Lovato Electric Limited STOURBRIDGE


Founded in 1991, Lovato Electric, classified under reg no. 02616851 is an active company. Currently registered at Lovato House Units 3&4 Providence Industrial Estate DY9 8HQ, Stourbridge the company has been in the business for 33 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 5th Sep 2011 Lovato Electric Limited is no longer carrying the name Lovato (UK).

At present there are 3 directors in the the firm, namely Guiseppe F., David W. and Massimiliano C.. In addition one secretary - Giuseppe F. - is with the company. 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 - Peter S. who worked with the the firm until 6 April 2006.

Lovato Electric Limited Address / Contact

Office Address Lovato House Units 3&4 Providence Industrial Estate
Office Address2 Providence Drive
Town Stourbridge
Post code DY9 8HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02616851
Date of Incorporation Tue, 4th Jun 1991
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Guiseppe F.

Position: Director

Appointed: 19 January 2015

David W.

Position: Director

Appointed: 19 January 2015

Giuseppe F.

Position: Secretary

Appointed: 06 April 2006

Massimiliano C.

Position: Director

Appointed: 22 September 1998

Peter S.

Position: Secretary

Appointed: 03 January 2003

Resigned: 06 April 2006

John S.

Position: Director

Appointed: 15 January 1992

Resigned: 03 January 2003

Pietro C.

Position: Director

Appointed: 30 August 1991

Resigned: 22 September 1998

Peter S.

Position: Director

Appointed: 30 August 1991

Resigned: 06 April 2006

Andrew H.

Position: Director

Appointed: 04 June 1991

Resigned: 30 August 1991

Douglas M.

Position: Nominee Director

Appointed: 04 June 1991

Resigned: 30 August 1991

Douglas M.

Position: Nominee Secretary

Appointed: 04 June 1991

Resigned: 15 January 1992

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Lovato Electric Spa from Bergamo, Italy. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Lovato Electric Spa

Via Don E Mazza 12 24020 Gorle, Bergamo, Italy

Legal authority Italian Civil Code
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Lovato (UK) September 5, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand218 808397 786541 092520 062799 375
Current Assets1 560 6071 744 5402 065 6052 520 0933 291 664
Debtors917 893852 308935 4461 243 9101 215 412
Other Debtors377 048295 745344 103357 850298 028
Property Plant Equipment82 72071 32297 927115 512118 879
Total Inventories423 906494 446589 067756 121 
Other
Audit Fees Expenses3 0003 000   
Accumulated Depreciation Impairment Property Plant Equipment122 631141 166152 375180 590171 506
Additions Other Than Through Business Combinations Property Plant Equipment 7 13772 36248 59976 210
Average Number Employees During Period1312111213
Creditors389 143494 756625 547846 4191 367 913
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 0527 0451 475 30 184
Increase From Depreciation Charge For Year Property Plant Equipment 18 53524 54531 01430 014
Net Current Assets Liabilities1 171 4641 249 7841 440 0581 673 6741 923 751
Other Creditors105 22369 54383 115126 351134 560
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 3362 79939 098
Other Disposals Property Plant Equipment  34 5482 79981 927
Other Taxation Social Security Payable131 499269 926233 806286 849307 487
Property Plant Equipment Gross Cost205 351212 488250 302296 102290 385
Total Assets Less Current Liabilities1 254 1841 321 1061 537 9851 789 1862 042 630
Trade Creditors Trade Payables152 421155 287308 626433 219925 866
Trade Debtors Trade Receivables540 845556 563591 343886 060917 384

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 17th, May 2023
Free Download (11 pages)

Company search

Advertisements