Lincs Anaesthetic Services Ltd LINCOLN


Founded in 2015, Lincs Anaesthetic Services, classified under reg no. 09802247 is an active company. Currently registered at Nelson House Nelson Road LN3 4ER, Lincoln the company has been in the business for 9 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 3 directors, namely Raashi P., Siddhida P. and Narendrasinh P.. Of them, Narendrasinh P. has been with the company the longest, being appointed on 30 September 2015 and Raashi P. has been with the company for the least time - from 23 August 2021. As of 29 April 2024, there was 1 ex secretary - Siddhida P.. There were no ex directors.

Lincs Anaesthetic Services Ltd Address / Contact

Office Address Nelson House Nelson Road
Office Address2 Fiskerton
Town Lincoln
Post code LN3 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 09802247
Date of Incorporation Wed, 30th Sep 2015
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Raashi P.

Position: Director

Appointed: 23 August 2021

Siddhida P.

Position: Director

Appointed: 14 February 2018

Narendrasinh P.

Position: Director

Appointed: 30 September 2015

Siddhida P.

Position: Secretary

Appointed: 30 September 2015

Resigned: 14 February 2018

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Siddiha P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Narendrasinh P. This PSC owns 25-50% shares and has 25-50% voting rights.

Siddiha P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Narendrasinh P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth14 450      
Balance Sheet
Cash Bank In Hand24 097      
Cash Bank On Hand24 09739 42410 21523 58238 846105 393193 010
Current Assets24 09741 35910 21523 58277 290122 493210 110
Debtors 1 935  38 44417 10017 100
Intangible Fixed Assets7 500      
Net Assets Liabilities14 45034 18347 38171 84976 055111 681191 325
Net Assets Liabilities Including Pension Asset Liability14 450      
Property Plant Equipment1 0208679892 0451 7383 4722 951
Tangible Fixed Assets1 020      
Other Debtors    38 44417 10017 100
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve14 448      
Shareholder Funds14 450      
Other
Accumulated Amortisation Impairment Intangible Assets2 5005 0007 50010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment1803335088691 1761 7892 310
Average Number Employees During Period 222222
Creditors17 96312 870-33 865-46 6112 64313 62421 175
Creditors Due Within One Year17 963      
Fixed Assets8 5205 8673 4892 0451 7383 4722 951
Increase From Amortisation Charge For Year Intangible Assets 2 5002 5002 500   
Increase From Depreciation Charge For Year Property Plant Equipment 153175361307613521
Intangible Assets7 5005 0002 500    
Intangible Assets Gross Cost10 00010 00010 00010 00010 00010 000 
Intangible Fixed Assets Additions10 000      
Intangible Fixed Assets Aggregate Amortisation Impairment2 500      
Intangible Fixed Assets Amortisation Charged In Period2 500      
Intangible Fixed Assets Cost Or Valuation10 000      
Net Current Assets Liabilities6 13428 48944 08070 19374 647108 869188 935
Number Shares Allotted1      
Other Creditors11 2984 915-39 986-53 6756604 6581 453
Other Taxation Social Security Payable6 1557 9556 1217 0641 9838 96619 722
Par Value Share1      
Property Plant Equipment Gross Cost1 2001 2001 4972 9142 9145 261 
Provisions For Liabilities Balance Sheet Subtotal204173188389330660561
Provisions For Liabilities Charges204      
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions1 200      
Tangible Fixed Assets Cost Or Valuation1 200      
Tangible Fixed Assets Depreciation180      
Tangible Fixed Assets Depreciation Charged In Period180      
Total Additions Including From Business Combinations Property Plant Equipment  2971 417 2 347 
Total Assets Less Current Liabilities14 65434 35647 56972 23876 385112 341191 886
Trade Creditors Trade Payables510      
Trade Debtors Trade Receivables 1 935     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
Confirmation statement with updates 2023/09/12
filed on: 13th, September 2023
Free Download (4 pages)

Company search

Advertisements