Pro-Tech Precision Limited - Abbreviated accounts 16.3

Pro-Tech Precision Limited - Abbreviated accounts 16.3


00647721 1.7.15 30.6.16 30.6.16 Company accounts Private Limited Company FY true false true false false true false Ordinary 1.00000 Ordinary "A" 1.00000 Ordinary "C" 1.00000 Ordinary "D" 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure006477212015-06-30006477212016-06-30006477212015-07-012016-06-30006477212014-06-30006477212014-07-012015-06-30006477212015-06-3000647721ns12:England2015-07-012016-06-3000647721ns14:PoundSterling2015-07-012016-06-3000647721ns7:Director12015-07-012016-06-3000647721ns7:Director22015-07-012016-06-3000647721ns7:OrdinaryShareClass12015-07-012016-06-3000647721ns7:OrdinaryShareClass22015-07-012016-06-3000647721ns7:OrdinaryShareClass32015-07-012016-06-3000647721ns7:OrdinaryShareClass42015-07-012016-06-3000647721ns7:CompanySecretary2015-07-012016-06-3000647721ns7:RegisteredOffice2015-07-012016-06-3000647721ns7:EntityAccountantsOrAuditors2015-07-012016-06-3000647721ns5:PlantMachinery2015-07-012016-06-3000647721ns5:FixturesFittings2015-07-012016-06-3000647721ns5:MotorVehicles2015-07-012016-06-3000647721ns7:OrdinaryShareClass12016-06-3000647721ns7:OrdinaryShareClass12015-06-3000647721ns7:OrdinaryShareClass22016-06-3000647721ns7:OrdinaryShareClass22015-06-3000647721ns7:OrdinaryShareClass32016-06-3000647721ns7:OrdinaryShareClass32015-06-3000647721ns7:OrdinaryShareClass42016-06-3000647721ns7:OrdinaryShareClass42015-06-3000647721ns7:Director22015-06-3000647721ns7:Director22014-06-3000647721ns7:Director22014-07-012015-06-3000647721ns7:Director22016-06-3000647721ns7:Director22015-06-30
REGISTERED NUMBER: 00647721 (England and Wales)















ABBREVIATED UNAUDITED ACCOUNTS FOR THE YEAR ENDED 30 JUNE 2016

FOR

PRO-TECH PRECISION LIMITED

PRO-TECH PRECISION LIMITED (REGISTERED NUMBER: 00647721)






CONTENTS OF THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 30 JUNE 2016




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

PRO-TECH PRECISION LIMITED

COMPANY INFORMATION
FOR THE YEAR ENDED 30 JUNE 2016







DIRECTORS: K D Buckman
K Wise





SECRETARY: K D Buckman





REGISTERED OFFICE: 125 High Street
Odiham
Hook
Hampshire
RG29 1LA





REGISTERED NUMBER: 00647721 (England and Wales)





ACCOUNTANTS: Goddard & Co
Chartered Accountants
125 High Street
Odiham
Hook
Hampshire
RG29 1LA

PRO-TECH PRECISION LIMITED (REGISTERED NUMBER: 00647721)

ABBREVIATED BALANCE SHEET
30 JUNE 2016

2016 2015
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 91,132 108,236

CURRENT ASSETS
Stocks 104,343 205,321
Debtors 335,908 330,798
Cash at bank and in hand 67,538 69,950
507,789 606,069
CREDITORS
Amounts falling due within one year 3 195,762 363,012
NET CURRENT ASSETS 312,027 243,057
TOTAL ASSETS LESS CURRENT
LIABILITIES

403,159

351,293

PROVISIONS FOR LIABILITIES 8,534 9,871
NET ASSETS 394,625 341,422

CAPITAL AND RESERVES
Called up share capital 4 2,763 2,763
Capital redemption reserve 3,241 3,241
Profit and loss account 388,621 335,418
SHAREHOLDERS' FUNDS 394,625 341,422

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 30 June 2016.

The members have not required the company to obtain an audit of its financial statements for the year ended 30 June 2016 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their 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.

PRO-TECH PRECISION LIMITED (REGISTERED NUMBER: 00647721)

ABBREVIATED BALANCE SHEET - continued
30 JUNE 2016


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 Board of Directors on 20 March 2017 and were signed on its behalf by:




K D Buckman - Director



K Wise - Director


PRO-TECH PRECISION LIMITED (REGISTERED NUMBER: 00647721)

NOTES TO THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 30 JUNE 2016

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 January 2015).

Turnover
Turnover represents net invoiced sales of goods, 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.

Plant and machinery - 25% on reducing balance
Office equipment - 25% on reducing balance
Motor vehicles - 25% on reducing balance

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

Cost includes all direct expenditure and an appropriate proportion of fixed and variable overheads.

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
Assets obtained under hire purchase contracts or finance leases are capitalised in the balance sheet. Those held
under hire purchase contracts are depreciated over their estimated useful lives. Those held under finance leases
are depreciated over their estimated useful lives or the lease term, whichever is the shorter.

The interest element of these obligations is charged to the profit and loss account over the relevant period. The
capital element of the future payments is treated as a liability.

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

Debt factoring
The company may draw a certain amount of finance on presentation of its sales invoices to its factors, but the
risk of default remains with the company. Trade debtors and amounts advanced by factors are therefore shown
separately under the heading of current assets and current liabilities.


PRO-TECH PRECISION LIMITED (REGISTERED NUMBER: 00647721)

NOTES TO THE ABBREVIATED ACCOUNTS - continued
FOR THE YEAR ENDED 30 JUNE 2016

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 July 2015 578,051
Additions 12,364
At 30 June 2016 590,415
DEPRECIATION
At 1 July 2015 469,815
Charge for year 29,468
At 30 June 2016 499,283
NET BOOK VALUE
At 30 June 2016 91,132
At 30 June 2015 108,236

3. CREDITORS

Creditors include an amount of £ 15,260 (2015 - £ 159,190 ) for which security has been given.

4. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2016 2015
value: £    £   
2,760 Ordinary £1 2,760 2,760
1 Ordinary "A" £1 1 1
1 Ordinary "C" £1 1 1
1 Ordinary "D" £1 1 1
2,763 2,763

5. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to a director subsisted during the years ended 30 June 2016 and
30 June 2015:

2016 2015
£    £   
K Wise
Balance outstanding at start of year 25,050 21,500
Amounts advanced 964 3,950
Amounts repaid (3,543 ) (400 )
Balance outstanding at end of year 22,471 25,050

The loan to Mr Wise is included in other debtors (see note 5). It carries interest at a rate of 4% per annum.

The company paid rent of £84,000 (2015 - £84,000) to Mr K D Buckman during the year. The amount due at 30
June 2016 was £nil (2015 - £nil).

PRO-TECH PRECISION LIMITED (REGISTERED NUMBER: 00647721)

NOTES TO THE ABBREVIATED ACCOUNTS - continued
FOR THE YEAR ENDED 30 JUNE 2016

6. RELATED PARTY DISCLOSURES

During the year the company paid dividends to Mr K D Buckman of £65,329 (2015 - £54,853) and K Wise of
£36,900 [2015- £nil]