PRECISION SOMERS LIMITED
Manufacture of other machine tools
PRECISION SOMERS LIMITED
Manufacture of other machine tools
Previous Company Names
Contact & Details
Contact
Registered Address
38 Somers Road Rugby Warwickshire CV22 7DH
Full company profile for PRECISION SOMERS LIMITED (00861746), an active company based in Warwickshire, United Kingdom. Incorporated 18 Oct 1965. Manufacture of other machine tools. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£266.71k
Total Liabilities
£369.08k
Turnover
N/A
Employees
N/A
Debt Ratio
58%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Eric Arthur Kolodner | Director | British | United Kingdom | 18 Dec 2019 | Active |
| Jon Lee Frewin | Director | British | United Kingdom | 18 Dec 2019 | Active |
| Timothy Damien Brooksbank | Director | British | England | 15 Sept 2023 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Tgm Industrial Group Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent
David Karl Busch
Ceased 18 Dec 2019
Pt & Somers Holdings Ltd
Ceased 30 Oct 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Apr 2026 | Accounts | Annual accounts made up to 31 Dec 2025 | |
| 9 Mar 2026 | Officers | Termination of Mark James Robertshaw as director on 9 Mar 2026 | |
| 9 Mar 2026 | Officers | Appointment of Mrs Elizabeth Claire Bowering as director on 9 Mar 2026 | |
| 15 Dec 2025 | Change Of Name | Certificate Change Of Name Company | |
| 28 Nov 2025 | Mortgage | Mortgage Satisfy Charge Full |
Annual accounts made up to 31 Dec 2025
Termination of Mark James Robertshaw as director on 9 Mar 2026
Appointment of Mrs Elizabeth Claire Bowering as director on 9 Mar 2026
Certificate Change Of Name Company
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Annual accounts made up to 31 Dec 2025
1 months ago on 8 Apr 2026
Termination of Mark James Robertshaw as director on 9 Mar 2026
2 months ago on 9 Mar 2026
Appointment of Mrs Elizabeth Claire Bowering as director on 9 Mar 2026
2 months ago on 9 Mar 2026
Certificate Change Of Name Company
4 months ago on 15 Dec 2025
Mortgage Satisfy Charge Full
5 months ago on 28 Nov 2025
