Probate & Trustee Services Ltd LINCOLN


Probate & Trustee Services Ltd is a private limited company located at Unit 3, Checkpoint Court, Lincoln LN6 3PW. Its total net worth is estimated to be around 3560 pounds, while the fixed assets the company owns come to 12846 pounds. Incorporated on 2004-10-05, this 19-year-old company is run by 3 directors.
Director Jordan C., appointed on 28 September 2023. Director Craig C., appointed on 10 December 2020. Director Anthony B., appointed on 10 December 2020.
The company is officially classified as "activities of patent and copyright agents; other legal activities not elsewhere classified" (Standard Industrial Classification code: 69109).
The latest confirmation statement was sent on 2023-10-05 and the due date for the subsequent filing is 2024-10-19. Additionally, the annual accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Probate & Trustee Services Ltd Address / Contact

Office Address Unit 3
Office Address2 Checkpoint Court
Town Lincoln
Post code LN6 3PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05249829
Date of Incorporation Tue, 5th Oct 2004
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 30th April
Company age 20 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 Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Jordan C.

Position: Director

Appointed: 28 September 2023

Craig C.

Position: Director

Appointed: 10 December 2020

Anthony B.

Position: Director

Appointed: 10 December 2020

Thomas J.

Position: Director

Appointed: 10 May 2021

Resigned: 11 March 2022

Carmen C.

Position: Director

Appointed: 13 August 2018

Resigned: 07 May 2021

Emma M.

Position: Director

Appointed: 13 August 2018

Resigned: 11 March 2022

Graham M.

Position: Director

Appointed: 12 March 2009

Resigned: 13 October 2009

Diane H.

Position: Secretary

Appointed: 30 July 2007

Resigned: 29 August 2007

David B.

Position: Secretary

Appointed: 08 December 2006

Resigned: 10 December 2008

Brian M.

Position: Director

Appointed: 21 April 2006

Resigned: 04 June 2020

David B.

Position: Director

Appointed: 03 April 2006

Resigned: 30 July 2007

Peter W.

Position: Secretary

Appointed: 04 October 2005

Resigned: 08 December 2006

Stephen P.

Position: Director

Appointed: 05 October 2004

Resigned: 20 February 2009

David B.

Position: Secretary

Appointed: 05 October 2004

Resigned: 30 April 2005

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Brian M. The abovementioned PSC.

Brian M.

Notified on 5 October 2016
Ceased on 4 June 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-30
Net Worth3 56065 03065 030140 466215 925  
Balance Sheet
Cash Bank In Hand66 71164 07564 07545 89943 838  
Cash Bank On Hand    43 83869 621151 041
Current Assets290 522339 229339 229219 363512 379579 560627 556
Debtors223 811275 15494 408173 464468 541509 939476 515
Other Debtors    8 84013 620 
Property Plant Equipment    14 12011 0559 959
Tangible Fixed Assets12 84610 38110 38110 13514 120  
Reserves/Capital
Called Up Share Capital250 000250 000250 000250 000250 000  
Profit Loss Account Reserve-246 440-184 970-181 408-109 534-34 075  
Shareholder Funds3 56065 03065 030140 466215 925  
Other
Accumulated Depreciation Impairment Property Plant Equipment    38 29542 65946 579
Amounts Owed By Group Undertakings    285 991287 941 
Amounts Owed To Group Undertakings    172 774172 774 
Average Number Employees During Period      12
Creditors    310 574296 263276 559
Creditors Due Within One Year299 808284 58073 63089 032310 574  
Increase From Depreciation Charge For Year Property Plant Equipment     4 3643 920
Net Current Assets Liabilities-9 28654 64954 649130 331201 805283 297350 997
Number Shares Allotted 2 500 0002 500 0002 500 0002 500 000  
Other Creditors     2 000 
Other Taxation Social Security Payable    44 55847 201 
Par Value Share 0000  
Property Plant Equipment Gross Cost    52 41553 71456 538
Share Capital Allotted Called Up Paid250 000250 000250 000250 000250 000  
Tangible Fixed Assets Additions 1 309 4 9999 610  
Tangible Fixed Assets Cost Or Valuation33 95635 26537 80642 80552 415  
Tangible Fixed Assets Depreciation21 11024 88429 29232 67038 295  
Tangible Fixed Assets Depreciation Charged In Period 3 774 3 3785 625  
Total Additions Including From Business Combinations Property Plant Equipment     1 2992 824
Total Assets Less Current Liabilities3 56065 03068 592140 466215 925294 352360 956
Trade Creditors Trade Payables    93 24274 288 
Trade Debtors Trade Receivables    173 710208 378 
Advances Credits Directors7 8409 494     
Advances Credits Made In Period Directors1 7751 654     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, January 2023
Free Download (3 pages)

Company search

Advertisements