Losberger De Boer Uk Limited INDUSTRIAL ESTATE BRACKLEY


Losberger De Boer Uk started in year 1993 as Private Limited Company with registration number 02881680. The Losberger De Boer Uk company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Industrial Estate Brackley at Castle Park. Postal code: NN13 7ES. Since March 13, 2020 Losberger De Boer Uk Limited is no longer carrying the name De Boer Structures (UK).

The company has one director. Mical D., appointed on 12 October 2020. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Losberger De Boer Uk Limited Address / Contact

Office Address Castle Park
Office Address2 Boundary Road Buckingham Road
Town Industrial Estate Brackley
Post code NN13 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02881680
Date of Incorporation Fri, 17th Dec 1993
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Mical D.

Position: Director

Appointed: 12 October 2020

De Boer Investment B.v.

Position: Corporate Secretary

Appointed: 15 August 2014

De Boer Investment B.v.

Position: Corporate Director

Appointed: 15 August 2014

Arnout D.

Position: Director

Appointed: 06 May 2014

Resigned: 08 July 2022

Lucas C.

Position: Director

Appointed: 01 September 2008

Resigned: 01 July 2012

Andy C.

Position: Director

Appointed: 01 May 2007

Resigned: 15 August 2014

Pieter D.

Position: Director

Appointed: 01 January 2007

Resigned: 01 September 2009

Nicolaas T.

Position: Director

Appointed: 29 May 2006

Resigned: 01 January 2007

Andy C.

Position: Secretary

Appointed: 29 May 2006

Resigned: 15 August 2014

Abraham M.

Position: Director

Appointed: 29 May 2006

Resigned: 01 May 2007

Peter S.

Position: Director

Appointed: 01 January 2005

Resigned: 11 October 2020

Ian B.

Position: Director

Appointed: 01 January 2005

Resigned: 01 May 2006

Wouter Z.

Position: Director

Appointed: 01 November 2004

Resigned: 01 November 2008

Arnout D.

Position: Director

Appointed: 01 January 2004

Resigned: 01 November 2004

Christopher I.

Position: Director

Appointed: 01 January 2004

Resigned: 01 January 2005

Theodorus D.

Position: Director

Appointed: 15 July 2003

Resigned: 01 January 2005

Rene P.

Position: Secretary

Appointed: 01 July 2003

Resigned: 29 May 2006

Diederik B.

Position: Director

Appointed: 01 April 2003

Resigned: 01 January 2004

Jan M.

Position: Director

Appointed: 02 April 2002

Resigned: 15 July 2003

Johannes C.

Position: Director

Appointed: 01 September 1998

Resigned: 06 March 2002

Alphonsus L.

Position: Secretary

Appointed: 30 September 1997

Resigned: 01 July 2003

Jeremy P.

Position: Director

Appointed: 10 August 1995

Resigned: 10 October 2003

David W.

Position: Secretary

Appointed: 25 August 1994

Resigned: 30 September 1997

David W.

Position: Director

Appointed: 25 August 1994

Resigned: 30 September 1997

Klaas D.

Position: Director

Appointed: 31 December 1993

Resigned: 01 April 2003

Charles W.

Position: Director

Appointed: 31 December 1993

Resigned: 22 March 1999

Bert V.

Position: Secretary

Appointed: 31 December 1993

Resigned: 25 August 1994

Martin D.

Position: Director

Appointed: 31 December 1993

Resigned: 21 April 1994

Bert V.

Position: Director

Appointed: 31 December 1993

Resigned: 25 August 1994

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 17 December 1993

Resigned: 31 December 1993

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1993

Resigned: 31 December 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is De Boer Investment (Uk) Limited from Brackley, England. 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.

