Lyndale Engines (peterborough) Limited PETERBOROUGH


Founded in 1984, Lyndale Engines (peterborough), classified under reg no. 01859609 is an active company. Currently registered at 59-60 Second Drove PE1 5XA, Peterborough the company has been in the business for 40 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 4 directors, namely Jonathan F., Melanie F. and John F. and others. Of them, John F., Judith F. have been with the company the longest, being appointed on 8 August 1991 and Jonathan F. and Melanie F. have been with the company for the least time - from 22 September 2003. As of 27 April 2024, there were 2 ex directors - Richard F., Tracey F. and others listed below. There were no ex secretaries.

Lyndale Engines (peterborough) Limited Address / Contact

Office Address 59-60 Second Drove
Office Address2 Industrial Estate Fengate
Town Peterborough
Post code PE1 5XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01859609
Date of Incorporation Tue, 30th Oct 1984
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 30th April
Company age 40 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Judith F.

Position: Secretary

Resigned:

Jonathan F.

Position: Director

Appointed: 22 September 2003

Melanie F.

Position: Director

Appointed: 22 September 2003

John F.

Position: Director

Appointed: 08 August 1991

Judith F.

Position: Director

Appointed: 08 August 1991

Richard F.

Position: Director

Appointed: 08 August 1991

Resigned: 26 March 1997

Tracey F.

Position: Director

Appointed: 08 August 1991

Resigned: 26 March 1997

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats researched, there is Jonathan F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Melanie F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John F., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Jonathan F.

Notified on 22 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Melanie F.

Notified on 22 September 2021
Nature of control: 25-50% voting rights
25-50% shares

John F.

Notified on 6 April 2016
Ceased on 22 September 2021
Nature of control: 25-50% shares

Judith F.

Notified on 6 April 2016
Ceased on 22 September 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-10 547-9 457        
Balance Sheet
Cash Bank On Hand  3 033133      
Current Assets33 32930 79617 9967 54111 37326 9621 90727 40132 25824 015
Debtors11 4127 9915 2237 311      
Net Assets Liabilities  -25 101-38 935-69 026-89 346-98 474-81 201-76 302-77 869
Other Debtors  1 6762 566      
Property Plant Equipment  28 00023 127      
Total Inventories  9 7409 500      
Cash Bank In Hand7 7927 2253 033       
Net Assets Liabilities Including Pension Asset Liability-10 547-9 457-24 451       
Stocks Inventory14 12515 5809 740       
Tangible Fixed Assets15 19133 84528 000       
Reserves/Capital
Called Up Share Capital1 7501 7501 750       
Profit Loss Account Reserve-12 297-11 207-26 201       
Shareholder Funds-10 547-9 457        
Other
Version Production Software       2 021  
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 6201 6401 4041 5601 6001 6502 055
Accumulated Depreciation Impairment Property Plant Equipment  65 07069 943      
Average Number Employees During Period  55555555
Bank Overdrafts  388 513      
Creditors  68 09765 87398 404131 112112 421118 429116 524107 927
Finance Lease Liabilities Present Value Total  2 4002 400      
Fixed Assets15 19133 846 23 12719 34516 20813 60011 4279 6148 098
Increase From Depreciation Charge For Year Property Plant Equipment   4 873      
Net Current Assets Liabilities-25 738-43 303-52 451-57 442-86 731-104 150-110 514-91 028-84 266-83 912
Other Creditors  39 24735 456      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   890300     
Property Plant Equipment Gross Cost  93 07093 070      
Taxation Social Security Payable  3 8252 915      
Total Assets Less Current Liabilities-10 547-9 457-22 101-34 315-67 386-87 942-96 914-79 601-74 652-75 814
Trade Creditors Trade Payables  22 58726 722      
Trade Debtors Trade Receivables  3 5474 745      
Capital Employed -9 459-24 451       
Creditors Due Within One Year59 06774 09970 447       
Number Shares Allotted 1 7501 750       
Par Value Share 11       
Share Capital Allotted Called Up Paid1 7501 7501 750       
Tangible Fixed Assets Additions 25 697        
Tangible Fixed Assets Cost Or Valuation67 37493 07093 070       
Tangible Fixed Assets Depreciation52 18359 22565 070       
Tangible Fixed Assets Depreciation Charged In Period 7 0425 845       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 23rd, January 2024
Free Download (5 pages)

Company search

Advertisements