Lockcraft Electrical Limited BEDFORD


Founded in 1987, Lockcraft Electrical, classified under reg no. 02170990 is an active company. Currently registered at Unit 4 Manton Lane MK41 7PB, Bedford the company has been in the business for 37 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 3 directors in the the firm, namely Amanda A., Lisa R. and John R.. In addition one secretary - Lisa R. - is with the company. As of 27 April 2024, there was 1 ex director - Leslie R.. There were no ex secretaries.

Lockcraft Electrical Limited Address / Contact

Office Address Unit 4 Manton Lane
Office Address2 Manton Industrial Estate
Town Bedford
Post code MK41 7PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02170990
Date of Incorporation Wed, 30th Sep 1987
Industry Electrical installation
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Lisa R.

Position: Secretary

Appointed: 30 June 2021

Amanda A.

Position: Director

Appointed: 01 October 2012

Lisa R.

Position: Director

Appointed: 29 July 1999

John R.

Position: Director

Appointed: 31 December 1991

Leslie R.

Position: Director

Resigned: 30 June 2021

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Lisa R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is John R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Lisa R.

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

John R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand453 040439 681518 956551 967968 8151 570 9832 504 167
Current Assets994 223786 366724 263851 2931 289 8502 548 9683 127 816
Debtors537 140339 096198 412293 097315 048971 173617 553
Net Assets Liabilities801 170692 276659 408695 8311 055 4581 919 5962 701 443
Other Debtors121 76138 99358 58932 078123 89470 076222 284
Property Plant Equipment51 49446 47151 52840 36328 261105 611144 093
Total Inventories4 0437 5896 8956 2295 9876 8126 096
Other
Accumulated Depreciation Impairment Property Plant Equipment79 45684 94982 24295 515101 937105 287123 527
Additions Other Than Through Business Combinations Property Plant Equipment 8 14021 0282 1082 358107 68075 862
Average Number Employees During Period12111111101214
Bank Borrowings Overdrafts 2 2473 6589 44615 4151 7441 752
Corporation Tax Payable69 59129 33933 10438 334100 322221 181302 991
Creditors235 174132 053106 646188 199257 283714 917534 443
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 51017 152 3 44618 77916 253
Disposals Property Plant Equipment 7 67018 678 8 03826 98019 140
Increase From Depreciation Charge For Year Property Plant Equipment 13 00314 44513 2739 86822 12934 493
Net Current Assets Liabilities759 049654 313617 617663 0941 032 5671 834 0512 593 373
Other Creditors2 2294 7442 4763 43714 40518 60437 547
Other Taxation Social Security Payable62 21435 53431 40736 15335 864197 49018 590
Property Plant Equipment Gross Cost130 950131 420133 770135 878130 198210 898267 620
Taxation Including Deferred Taxation Balance Sheet Subtotal9 3738 5089 7377 6265 37020 06636 023
Total Assets Less Current Liabilities810 543700 784669 145703 4571 060 8281 939 6622 737 466
Trade Creditors Trade Payables101 14060 18936 001100 82991 277275 898173 563
Trade Debtors Trade Receivables415 379300 103139 823261 019191 154901 097395 269

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 30th, January 2024
Free Download (7 pages)

Company search

Advertisements