31
Current
10,429 GBP2022-12-31
Other Debtors
Amounts falling due within one year
103,642 GBP2023-12-31
43,486 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
1,581,643 GBP2023-12-31
1,496,499 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
1,113,315 GBP2023-12-31
1,578,213 GBP2022-12-31
Trade Creditors/Trade Payables
Current
512,124 GBP2023-12-31
299,519 GBP2022-12-31
Amounts owed to group undertakings
Current
0 GBP2023-12-31
1,773 GBP2022-12-31
Corporation Tax Payable
Current
0 GBP2023-12-31
4,080 GBP2022-12-31
Other Taxation & Social Security Payable
Current
124,744 GBP2023-12-31
184,056 GBP2022-12-31
Other Creditors
Current
214,312 GBP2023-12-31
172,717 GBP2022-12-31
Creditors
Current
1,964,495 GBP2023-12-31
2,240,358 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
492,254 GBP2023-12-31
527,001 GBP2022-12-31

Related profiles found in government register
  • MILLTECH PRECISION ENGINEERING LIMITED
    Info
    Registered number 03731819
    Liberamus House Witchcraft Way, Rackheath, Norwich NR13 6GA
    Private Limited Company incorporated on 1999-03-12 (26 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-06
    CIF 0
  • MILLTECH PRECISION ENGINEERING LIMITED
    S
    Registered number 03731819
    Liberamus House, Witchcraft Way, Rackheath, Norwich, England, NR13 6GA
    Company in England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • HOWARTH NICHOLLS LIMITED - 1984-11-28
    Liberamus House Witchcraft Way, Rackheath, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Person with significant control
    2018-02-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.