Lloyds Metals Limited BOLTON


Lloyds Metals started in year 2013 as Private Limited Company with registration number 08685297. The Lloyds Metals company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bolton at Regency House. Postal code: BL1 4QR. Since 2020-02-12 Lloyds Metals Limited is no longer carrying the name Autoparts Bolton.

The company has 3 directors, namely Brian J., Daniel J. and Wayne J.. Of them, Wayne J. has been with the company the longest, being appointed on 7 April 2014 and Brian J. has been with the company for the least time - from 28 November 2022. Currenlty, the company lists one former director, whose name is Tomasz B. and who left the the company on 7 April 2014. In addition, there is one former secretary - James S. who worked with the the company until 12 September 2019.

Lloyds Metals Limited Address / Contact

Office Address Regency House
Office Address2 45-51 Chorley New Road
Town Bolton
Post code BL1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08685297
Date of Incorporation Wed, 11th Sep 2013
Industry Recovery of sorted materials
End of financial Year 31st January
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Brian J.

Position: Director

Appointed: 28 November 2022

Daniel J.

Position: Director

Appointed: 31 December 2020

Wayne J.

Position: Director

Appointed: 07 April 2014

James S.

Position: Secretary

Appointed: 27 June 2016

Resigned: 12 September 2019

Tomasz B.

Position: Director

Appointed: 11 September 2013

Resigned: 07 April 2014

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats identified, there is Lloyds Metals Holdings Limited from Bolton, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Daniel J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Adam J., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lloyds Metals Holdings Limited

Fourth Floor Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Register Of England And Wales
Registration number 13473518
Notified on 24 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel J.

Notified on 31 December 2020
Ceased on 24 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Adam J.

Notified on 31 December 2020
Ceased on 24 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Wayne J.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Autoparts Bolton February 12, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand1 468149 4171 068 9682 812 510
Current Assets19 839157 9001 597 3943 393 071
Debtors16 5266 477363 872416 036
Net Assets Liabilities11656 133568 9902 625 002
Other Debtors15 5266 47714 980351 991
Property Plant Equipment48746 945609 5521 893 196
Total Inventories1 8452 006164 554164 525
Other
Accumulated Depreciation Impairment Property Plant Equipment163855112 057337 855
Average Number Employees During Period  1415
Bank Borrowings Overdrafts  49 000 
Corporation Tax Payable8 9925 433142 669328 994
Creditors20 118145 117340 431496 382
Future Minimum Lease Payments Under Non-cancellable Operating Leases  3 310 
Increase From Depreciation Charge For Year Property Plant Equipment 692111 202252 568
Net Current Assets Liabilities-27912 783330 6901 393 093
Other Creditors9 8757 445291 431496 382
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   26 770
Other Disposals Property Plant Equipment 14 50064 875112 479
Other Taxation Social Security Payable7519 713665 620906 799
Property Plant Equipment Gross Cost65047 800721 6092 231 051
Provisions For Liabilities Balance Sheet Subtotal923 59530 821164 905
Total Additions Including From Business Combinations Property Plant Equipment 61 650738 6841 621 921
Total Assets Less Current Liabilities20859 728940 2423 286 289
Trade Creditors Trade Payables500122 526184 561124 683
Trade Debtors Trade Receivables1 000 348 89264 045

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control 2024-01-05
filed on: 5th, January 2024
Free Download (2 pages)

Company search

Advertisements