De Boer Investment (Uk) Limited

Castle Park Boundary Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire, NN13 7ES, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered United Kingdom
Registration number 04095518
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

De Boer Structures (UK) March 13, 2020
De Boer Tent Rental (UK) September 8, 1995
Apple-blossom March 21, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand418 794215 692766 433680 327
Current Assets5 783 3599 710 74510 741 61611 597 007
Debtors5 364 5659 495 0539 975 18310 916 680
Other Debtors7 22141 4521 500209 779
Property Plant Equipment110 68525 721  
Other
Audit Fees Expenses18 16615 01319 75029 000
Accrued Liabilities Deferred Income2 430 0382 004 2762 974 0112 213 537
Accumulated Depreciation Impairment Property Plant Equipment 19 53225 544 
Administrative Expenses3 568 2704 158 6164 127 9422 964 944
Amounts Owed By Group Undertakings3 116 8958 969 4157 741 2589 824 867
Amounts Owed To Group Undertakings2 160 0752 227 584158 539286 208
Average Number Employees During Period43433034
Balances Amounts Owed To Related Parties 2 227 584  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment63 77519 709  
Corporation Tax Payable 165 786429 216488 065
Cost Sales11 770 99713 231 5269 311 24211 986 772
Creditors5 534 7645 402 0424 588 1743 346 766
Current Tax For Period 440 786460 072485 380
Deferred Tax Asset Debtors11 62211 622  
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit291 926   
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -15 68811 622 
Depreciation Expense Property Plant Equipment 32 4009 693 
Further Item Interest Expense Component Total Interest Expense   3 860
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss110 625   
Further Item Tax Increase Decrease Component Adjusting Items 3 3241 841 
Future Minimum Lease Payments Under Non-cancellable Operating Leases549 034337 080145 847143 986
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-226 879320 935-543 977506 967
Gain Loss On Disposals Property Plant Equipment -29 525  
Government Grant Income 283 501153 232 
Gross Profit Loss1 810 5688 291 4966 253 8005 550 983
Increase Decrease In Current Tax From Adjustment For Prior Periods  -5 652-5 234
Increase From Depreciation Charge For Year Property Plant Equipment 32 4009 693 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 451  
Interest Payable Similar Charges Finance Costs 451 3 860
Net Current Assets Liabilities248 5954 308 7036 153 4428 250 241
Operating Profit Loss-1 647 0774 416 3812 279 0902 586 039
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 8683 681 
Other Disposals Property Plant Equipment 65 43219 709 
Other Operating Income Format1 283 501153 232 
Other Taxation Social Security Payable450 974505 837620 24370 490
Payments To Related Parties997 4231 115 655  
Pension Other Post-employment Benefit Costs Other Pension Costs84 79680 00349 68447 741
Prepayments Accrued Income48 362177 91982 706147 796
Profit Loss-1 647 0773 975 1441 819 0182 096 799
Profit Loss On Ordinary Activities Before Tax-1 647 0774 415 9302 279 0902 582 179
Property Plant Equipment Gross Cost110 68545 25325 544 
Social Security Costs212 409210 155190 775189 052
Staff Costs Employee Benefits Expense2 129 0442 221 7321 788 9771 915 343
Tax Decrease From Utilisation Tax Losses 398 241  
Tax Decrease Increase From Effect Revenue Exempt From Taxation-21 019   
Tax Expense Credit Applicable Tax Rate-312 945839 027433 027490 614
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  19 234 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 598  
Tax Tax Credit On Profit Or Loss On Ordinary Activities 440 786460 072485 380
Total Assets Less Current Liabilities359 2804 334 4246 153 442 
Total Operating Lease Payments402 947309 195159 661197 410
Trade Creditors Trade Payables493 677498 559406 165288 466
Trade Debtors Trade Receivables2 180 465294 6452 149 719734 238
Turnover Revenue13 581 56521 523 02315 565 04217 537 755
Wages Salaries1 831 8391 931 5741 548 5181 678 550
Company Contributions To Defined Benefit Plans Directors 32 68410 68411 611
Director Remuneration 285 578206 532210 719
Director Remuneration Benefits Including Payments To Third Parties 504 286217 216222 330
Further Item Director Remuneration Benefits Component Total Director Remuneration Benefits Excluding Payments To Third Parties 186 024  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 27th, July 2023
Free Download (24 pages)

Company search

Advertisements