Limetec Limited OXFORD


Founded in 2015, Limetec, classified under reg no. 09709574 is an active company. Currently registered at Prama House OX2 7HT, Oxford the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 29th Oct 2015 Limetec Limited is no longer carrying the name Limetec Mortars.

The firm has 2 directors, namely Andrew W., Peter M.. Of them, Peter M. has been with the company the longest, being appointed on 7 February 2017 and Andrew W. has been with the company for the least time - from 17 January 2023. As of 13 May 2024, there were 4 ex directors - Ian M., Alexander C. and others listed below. There were no ex secretaries.

Limetec Limited Address / Contact

Office Address Prama House
Office Address2 267 Banbury Road
Town Oxford
Post code OX2 7HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09709574
Date of Incorporation Wed, 29th Jul 2015
Industry Manufacture of mortars
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (140 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

Andrew W.

Position: Director

Appointed: 17 January 2023

Peter M.

Position: Director

Appointed: 07 February 2017

Ian M.

Position: Director

Appointed: 01 July 2016

Resigned: 07 February 2017

Alexander C.

Position: Director

Appointed: 01 September 2015

Resigned: 07 February 2017

Clive S.

Position: Director

Appointed: 01 September 2015

Resigned: 07 February 2017

Alexandra L.

Position: Director

Appointed: 29 July 2015

Resigned: 01 September 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As we found, there is Peter M. This PSC and has 75,01-100% shares. Another one in the PSC register is Unicke Limited that entered Wantage, England as the official address. This PSC has a legal form of "a 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 Mark S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Peter M.

Notified on 28 January 2021
Nature of control: 75,01-100% shares

Unicke Limited

5a Grove Street, Wantage, OX12 7AB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11596963
Notified on 28 January 2019
Ceased on 28 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark S.

Notified on 14 February 2018
Ceased on 28 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mdn Holdings Limited

9 Donnington Park 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, United Kingdom

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Register Of Companies In The United Kingdom
Registration number 10605439
Notified on 12 July 2017
Ceased on 14 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lrm Traditional Limited

126 Olympic Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SA, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England
Registration number 8879662
Notified on 6 April 2016
Ceased on 12 July 2017
Nature of control: 75,01-100% shares

Company previous names

Limetec Mortars October 29, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-06-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11     
Balance Sheet
Cash Bank On Hand  12 56113 15494 548108 798 
Current Assets  113 81353 290113 834216 655368 859
Debtors  93 96032 32213 40135 588 
Net Assets Liabilities  31 071581-11 533119 270 
Other Debtors  29 84225 5509 0015 086 
Property Plant Equipment  12 1803 0782 46318 599 
Total Inventories  7 2927 8145 8851 498 
Cash Bank In Hand11     
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Shareholder Funds11     
Other
Description Principal Activities      23 640
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 0001 000
Accumulated Amortisation Impairment Intangible Assets  6671 4672 2673 067 
Accumulated Depreciation Impairment Property Plant Equipment  2 0001 1021 7172 210 
Additions Other Than Through Business Combinations Property Plant Equipment     16 629 
Administrative Expenses   189 124209 331  
Advances On Invoice Discounting Facilities  47 0185 180   
Amortisation Expense Intangible Assets    800  
Amortisation Rate Used For Intangible Assets   101010 
Average Number Employees During Period  54321
Bank Borrowings Overdrafts    15 82519 880 
Comprehensive Income Expense   -20 4907 886  
Cost Sales   237 363231 153  
Creditors  102 25552 32057 19367 68057 370
Depreciation Expense Property Plant Equipment   3 569615  
Depreciation Rate Used For Property Plant Equipment   202020 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 667   
Disposals Property Plant Equipment   10 000   
Dividends Paid   10 00020 000  
Fixed Assets  19 5139 6118 19623 53223 288
Gross Profit Loss   145 637220 462  
Increase From Amortisation Charge For Year Intangible Assets   800800800 
Increase From Depreciation Charge For Year Property Plant Equipment   2 769615493 
Intangible Assets  7 3336 5335 7334 933 
Intangible Assets Gross Cost   8 0008 0008 000 
Interest Payable Similar Charges Finance Costs    3 245  
Net Current Assets Liabilities  11 55897056 64177 204 
Operating Profit Loss   -43 48711 131  
Other Creditors  2 6001 1552 5522 332 
Other Remaining Borrowings   5 180   
Other Taxation Social Security Payable  19 6667 44218 31311 599 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     5 0863 774
Profit Loss   -20 4907 886  
Profit Loss On Ordinary Activities Before Tax   -43 4877 886  
Property Plant Equipment Gross Cost  14 1804 1804 18020 809 
Provisions For Liabilities Balance Sheet Subtotal     -75 857 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -22 997   
Total Assets     245 274395 921
Total Assets Less Current Liabilities  31 07110 58164 837100 736 
Total Liabilities     245 274395 921
Trade Creditors Trade Payables  32 97138 31320 50334 869 
Trade Debtors Trade Receivables  64 1186 7724 40030 502 
Turnover Revenue   383 000451 615  
Advances Credits Directors   10 000   
Advances Credits Made In Period Directors   10 00010 000  
Number Shares Allotted110     
Par Value Share10     
Share Capital Allotted Called Up Paid11     

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (4 pages)

Company search