Lintott Control Systems Limited UXBRIDGE


Lintott Control Systems started in year 2005 as Private Limited Company with registration number 05539447. The Lintott Control Systems company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Uxbridge at Blake House 3 Frayswater Place. Postal code: UB8 2AD. Since Monday 26th September 2005 Lintott Control Systems Limited is no longer carrying the name Gw 867.

The company has 4 directors, namely Mark S., Neil C. and Jamie T. and others. Of them, Jamie T., David O. have been with the company the longest, being appointed on 21 March 2012 and Mark S. has been with the company for the least time - from 10 October 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Frances D. who worked with the the company until 19 December 2012.

Lintott Control Systems Limited Address / Contact

Office Address Blake House 3 Frayswater Place
Office Address2 Cowley
Town Uxbridge
Post code UB8 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05539447
Date of Incorporation Wed, 17th Aug 2005
Industry Manufacture of other electrical equipment
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Galliford Try Secretariat Services Limited

Position: Corporate Secretary

Appointed: 28 November 2023

Mark S.

Position: Director

Appointed: 10 October 2023

Neil C.

Position: Director

Appointed: 09 November 2021

Jamie T.

Position: Director

Appointed: 21 March 2012

David O.

Position: Director

Appointed: 21 March 2012

Stephen S.

Position: Director

Appointed: 09 November 2021

Resigned: 10 October 2023

Mark D.

Position: Director

Appointed: 02 February 2021

Resigned: 01 September 2022

Paul B.

Position: Director

Appointed: 02 February 2021

Resigned: 31 January 2022

Alan F.

Position: Director

Appointed: 04 January 2021

Resigned: 06 October 2021

Andrew L.

Position: Director

Appointed: 04 October 2019

Resigned: 31 January 2022

John H.

Position: Director

Appointed: 04 October 2019

Resigned: 24 September 2020

Daniel T.

Position: Director

Appointed: 04 October 2019

Resigned: 28 August 2020

Franco C.

Position: Director

Appointed: 15 December 2015

Resigned: 15 February 2017

Jason S.

Position: Director

Appointed: 15 December 2015

Resigned: 15 February 2017

Mark D.

Position: Director

Appointed: 01 March 2010

Resigned: 04 October 2019

Reginald K.

Position: Director

Appointed: 30 January 2006

Resigned: 21 March 2012

Frances D.

Position: Secretary

Appointed: 26 September 2005

Resigned: 19 December 2012

Jeffrey C.

Position: Director

Appointed: 26 September 2005

Resigned: 05 August 2015

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 17 August 2005

Resigned: 26 September 2005

Gateley Incorporations Limited

Position: Corporate Director

Appointed: 17 August 2005

Resigned: 26 September 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Lintott Environmental Technologies Limited from Uxbridge, England. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is The Park Portfolio Ltd and Monkwell Ltd Pension Scheme that put Nottingham, United Kingdom as the address. This PSC has a legal form of "a ltd", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Cema Ltd, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a ltd", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Lintott Environmental Technologies Limited

Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, UB8 2AD, England

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10525620
Notified on 15 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Park Portfolio Ltd And Monkwell Ltd Pension Scheme

5 Cherry Holt Lane, East Bridgford, Nottingham, NG13 8PN, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 06766624
Notified on 6 April 2016
Ceased on 4 October 2019
Nature of control: 25-50% shares

Cema Ltd

White House Wollaton Street, Nottingham, Nottinghamshire, NG1 5GF, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 2527559
Notified on 6 April 2016
Ceased on 15 February 2017
Nature of control: 25-50% voting rights

