Lmc Trade Sales Limited MILTON KEYNES


Lmc Trade Sales started in year 2004 as Private Limited Company with registration number 05220101. The Lmc Trade Sales company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Milton Keynes at 2 Copperhouse Court. Postal code: MK7 8NL. Since 24th April 2006 Lmc Trade Sales Limited is no longer carrying the name White Mink Enterprises.

The firm has one director. Michael H., appointed on 4 January 2006. There are currently no secretaries appointed. As of 15 June 2024, there was 1 ex director - Luke C.. There were no ex secretaries.

This company operates within the MK45 5AH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1065730 . It is located at Sunnyside Farm, Toddington Road, Bedford with a total of 3 cars.

Lmc Trade Sales Limited Address / Contact

Office Address 2 Copperhouse Court
Office Address2 Caldecotte
Town Milton Keynes
Post code MK7 8NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05220101
Date of Incorporation Thu, 2nd Sep 2004
Industry
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (107 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Bridgeman Consultants Ltd

Position: Corporate Secretary

Appointed: 14 July 2014

Michael H.

Position: Director

Appointed: 04 January 2006

Luke C.

Position: Director

Appointed: 12 January 2013

Resigned: 02 March 2014

P G Catering Solutions Limited

Position: Corporate Secretary

Appointed: 30 September 2008

Resigned: 04 July 2014

Nicholl's Brasseries Limited

Position: Corporate Secretary

Appointed: 04 January 2006

Resigned: 30 September 2008

On Line Formations Limited

Position: Corporate Nominee Director

Appointed: 02 September 2004

Resigned: 02 September 2004

On Line Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 02 September 2004

Resigned: 02 September 2004

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Michael H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

White Mink Enterprises April 24, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth452 823390 077325 064128 01491 458      
Balance Sheet
Cash Bank In Hand20 1537 1223 0005 0004 435      
Cash Bank On Hand    4 43512 05720 7834 47610 5622 7894 246
Current Assets218 384309 079193 959226 755193 144303 571232 759313 203360 535206 286171 516
Debtors20 63545 35749 40916 58813 70941 51439 326148 727189 97330 99714 770
Net Assets Liabilities Including Pension Asset Liability452 823390 077325 064128 01491 458      
Other Debtors    5 38110 4133 80621 4504 58313 3738 104
Property Plant Equipment    173 638161 255149 042136 149123 795112 342102 670
Stocks Inventory177 596256 600144 550205 167175 000      
Tangible Fixed Assets324 442264 159195 799190 746173 638      
Total Inventories    175 000250 000172 650160 000160 000172 500152 500
Net Assets Liabilities       172 581126 7161 807-112 203
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve452 821390 075325 062128 01291 456      
Shareholder Funds452 823390 077325 064128 01491 458      
Other
Accumulated Depreciation Impairment Property Plant Equipment    355 758371 734385 838399 285411 639423 092434 104
Average Number Employees During Period     20878117
Creditors    275 324355 909257 858276 77150 00050 00029 630
Creditors Due After One Year32 076 33 00020 000       
Creditors Due Within One Year57 927183 16128 694269 487275 324      
Increase From Depreciation Charge For Year Property Plant Equipment     15 97614 10413 44712 35411 45311 012
Net Current Assets Liabilities160 457125 918165 265-42 732-82 180-52 338-25 09936 43252 921-60 535-185 243
Number Shares Allotted22222      
Other Creditors    76 06970 45169 862100 30750 00050 00029 630
Other Taxation Social Security Payable    2 8814 48113 5904 2343689094 920
Par Value Share11111      
Property Plant Equipment Gross Cost    529 396532 989534 880535 434535 434535 434536 774
Provisions For Liabilities Charges  3 000        
Secured Debts   20 000       
Share Capital Allotted Called Up Paid22222      
Tangible Fixed Assets Additions 11 1492 63216 609128      
Tangible Fixed Assets Cost Or Valuation507 678518 827515 659529 268529 396      
Tangible Fixed Assets Depreciation183 236254 668319 860338 522355 758      
Tangible Fixed Assets Depreciation Charged In Period 71 43270 99219 74217 236      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 8001 080       
Tangible Fixed Assets Disposals  5 8003 000       
Total Additions Including From Business Combinations Property Plant Equipment     3 5931 891554  1 340
Total Assets Less Current Liabilities484 899390 077361 064148 01491 458108 917123 943172 581176 71651 807-82 573
Trade Creditors Trade Payables    196 374280 977174 406172 230174 15297 798144 158
Trade Debtors Trade Receivables    8 32831 10135 520127 277185 39017 6246 666
Accruals Deferred Income Within One Year 18 02216 215        
Bank Borrowings Overdrafts  9 099        
Fixed Assets324 442264 159195 799        
Other Creditors After One Year  33 000        
Trade Creditors Within One Year 165 1393 380        

Transport Operator Data

Sunnyside Farm
Address Toddington Road , Westoning
City Bedford
Post code MK45 5AH
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Address change date: 7th November 2023. New Address: The Manor House 260 Ecclesall Road South Sheffield S11 9PS. Previous address: Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS
filed on: 7th, November 2023
Free Download (2 pages)

Company search