Harrison Lubrication Engineering Limited BOLTON


Harrison Lubrication Engineering started in year 1993 as Private Limited Company with registration number 02821641. The Harrison Lubrication Engineering company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Bolton at Lynstock Way. Postal code: BL6 4SA.

Currently there are 2 directors in the the company, namely Philip V. and Pamela M.. In addition one secretary - Pamela M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael H. who worked with the the company until 5 September 2003.

Harrison Lubrication Engineering Limited Address / Contact

Office Address Lynstock Way
Office Address2 Lostock
Town Bolton
Post code BL6 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02821641
Date of Incorporation Wed, 26th May 1993
Industry Non-specialised wholesale trade
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st May
Company age 31 years old
Account next due date Thu, 29th Feb 2024 (49 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Philip V.

Position: Director

Appointed: 31 October 2012

Pamela M.

Position: Director

Appointed: 31 October 2012

Pamela M.

Position: Secretary

Appointed: 05 September 2003

Kathleen H.

Position: Director

Appointed: 01 December 2010

Resigned: 07 August 2015

Eric L.

Position: Director

Appointed: 28 September 1995

Resigned: 31 March 2002

Keith H.

Position: Director

Appointed: 01 August 1993

Resigned: 05 September 2003

Michael H.

Position: Secretary

Appointed: 26 May 1993

Resigned: 05 September 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 May 1993

Resigned: 26 May 1993

Michael H.

Position: Director

Appointed: 26 May 1993

Resigned: 07 August 2015

Partricia H.

Position: Director

Appointed: 26 May 1993

Resigned: 31 March 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is The Nipple Shop Limited from Bolton, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Nipple Shop Limited

The Nipple Shop Limited Lynstock Way, Lostock, Bolton, BL6 4SA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 08939813
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand223 308124 935150 308170 461208 733208 295274 385
Current Assets680 245647 821680 827619 785675 061646 476634 332
Debtors370 730423 303424 104334 574363 491329 734255 998
Net Assets Liabilities530 382531 086537 310550 238461 124465 678487 608
Other Debtors144 718158 483183 931185 274123 00932 6643 610
Property Plant Equipment337 451331 859330 112328 365326 618324 871327 738
Total Inventories86 20799 583106 415114 750102 837108 447103 949
Other
Accumulated Depreciation Impairment Property Plant Equipment68 45753 52555 27257 31959 06660 51353 413
Average Number Employees During Period15161416101310
Bank Borrowings Overdrafts15 59211 68518 72319 84629 53332 77933 099
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  173 699169 242164 785160 328155 871
Corporation Tax Payable36 56425 39224 70238 11626 00057 43057 138
Creditors328 351302 537352 637297 145420 073417 847418 787
Current Tax For Period36 56425 39224 70238 11626 00057 43057 138
Depreciation Rate Used For Property Plant Equipment 2522222
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 679    9 625
Disposals Property Plant Equipment 22 023    9 625
Fixed Assets337 451331 859330 112328 365326 618324 871327 738
Future Minimum Lease Payments Under Non-cancellable Operating Leases37 71422 13421 04347 96427 5098 9652 092
Increase From Depreciation Charge For Year Property Plant Equipment 1 7471 7471 7471 4471 4472 525
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  8 4167 7894 9245 7955 774
Net Current Assets Liabilities365 248345 284328 190322 640254 988228 629215 545
Other Creditors51 01959 53073 64794 40697 95457 35746 827
Other Taxation Social Security Payable43 41545 45851 75628 59439 03154 78847 219
Par Value Share 111111
Property Plant Equipment Gross Cost405 907385 384385 384385 384385 384385 384381 151
Tax Tax Credit On Profit Or Loss On Ordinary Activities36 56425 39224 70238 11626 00057 43057 138
Total Additions Including From Business Combinations Property Plant Equipment      5 392
Total Assets Less Current Liabilities702 699690 576658 302651 005581 606553 500543 283
Trade Creditors Trade Payables168 407160 472183 809116 183227 555215 493234 504
Trade Debtors Trade Receivables226 012264 820240 173149 300240 482297 070252 388

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 8th, December 2023
Free Download (16 pages)

Company search

Advertisements