Company previous names

Gw 867 September 26, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand661 035112 263809 449897 943
Current Assets5 114 4474 030 1945 540 0205 241 720
Debtors4 372 1963 824 3254 620 1174 250 228
Net Assets Liabilities1 257 470259 329  
Other Debtors  987 044769 114
Property Plant Equipment226 67398 16826 74475 180
Total Inventories81 21693 606110 45493 549
Other
Audit Fees Expenses  28 46223 861
Accrued Liabilities Deferred Income  102 192179 330
Accumulated Amortisation Impairment Intangible Assets  30 90295 928
Accumulated Depreciation Impairment Property Plant Equipment953 9381 030 6431 087 1641 085 411
Additions Other Than Through Business Combinations Intangible Assets   25 077
Additions Other Than Through Business Combinations Property Plant Equipment   71 183
Administrative Expenses  2 090 0782 277 054
Amortisation Expense Intangible Assets  30 90265 026
Amortisation Impairment Expense Intangible Assets  30 90265 026
Amounts Owed By Group Undertakings  1 439 4401 439 440
Amounts Owed To Group Undertakings  1 008 16076 847
Average Number Employees During Period11110710197
Balances Amounts Owed By Related Parties736 654896 375  
Balances Amounts Owed To Related Parties   76 847
Cancellation Subscribed Capital Decrease In Equity13  
Cash Cash Equivalents Cash Flow Value 112 263809 449897 943
Comprehensive Income Expense909 815-998 140  
Corporation Tax Recoverable  38 770107 792
Cost Sales  7 118 0056 414 233
Creditors4 078 3993 866 7824 488 4413 920 972
Deferred Tax Asset Debtors  338 249114 312
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -338 249223 688
Depreciation Expense Property Plant Equipment  73 93722 747
Depreciation Impairment Expense Property Plant Equipment  73 93722 747
Depreciation Rate Used For Property Plant Equipment 15  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 51 800  
Disposals Property Plant Equipment 51 800  
Fixed Assets226 67398 168191 833200 320
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities  276 154 
Further Item Tax Increase Decrease Component Adjusting Items  32 857-143
Future Minimum Lease Payments Under Non-cancellable Operating Leases50 18942 5831 708 8811 580 513
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables  -372 974567 469
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables   -214 974
Gain Loss In Cash Flows From Change In Inventories  16 848-16 905
Gain Loss On Disposals Property Plant Equipment  1 074750
Government Grant Income   150 508
Gross Profit Loss  2 945 0822 566 897
Income Expense Recognised Directly In Equity-1-3  
Income From Related Parties  87 522704 966
Income Taxes Paid Refund Classified As Operating Activities  1 248 26939 019
Increase Decrease In Current Tax From Adjustment For Prior Periods   -107 792
Increase From Amortisation Charge For Year Intangible Assets   65 026
Increase From Depreciation Charge For Year Property Plant Equipment 128 505 22 747
Intangible Assets  165 089125 140
Intangible Assets Gross Cost  195 991221 068
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  412523
Interest Payable Similar Charges Finance Costs  247 94046 799
Net Cash Flows From Used In Operating Activities  -648 181-184 004
Net Cash Generated From Operations  352 148 
Net Current Assets Liabilities1 036 048163 4121 051 5791 320 748
Net Interest Paid Received Classified As Operating Activities  -247 940-46 799
Operating Profit Loss  893 774440 351
Other Creditors  258 894164 401
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   24 500
Other Disposals Property Plant Equipment   24 500
Other Interest Expense  247 52846 276
Other Operating Income Format1  38 770150 508
Other Remaining Borrowings  527 840527 840
Other Taxation Social Security Payable  297 227522 797
Par Value Share 1  
Payments Finance Lease Liabilities Classified As Financing Activities  -5 252 
Payments Received On Account  719 251945 889
Payments To Acquire Or Redeem Own Shares Other Equity Instruments  527 840 
Payments To Related Parties929  135 935
Pension Other Post-employment Benefit Costs Other Pension Costs  129 149137 475
Prepayments Accrued Income  94 859118 277
Proceeds From Sales Property Plant Equipment  -1 074-750
Profit Loss909 815-998 140984 083277 656
Profit Loss On Ordinary Activities Before Tax  645 834393 552
Property Plant Equipment Gross Cost1 180 6111 128 8111 113 9081 160 591
Purchase Intangible Assets  -195 991-25 077
Purchase Property Plant Equipment  -2 512-71 183
Raw Materials Consumables  110 45493 549
Social Security Costs  306 274309 445
Staff Costs Employee Benefits Expense  3 528 9803 519 774
Tax Decrease From Utilisation Tax Losses  192 42142 499
Tax Expense Credit Applicable Tax Rate  122 70874 775
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  -658-23 379
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  39 409993
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -338 249115 896
Total Assets Less Current Liabilities1 262 721261 5801 243 4121 521 068
Total Borrowings  527 840527 840
Trade Creditors Trade Payables  1 574 8771 503 868
Trade Debtors Trade Receivables  1 721 7551 701 293
Turnover Revenue  10 063 0878 981 130
Wages Salaries  3 093 5573 072 854
Company Contributions To Defined Benefit Plans Directors  31 69623 817
Director Remuneration  375 965284 586
Director Remuneration Benefits Including Payments To Third Parties  407 661308 403

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Thursday 30th June 2022
filed on: 22nd, March 2023
Free Download (31 pages)

Company search