L B M Container Control Limited KENT


L B M Container Control started in year 1992 as Private Limited Company with registration number 02681568. The L B M Container Control company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Kent at 8a Lonsdale Gardens. Postal code: TN1 1NU. Since Thu, 9th Dec 2004 L B M Container Control Limited is no longer carrying the name London Beers & Minerals.

At present there are 3 directors in the the firm, namely Allan P., John P. and Carole P.. In addition one secretary - John P. - is with the company. As of 30 April 2024, there was 1 ex director - Allan P.. There were no ex secretaries.

L B M Container Control Limited Address / Contact

Office Address 8a Lonsdale Gardens
Office Address2 Tunbridge Wells
Town Kent
Post code TN1 1NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02681568
Date of Incorporation Tue, 28th Jan 1992
Industry Freight transport by road
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Allan P.

Position: Director

Appointed: 12 March 2008

John P.

Position: Director

Appointed: 19 April 2005

Carole P.

Position: Director

Appointed: 01 December 2003

John P.

Position: Secretary

Appointed: 28 January 1992

Mbc Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1992

Resigned: 28 January 1992

Mbc Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 January 1992

Resigned: 28 January 1992

Allan P.

Position: Director

Appointed: 28 January 1992

Resigned: 01 December 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we researched, there is Carole P. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Allan P. This PSC has significiant influence or control over the company,. Moving on, there is Capstan Management Assistance Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Carole P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Allan P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Capstan Management Assistance Limited

8b Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 5773579
Notified on 6 April 2016
Nature of control: 75,01-100% shares

John P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

London Beers & Minerals December 9, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312019-12-312020-12-312021-12-312022-12-31
Net Worth106 37274 226       
Balance Sheet
Cash Bank In Hand98 25157 891       
Cash Bank On Hand 57 8913 6362 1661 89749 909   
Current Assets119 05191 172104 263103 659105 357105 314104 844102 370102 067
Debtors20 80033 281100 627101 493103 46055 405   
Other Debtors 781100 627101 493103 46055 405   
Property Plant Equipment 8 475383255     
Tangible Fixed Assets11 8068 475       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve106 36274 216       
Shareholder Funds106 37274 226       
Other
Amount Specific Advance Or Credit Directors20 80032 50032 500103 460103 46032 612   
Amount Specific Advance Or Credit Made In Period Directors 11 70068 613866     
Amount Specific Advance Or Credit Repaid In Period Directors     70 848   
Accumulated Depreciation Impairment Property Plant Equipment 19 19210 45410 58210 837    
Creditors 25 42123 41523 23723 25023 07222 29119 63519 329
Creditors Due Within One Year24 48525 421       
Debtors Due After One Year -781       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 866      
Disposals Property Plant Equipment  16 830      
Increase From Depreciation Charge For Year Property Plant Equipment  128128255    
Net Current Assets Liabilities94 56665 75180 84880 42282 10782 24282 55382 73582 738
Number Shares Allotted 10       
Other Creditors 24 17523 04022 89022 89022 530   
Other Taxation Social Security Payable 781   542   
Par Value Share 1       
Property Plant Equipment Gross Cost 27 66710 83710 83710 837    
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Cost Or Valuation27 667        
Tangible Fixed Assets Depreciation15 86119 192       
Tangible Fixed Assets Depreciation Charged In Period 3 331       
Total Assets Less Current Liabilities106 37274 22681 23180 67782 10782 24282 55382 73582 738
Trade Creditors Trade Payables 465375347360    
Advances Credits Directors20 80032 500       
Advances Credits Made In Period Directors20 800        
Advances Credits Repaid In Period Directors39 000        
Average Number Employees During Period      222

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 6th, April 2023
Free Download (5 pages)

Company search

Advertisements