You are here: bizstats.co.uk > a-z index > L list

L. S. Manufacturing U.k. Limited WOLVERHAMPTON


Founded in 2003, L. S. Manufacturing U.k, classified under reg no. 04767368 is an active company. Currently registered at Sidney Street WV2 4HL, Wolverhampton the company has been in the business for 21 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31. Since 2003-08-20 L. S. Manufacturing U.k. Limited is no longer carrying the name Parkwest Management.

At the moment there are 2 directors in the the company, namely Balvinder M. and Daljit M.. In addition one secretary - Balvinder M. - is with the firm. As of 29 March 2024, our data shows no information about any ex officers on these positions.

L. S. Manufacturing U.k. Limited Address / Contact

Office Address Sidney Street
Town Wolverhampton
Post code WV2 4HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04767368
Date of Incorporation Fri, 16th May 2003
Industry Manufacture of other textiles n.e.c.
Industry Finishing of textiles
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Balvinder M.

Position: Director

Appointed: 24 November 2006

Daljit M.

Position: Director

Appointed: 28 May 2003

Balvinder M.

Position: Secretary

Appointed: 28 May 2003

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2003

Resigned: 28 May 2003

Temples (company Services) Ltd

Position: Corporate Nominee Director

Appointed: 16 May 2003

Resigned: 28 May 2003

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Balvinder M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Daljit M. This PSC owns 25-50% shares and has 25-50% voting rights.

Balvinder M.

Notified on 16 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Daljit M.

Notified on 16 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Parkwest Management August 20, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand4 14311 148219 245178 847334 251
Current Assets889 075784 922809 625923 8721 127 678
Debtors585 490432 082420 654585 121637 868
Net Assets Liabilities-284 151101 685346 467574 267839 418
Other Debtors7002 200 5 303 
Property Plant Equipment46 90143 28860 76997 60491 035
Total Inventories299 442341 692169 726159 904155 559
Other
Accrued Liabilities Deferred Income3 9165 1797 41720 3397 067
Accumulated Depreciation Impairment Property Plant Equipment203 502212 095219 955235 423248 513
Additions Other Than Through Business Combinations Property Plant Equipment 4 980 52 3036 521
Advances On Invoice Discounting Facilities  94 696185 828182 335
Amounts Owed By Group Undertakings181 136219 135220 477202 516 
Amounts Owed To Directors486 832194 382104 74237 872 
Amounts Owed To Group Undertakings49 69616 626  750
Average Number Employees During Period8279797368
Bank Borrowings Overdrafts  7 50045 00037 500
Creditors733 295452 143256 685371 838379 295
Depreciation Rate Used For Property Plant Equipment 15 1515
Further Item Borrowings Component Total Borrowings307 889123 175   
Further Item Debtors Component Total Debtors  1 886689304 869
Future Minimum Lease Payments Under Non-cancellable Operating Leases  142 500112 50082 500
Increase From Depreciation Charge For Year Property Plant Equipment 8 593 15 46813 090
Net Current Assets Liabilities155 780332 779552 940552 035748 383
Other Creditors29 37028 86327 83823 96327 898
Other Taxation Social Security Payable65 289133 958116 76285 34094 173
Prepayments Accrued Income4 7484 3951 007705827
Property Plant Equipment Gross Cost250 403255 383280 724333 027339 548
Total Assets Less Current Liabilities202 681376 067613 709649 639839 418
Trade Creditors Trade Payables277 135144 3422 47211 36729 572
Trade Debtors Trade Receivables398 906206 352197 284375 909332 172

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 29th, November 2022
Free Download (11 pages)

Company search

Advertisements