Lincolnshire Tyre Co. Limited LOUTH


Lincolnshire Tyre started in year 1997 as Private Limited Company with registration number 03483555. The Lincolnshire Tyre company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Louth at Warwick Road. Postal code: LN11 0YB.

At present there are 2 directors in the the firm, namely Wayne S. and Andrew P.. In addition one secretary - Andrew P. - is with the company. As of 29 May 2024, there were 2 ex directors - Timothy B., Paul E. and others listed below. There were no ex secretaries.

Lincolnshire Tyre Co. Limited Address / Contact

Office Address Warwick Road
Office Address2 Fairfield Industrial Estate
Town Louth
Post code LN11 0YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03483555
Date of Incorporation Fri, 19th Dec 1997
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 30th December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Wayne S.

Position: Director

Appointed: 16 December 2015

Andrew P.

Position: Secretary

Appointed: 19 December 1997

Andrew P.

Position: Director

Appointed: 19 December 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 1997

Resigned: 19 December 1997

Timothy B.

Position: Director

Appointed: 19 December 1997

Resigned: 01 January 2021

Paul E.

Position: Director

Appointed: 19 December 1997

Resigned: 09 April 2015

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 December 1997

Resigned: 19 December 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Andrew P. The abovementioned PSC and has 50,01-75% shares.

Andrew P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-302019-12-302020-12-302021-12-302022-12-30
Net Worth148 157144 610       
Balance Sheet
Cash Bank In Hand27 36442 500       
Cash Bank On Hand 42 50022 10052 21367 25675 43093 94366 36024 827
Current Assets206 073252 919216 007274 636207 539189 575197 355159 015121 751
Debtors130 416164 092153 435180 94699 69475 00357 48650 28659 429
Net Assets Liabilities 144 61097 627107 00473 56569 08072 66250 07720 237
Net Assets Liabilities Including Pension Asset Liability148 157144 610       
Other Debtors 14 17011 704      
Property Plant Equipment 142 237129 837149 441146 990130 454137 221128 151117 027
Stocks Inventory48 29346 327       
Tangible Fixed Assets130 024142 237       
Total Inventories 46 32740 47241 47740 58939 14245 92642 36937 495
Reserves/Capital
Called Up Share Capital20 00020 000       
Profit Loss Account Reserve128 157124 610       
Shareholder Funds148 157144 610       
Other
Accounting Period Subsidiary2 0142 015       
Accumulated Depreciation Impairment Property Plant Equipment 88 23391 646105 323103 191122 135126 455138 898151 946
Average Number Employees During Period  8777667
Creditors 17 9168 99922 39110 1724 20155 47240 33425 858
Creditors Due After One Year8 99617 916       
Creditors Due Within One Year180 052234 869       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 52837817 655 9 0033 085 
Disposals Property Plant Equipment  19 07539922 158 9 0534 844 
Finance Lease Liabilities Present Value Total 17 9168 999      
Fixed Assets140 124152 337139 937159 541157 090140 554147 221138 151127 027
Increase From Depreciation Charge For Year Property Plant Equipment  11 94114 05515 52318 94413 32315 52813 048
Investments Fixed Assets10 10010 10010 10010 10010 10010 10010 00010 00010 000
Investments In Group Undertakings 10 10010 100      
Merchandise 46 32740 472      
Net Current Assets Liabilities26 02118 050-33 311-30 146-63 179-58 921-8 621-37 796-72 669
Number Shares Allotted 20 000       
Other Creditors 64 48666 780      
Other Taxation Social Security Payable 10 92814 579      
Par Value Share 1       
Property Plant Equipment Gross Cost 230 470221 483254 764250 181252 589263 676267 049268 973
Provisions For Liabilities Balance Sheet Subtotal 7 861  10 1748 35210 4669 9448 263
Provisions For Liabilities Charges8 9927 861       
Secured Debts13 69027 528       
Share Capital Allotted Called Up Paid20 00020 000       
Tangible Fixed Assets Additions 25 068       
Tangible Fixed Assets Cost Or Valuation206 445230 470       
Tangible Fixed Assets Depreciation76 42188 233       
Tangible Fixed Assets Depreciation Charged In Period 12 449       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 637       
Tangible Fixed Assets Disposals 1 043       
Total Additions Including From Business Combinations Property Plant Equipment  10 08833 68017 5752 40820 1408 2171 924
Total Assets Less Current Liabilities166 145170 387106 626129 39593 91181 633138 600100 35554 358
Trade Creditors Trade Payables 149 843163 265      
Trade Debtors Trade Receivables 67 87757 496      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 26th, September 2019
Free Download (1 page)

Company search

Advertisements