Lintron Electronics Limited ASHINGTON


Founded in 1988, Lintron Electronics, classified under reg no. 02248136 is an active company. Currently registered at Unit 6B Wansbeck Business Park NE63 8QW, Ashington the company has been in the business for 36 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Jan M., appointed on 25 August 1991. In addition, a secretary was appointed - Gunilla M., appointed on 4 October 2000. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Denise W. who worked with the the firm until 1 August 2000.

Lintron Electronics Limited Address / Contact

Office Address Unit 6B Wansbeck Business Park
Office Address2 Rotary Park Way
Town Ashington
Post code NE63 8QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02248136
Date of Incorporation Tue, 26th Apr 1988
Industry Manufacture of electronic components
Industry Manufacture of electronic industrial process control equipment
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Gunilla M.

Position: Secretary

Appointed: 04 October 2000

Jan M.

Position: Director

Appointed: 25 August 1991

Erik M.

Position: Director

Appointed: 01 January 2019

Resigned: 24 November 2023

Karl M.

Position: Director

Appointed: 01 January 2019

Resigned: 24 November 2023

Denise W.

Position: Secretary

Appointed: 25 August 1991

Resigned: 01 August 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Jan M. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Erik M. This PSC has significiant influence or control over the company,. The third one is Karl M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Jan M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Erik M.

Notified on 1 January 2019
Nature of control: significiant influence or control

Karl M.

Notified on 1 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 3 2392 4624 1044 95512 1291 8007 201
Current Assets228 167218 457220 599184 912213 822192 802220 736268 347
Debtors 19 19633 32423 01332 85512 70028 33863 949
Net Assets Liabilities269 410270 469294 993304 982294 121300 815330 199307 249
Other Debtors 1 7798 5909 23010 6824 1633 9917 613
Property Plant Equipment 666 361665 246667 314663 125661 732329 733327 747
Total Inventories 196 022184 813157 795176 012167 973190 598197 197
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal184       
Accumulated Depreciation Impairment Property Plant Equipment 812 815818 697825 775833 194835 179837 164839 150
Amounts Owed To Group Undertakings Participating Interests 405 530105 98265 899424 867435 033121 158140 930
Average Number Employees During Period 10998779
Bank Borrowings Overdrafts 16 50019 00018 50019 0008 326  
Comprehensive Income Expense 1 05924 5249 989-10 8616 69429 384-22 950
Corporation Tax Payable 1 2805 7512 3537883521 107 
Creditors549 197544 787543 337516 624571 524551 934218 777287 353
Depreciation Rate Used For Property Plant Equipment  101010101010
Disposals Property Plant Equipment      330 014 
Fixed Assets669 403666 361665 246667 314663 125661 732329 733327 747
Increase From Depreciation Charge For Year Property Plant Equipment  5 8827 0787 4191 9851 9851 986
Net Current Assets Liabilities-313 509-326 330-322 738-331 712-357 702-359 1321 959-19 006
Other Creditors 99 879381 214404 75797 01586 27967 372119 577
Other Taxation Social Security Payable 3 1542 5445 4678 8112 9323 3628 917
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7 5211 554      
Profit Loss 1 05924 5249 989-10 8616 69429 384-22 950
Property Plant Equipment Gross Cost 1 479 1761 483 9421 493 0891 496 3191 496 9111 166 8971 166 897
Provisions For Liabilities Balance Sheet Subtotal4 0232 8482 0272 4882 4881 7851 4931 492
Total Additions Including From Business Combinations Property Plant Equipment    3 230592  
Total Assets Less Current Liabilities355 894340 031342 508335 602305 423302 600331 692308 741
Trade Creditors Trade Payables 18 44428 84619 64821 04319 01225 77817 929
Trade Debtors Trade Receivables 17 41724 73413 78322 1738 53724 34756 336
Advances Credits Directors103 13199 739380 633401 49397 01586 67567 372119 577
Advances Credits Made In Period Directors12 116 299 60940 0002 4345 46517 547 
Advances Credits Repaid In Period Directors 3 39218 71519 140306 91215 80536 850 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, May 2023
Free Download (13 pages)

Company search

Advertisements