Engineering Solutions (lincoln) Limited LINCOLN


Founded in 2001, Engineering Solutions (lincoln), classified under reg no. 04342461 is an active company. Currently registered at 35 Bath Road LN4 2TU, Lincoln the company has been in the business for 23 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022. Since 26th March 2002 Engineering Solutions (lincoln) Limited is no longer carrying the name Lofts Uk.

The firm has one director. Robert B., appointed on 14 March 2002. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Richard A. who worked with the the firm until 18 December 2008.

Engineering Solutions (lincoln) Limited Address / Contact

Office Address 35 Bath Road
Office Address2 Bracebridge Heath
Town Lincoln
Post code LN4 2TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04342461
Date of Incorporation Tue, 18th Dec 2001
Industry Wholesale of machine tools
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Robert B.

Position: Director

Appointed: 14 March 2002

Richard A.

Position: Secretary

Appointed: 14 March 2002

Resigned: 18 December 2008

Jacqueline C.

Position: Director

Appointed: 14 March 2002

Resigned: 31 August 2007

Btc (secretaries) Limited

Position: Corporate Secretary

Appointed: 18 December 2001

Resigned: 18 December 2001

Btc (directors) Ltd

Position: Director

Appointed: 18 December 2001

Resigned: 18 December 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Robert B. This PSC and has 50,01-75% shares. The second one in the PSC register is Jacqueline B. This PSC owns 25-50% shares.

Robert B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Jacqueline B.

Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: 25-50% shares

Company previous names

Lofts Uk March 26, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-3 323-4 981-13 873      
Balance Sheet
Current Assets36 05534 58818 51313 56420 06419 12619 5459 8529 726
Debtors23 69534 55318 47813 53220 03519 09619 5179 8269 690
Net Assets Liabilities  -13 873-13 357-14 127-10 087-14 973-21 915-24 185
Property Plant Equipment  9774584942460389
Total Inventories  35322930282636
Net Assets Liabilities Including Pension Asset Liability-3 323-4 981-13 873      
Stocks Inventory12 3603535      
Tangible Fixed Assets13311397      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-3 423-5 081-13 973      
Shareholder Funds-3 323-4 981-13 873      
Other
Accumulated Depreciation Impairment Property Plant Equipment  8408638798888959761 047
Additions Other Than Through Business Combinations Property Plant Equipment       499 
Bank Borrowings  1 8612 6761 383    
Bank Overdrafts  9 97910 0219 7779 0726 5185 7327 294
Creditors  1 86126 99534 24929 26234 56032 22734 300
Increase From Depreciation Charge For Year Property Plant Equipment   2316978171
Net Current Assets Liabilities-3 456-2 656-12 108-13 431-14 185-10 136-15 015-22 375-24 574
Other Creditors  1 9044 38311 41310 24810 57611 84911 971
Other Inventories  35322930282636
Prepayments      1 780  
Property Plant Equipment Gross Cost  9379379379379371 4361 436
Taxation Social Security Payable  5102 4612 5253 1871 9511 6281 415
Total Assets Less Current Liabilities-3 323-2 543-12 011-13 357     
Total Borrowings  1 86112 69711 1609 0726 5185 7327 294
Trade Creditors Trade Payables  16 5217 4549 1516 75515 51513 01813 620
Trade Debtors Trade Receivables  18 47813 53220 03519 09617 7379 8269 690
Creditors Due After One Year 2 4381 862      
Creditors Due Within One Year39 51137 24430 621      
Fixed Assets13311397      
Number Shares Allotted100100100      
Par Value Share 11      
Value Shares Allotted100100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st August 2022
filed on: 29th, May 2023
Free Download (10 pages)

Company search

Advertisements