Laceby Motors Limited NORTH EAST LINCOLNSHIRE


Laceby Motors started in year 2000 as Private Limited Company with registration number 04015946. The Laceby Motors company has been functioning successfully for 24 years now and its status is active. The firm's office is based in North East Lincolnshire at 107 Cleethorpe Road. Postal code: DN31 3ER. Since Tuesday 8th May 2001 Laceby Motors Limited is no longer carrying the name Crosstrends Travel.

The company has one director. Andrew B., appointed on 1 April 2019. There are currently no secretaries appointed. As of 23 May 2024, there were 2 ex directors - Linda S., Kevin S. and others listed below. There were no ex secretaries.

Laceby Motors Limited Address / Contact

Office Address 107 Cleethorpe Road
Office Address2 Grimsby
Town North East Lincolnshire
Post code DN31 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 04015946
Date of Incorporation Fri, 16th Jun 2000
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Andrew B.

Position: Director

Appointed: 01 April 2019

Linda S.

Position: Director

Appointed: 29 January 2002

Resigned: 14 July 2023

Kevin S.

Position: Director

Appointed: 04 May 2001

Resigned: 14 July 2023

A.p.r. Secretaries Limited

Position: Corporate Secretary

Appointed: 04 May 2001

Resigned: 23 August 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 2000

Resigned: 04 May 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 June 2000

Resigned: 04 May 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As we found, there is Eleanor D. The abovementioned PSC. Another entity in the persons with significant control register is Andrew Brewster Consultancy Ltd that entered Grimsby, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Andrew B., who also meets the Companies House conditions to be indexed as a PSC. This PSC .

Eleanor D.

Notified on 14 July 2023
Nature of control: right to appoint and remove directors

Andrew Brewster Consultancy Ltd

107 Cleethorpe Road, Grimsby, N E Lincolnshire, DN31 3ER, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 14894 137
Notified on 14 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew B.

Notified on 14 July 2023
Nature of control: right to appoint and remove directors

Kevin S.

Notified on 16 June 2017
Ceased on 14 July 2023
Nature of control: 25-50% shares

Linda S.

Notified on 16 June 2017
Ceased on 14 July 2023
Nature of control: 25-50% shares

Company previous names

Crosstrends Travel May 8, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-30
Net Worth5 8733 6593 9832 7821 88520 530
Balance Sheet
Cash Bank In Hand5 48010 36119 98520 43110 66320 906
Current Assets24 97217 16132 54032 90218 97133 942
Debtors18 9926 30012 05511 9717 80812 536
Intangible Fixed Assets40 00040 00040 00040 00040 00040 000
Stocks Inventory500500500500500500
Tangible Fixed Assets28 74631 67834 61737 28937 91144 629
Net Assets Liabilities Including Pension Asset Liability5 8733 6593 9832 7821 88520 530
Reserves/Capital
Called Up Share Capital222222
Profit Loss Account Reserve5 8713 6573 9812 7801 88320 528
Shareholder Funds5 8733 6593 9832 7821 88520 530
Other
Creditors Due After One Year22 52330 09423 38930 10525 53228 550
Creditors Due Within One Year65 32255 08679 78577 30469 46569 491
Fixed Assets68 74671 67874 61777 28977 911 
Intangible Fixed Assets Cost Or Valuation    40 000 
Net Assets Liability Excluding Pension Asset Liability   2 7811 884 
Net Current Assets Liabilities-40 350-37 925-47 245-44 402-50 494-35 549
Number Shares Allotted222222
Par Value Share 1111 
Share Capital Allotted Called Up Paid   222
Tangible Fixed Assets Additions    6 350 
Tangible Fixed Assets Cost Or Valuation   91 42597 775111 905
Tangible Fixed Assets Depreciation   54 13559 86467 276
Tangible Fixed Assets Depreciation Charged In Period    5 729 
Total Assets Less Current Liabilities28 39633 75327 37232 88727 41749 080
Bank Borrowings    15 34610 802
Obligations Under Finance Lease Hire Purchase Contracts After One Year     7 548
Other Creditors After One Year    10 18610 200
Value Shares Allotted2222 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 7th, December 2022
Free Download (9 pages)

Company search

Advertisements