Lall Precision Engineering Ltd BEDFORD


Lall Precision Engineering started in year 1990 as Private Limited Company with registration number 02491122. The Lall Precision Engineering company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Bedford at 9 Triumph Way, Woburn Road Industrial Estate. Postal code: MK42 7QB. Since 1995-01-11 Lall Precision Engineering Ltd is no longer carrying the name Sidepower.

The company has 3 directors, namely Ketan L., Arman L. and Balvir L.. Of them, Balvir L. has been with the company the longest, being appointed on 3 November 2000 and Ketan L. and Arman L. have been with the company for the least time - from 1 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lall Precision Engineering Ltd Address / Contact

Office Address 9 Triumph Way, Woburn Road Industrial Estate
Office Address2 Kempston
Town Bedford
Post code MK42 7QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02491122
Date of Incorporation Tue, 10th Apr 1990
Industry Machining
End of financial Year 31st May
Company age 34 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Ketan L.

Position: Director

Appointed: 01 June 2023

Arman L.

Position: Director

Appointed: 01 June 2023

Balvir L.

Position: Director

Appointed: 03 November 2000

Manvir L.

Position: Secretary

Appointed: 10 April 2006

Resigned: 31 May 2016

Shona B.

Position: Secretary

Appointed: 01 December 2001

Resigned: 10 April 2006

Mark T.

Position: Secretary

Appointed: 03 November 2000

Resigned: 09 November 2000

Balvir L.

Position: Secretary

Appointed: 01 November 2000

Resigned: 01 June 2003

Amarjit U.

Position: Director

Appointed: 14 November 1997

Resigned: 03 November 2000

Jasbir L.

Position: Director

Appointed: 01 April 1994

Resigned: 03 November 2000

Jasbir L.

Position: Secretary

Appointed: 10 December 1993

Resigned: 01 November 2000

Balvir L.

Position: Director

Appointed: 10 April 1992

Resigned: 14 November 1997

Harjinder U.

Position: Director

Appointed: 10 April 1992

Resigned: 10 December 1993

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Balvir L. The abovementioned PSC and has 50,01-75% shares.

Balvir L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Sidepower January 11, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth207 690212 558258 185242 542240 174211 349       
Balance Sheet
Cash Bank In Hand43 43619 17038 72660 31833 67129 109       
Cash Bank On Hand       30 412   47 97839 545
Current Assets184 825199 612231 326182 124155 762170 616182 861186 995205 110206 881179 039180 241126 853
Debtors140 889179 942192 100121 306121 591141 007 156 083   131 76386 808
Net Assets Liabilities       255 063264 640271 341216 832200 604146 259
Property Plant Equipment       137 731   128 011121 561
Stocks Inventory500500500500500500       
Tangible Fixed Assets144 943156 794140 812186 783176 566149 297       
Total Inventories       500   500500
Net Assets Liabilities Including Pension Asset Liability207 690212 558           
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve207 590212 458258 085242 442240 074211 249       
Shareholder Funds207 690212 558258 185242 542240 174211 349       
Other
Accumulated Depreciation Impairment Property Plant Equipment           473 030480 630
Average Number Employees During Period        96645
Creditors     108 56471 44269 66369 01749 99858 40265 56520 899
Creditors Due Within One Year 143 848113 953126 36592 154108 564       
Fixed Assets144 943156 794   149 297143 376137 731128 547115 600151 445128 011 
Increase From Depreciation Charge For Year Property Plant Equipment            7 600
Net Current Assets Liabilities62 74755 764117 37355 75963 60862 052111 419117 332136 093155 74176 637114 67657 677
Number Shares Allotted  100100100100 100     
Par Value Share  1111 1     
Property Plant Equipment Gross Cost           601 041602 191
Provisions For Liabilities Balance Sheet Subtotal            12 080
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions 23 5363 01577 3571 331        
Tangible Fixed Assets Cost Or Valuation484 093478 362481 377547 459548 790        
Tangible Fixed Assets Depreciation339 150321 568340 565360 676372 224399 493       
Tangible Fixed Assets Depreciation Charged In Period  18 99727 21911 54827 269       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   7 108         
Tangible Fixed Assets Disposals -29 267 11 275         
Total Additions Including From Business Combinations Property Plant Equipment            1 150
Total Assets Less Current Liabilities207 690212 558258 185242 542240 174211 349254 795255 063264 640271 341272 082242 687179 238
Creditors Due Within One Year Total Current Liabilities122 078143 848           
Finished Goods Goods For Resale       500     
Tangible Fixed Assets Depreciation Charge For Period 11 685           
Tangible Fixed Assets Depreciation Disposals -29 267           
Accrued Liabilities Not Expressed Within Creditors Subtotal         1 2505 2501 250 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2022-05-31
filed on: 24th, October 2022
Free Download (3 pages)

Company search

Advertisements