Victory Machine Tools Limited - Limited company - abbreviated - 11.6

Victory Machine Tools Limited - Limited company - abbreviated - 11.6


04987673 1.4.14 31.3.15 31.3.15 Company accounts Private Limited Company FY true false true false true false true false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure049876732014-03-31049876732015-03-31049876732014-04-012015-03-31049876732013-03-31049876732013-04-012014-03-31049876732014-03-3104987673ns12:England2014-04-012015-03-3104987673ns14:PoundSterling2014-04-012015-03-3104987673ns7:Director12014-04-012015-03-3104987673ns7:OrdinaryShareClass12014-04-012015-03-3104987673ns7:CompanySecretary2014-04-012015-03-3104987673ns7:RegisteredOffice2014-04-012015-03-3104987673ns7:EntityAccountantsOrAuditors2014-04-012015-03-3104987673ns5:LandBuildingsns5:OwnedOrFreeholdTangibleFixedAssets2014-04-012015-03-3104987673ns5:PlantMachinery2014-04-012015-03-3104987673ns5:MotorVehicles2014-04-012015-03-3104987673ns5:ComputerEquipment2014-04-012015-03-3104987673ns5:FixedAssetInvestmentsOtherThanLoans2015-03-3104987673ns5:FixedAssetInvestmentsOtherThanLoans2014-03-3104987673ns5:Subsidiary12014-04-012015-03-3104987673ns5:Subsidiary12013-04-012014-03-3104987673ns7:OrdinaryShareClass12015-03-3104987673ns7:OrdinaryShareClass12014-03-31
REGISTERED NUMBER: 04987673 (England and Wales)














VICTORY MACHINE TOOLS LIMITED

ABBREVIATED UNAUDITED ACCOUNTS

FOR THE YEAR ENDED 31 MARCH 2015






VICTORY MACHINE TOOLS LIMITED (REGISTERED NUMBER: 04987673)






CONTENTS OF THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 31 MARCH 2015




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

VICTORY MACHINE TOOLS LIMITED

COMPANY INFORMATION
FOR THE YEAR ENDED 31 MARCH 2015







DIRECTOR: R B L Blackburn





SECRETARY: Mrs D A Blackburn





REGISTERED OFFICE: 3a Wingate Road
Gosport
Hampshire
PO12 4DR





REGISTERED NUMBER: 04987673 (England and Wales)





ACCOUNTANTS: Morris Crocker
Chartered Accountants
Station House
North Street
Havant
Hampshire
PO9 1QU

VICTORY MACHINE TOOLS LIMITED (REGISTERED NUMBER: 04987673)

ABBREVIATED BALANCE SHEET
31 MARCH 2015

2015 2014
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 215,731 2,889
Investments 3 16,636 16,636
232,367 19,525

CURRENT ASSETS
Stocks 500 500
Debtors 138,238 135,881
Cash at bank 49,584 24,068
188,322 160,449
CREDITORS
Amounts falling due within one year 4 59,246 20,374
NET CURRENT ASSETS 129,076 140,075
TOTAL ASSETS LESS CURRENT
LIABILITIES

361,443

159,600

CREDITORS
Amounts falling due after more than one
year

4

(126,771
)
-

PROVISIONS FOR LIABILITIES (1,752 ) (234 )
NET ASSETS 232,920 159,366

CAPITAL AND RESERVES
Called up share capital 5 200 200
Profit and loss account 232,720 159,166
SHAREHOLDERS' FUNDS 232,920 159,366

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 March 2015.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 March 2015 in accordance with Section 476 of the Companies Act 2006.

The director acknowledges his responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the
Companies Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at
the end of each financial year and of its profit or loss for each financial year in accordance with the
requirements of Sections 394 and 395 and which otherwise comply with the requirements of the
Companies Act 2006 relating to financial statements, so far as applicable to the company.

VICTORY MACHINE TOOLS LIMITED (REGISTERED NUMBER: 04987673)

ABBREVIATED BALANCE SHEET - continued
31 MARCH 2015


The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the director on 26 August 2015 and were signed by:





R B L Blackburn - Director


VICTORY MACHINE TOOLS LIMITED (REGISTERED NUMBER: 04987673)

NOTES TO THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 31 MARCH 2015

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance
with the Financial Reporting Standard for Smaller Entities (effective April 2008).

Turnover
Turnover represents net sales of goods and services, excluding value added tax.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Freehold property - 2% on cost
Plant and machinery - 25% on reducing balance
Motor vehicles - 20% on reducing balance
Computer equipment - 33% on cost

Stocks
Stocks are valued at the lower of cost and net realisable value, after making due allowance for
obsolete and slow moving items.

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at
the balance sheet date.

Hire purchase and leasing commitments
Rentals paid under operating leases are charged to the profit and loss account on a straight line basis
over the period of the lease.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 April 2014 25,647
Additions 218,823
At 31 March 2015 244,470
DEPRECIATION
At 1 April 2014 22,758
Charge for year 5,981
At 31 March 2015 28,739
NET BOOK VALUE
At 31 March 2015 215,731
At 31 March 2014 2,889

VICTORY MACHINE TOOLS LIMITED (REGISTERED NUMBER: 04987673)

NOTES TO THE ABBREVIATED ACCOUNTS - continued
FOR THE YEAR ENDED 31 MARCH 2015

3. FIXED ASSET INVESTMENTS
Investments
other
than
loans
£   
COST
At 1 April 2014
and 31 March 2015 16,636
NET BOOK VALUE
At 31 March 2015 16,636
At 31 March 2014 16,636

The company's investments at the Balance Sheet date in the share capital of companies include the
following:

Airport Precision Engineering Limited
Nature of business: Mechanical engineering
%
Class of shares: holding
Ordinary 100.00
2015 2014
£    £   
Aggregate capital and reserves 101,366 72,764
Profit for the year 78,602 111,088

4. CREDITORS

Creditors include an amount of £ 134,856 for which security has been given.

They also include the following debts falling due in more than five years:

2015 2014
£    £   
Repayable by instalments 92,931 -

5. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2015 2014
value: £    £   
200 Ordinary £1 200 200

6. RELATED PARTY DISCLOSURES

During the year, total dividends of £30,498 (2014 - £30,498) were paid to the director .

VICTORY MACHINE TOOLS LIMITED (REGISTERED NUMBER: 04987673)

NOTES TO THE ABBREVIATED ACCOUNTS - continued
FOR THE YEAR ENDED 31 MARCH 2015

6. RELATED PARTY DISCLOSURES - continued

R B L Blackburn
Director


2015 2014
£    £   
Amount due from related party at the balance sheet date 84,922 70,666

Mrs D A Blackburn

Company secretary and wife of the director


During the year, dividends of £29,302 (2014: £29,302) were issued to Mrs D A Blackburn.

Airport Precision Engineering Ltd

Wholly owned subsidiary


During the year, the company incurred recharged expenses of £20,024 (2014: £6,921) from its
subsidiary.

The company also recharged expenses of £15,600 (2014: £3,600) to its subsidiary.

Dividends of £50,000 (2014: £50,000) were received from the subsidiary.

2015 2014
£    £   
Amount due (to)/from related party at the balance sheet date (8,354 ) 61,092