Lancs & Cumbria Lifts (UK) Ltd WIGAN


Founded in 2009, Lancs & Cumbria Lifts (UK), classified under reg no. 06949010 is an active company. Currently registered at Douglas Bank House WN1 2TB, Wigan the company has been in the business for fifteen years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022. Since 2nd November 2011 Lancs & Cumbria Lifts (UK) Ltd is no longer carrying the name Norwest Electrical Sales.

The firm has 3 directors, namely Stuart E., Lauren R. and Frederick S.. Of them, Frederick S. has been with the company the longest, being appointed on 1 July 2009 and Stuart E. has been with the company for the least time - from 1 April 2022. As of 1 May 2024, there were 6 ex directors - James W., Thomas P. and others listed below. There were no ex secretaries.

Lancs & Cumbria Lifts (UK) Ltd Address / Contact

Office Address Douglas Bank House
Office Address2 Wigan Lane
Town Wigan
Post code WN1 2TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06949010
Date of Incorporation Wed, 1st Jul 2009
Industry Wholesale of other machinery and equipment
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Stuart E.

Position: Director

Appointed: 01 April 2022

Lauren R.

Position: Director

Appointed: 10 August 2012

Frederick S.

Position: Director

Appointed: 01 July 2009

James W.

Position: Director

Appointed: 16 March 2021

Resigned: 28 June 2022

Thomas P.

Position: Director

Appointed: 24 June 2015

Resigned: 22 May 2019

Aaron D.

Position: Director

Appointed: 10 August 2012

Resigned: 25 March 2016

Paul G.

Position: Director

Appointed: 10 August 2012

Resigned: 08 July 2013

Brian F.

Position: Director

Appointed: 05 October 2011

Resigned: 16 June 2015

Paul G.

Position: Director

Appointed: 01 July 2009

Resigned: 05 October 2011

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Frederick S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Frederick S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Norwest Electrical Sales November 2, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-05-312018-05-312019-05-312020-10-312021-10-312022-10-31
Net Worth150 177168 974170 672      
Balance Sheet
Cash Bank In Hand92 45996 146142 156      
Cash Bank On Hand  142 156187 535334 993129 836226 205214 450250 588
Current Assets295 369299 231323 813329 241849 710761 301552 911523 008420 381
Debtors199 010200 585178 807138 856511 867628 615323 856305 708166 943
Net Assets Liabilities  170 672143 312396 301349 754109 34450 82233 829
Net Assets Liabilities Including Pension Asset Liability150 177168 974170 672      
Other Debtors  1 0167 642122 084152 544119 51365 10623 799
Property Plant Equipment  56 42272 33188 31949 07434 37835 69412 702
Stocks Inventory3 9002 5002 850      
Tangible Fixed Assets11 09338 86856 422      
Total Inventories  2 8502 8502 8502 8502 8502 8502 850
Reserves/Capital
Called Up Share Capital200200200      
Profit Loss Account Reserve149 977168 774170 472      
Shareholder Funds150 177168 974170 672      
Other
Amount Specific Advance Or Credit Directors  4101 922114 355140 64890 28637 1651 794
Amount Specific Advance Or Credit Made In Period Directors    116 277140 64890 28661 9457 794
Amount Specific Advance Or Credit Repaid In Period Directors   1 512 114 355140 648115 0666 000
Accumulated Amortisation Impairment Intangible Assets  111111 
Accumulated Depreciation Impairment Property Plant Equipment  52 39654 60271 76167 90188 51089 13432 581
Average Number Employees During Period   151514161212
Creditors  45 46758 590137 14970 818210 461157 712114 549
Creditors Due After One Year 28 87245 467      
Creditors Due Within One Year154 066138 464157 719      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 22513 29422 089 9 31261 797
Disposals Property Plant Equipment   23 37036 98045 049 12 99580 950
Finance Lease Liabilities Present Value Total  45 46758 59069 18433 78210 46111 0457 882
Fixed Assets11 09338 86856 42272 33188 31949 07434 37835 69412 702
Increase From Depreciation Charge For Year Property Plant Equipment   12 43130 45318 22920 6099 9365 244
Intangible Assets Gross Cost  111111 
Intangible Fixed Assets Aggregate Amortisation Impairment11       
Intangible Fixed Assets Cost Or Valuation11       
Net Current Assets Liabilities141 303160 767166 094136 375457 936380 443291 672179 387138 270
Number Shares Allotted 100100      
Other Creditors  30 19261 68167 96537 036200 000146 667106 667
Other Taxation Social Security Payable  80 16586 420197 227189 69679 835107 93196 826
Par Value Share 11      
Property Plant Equipment Gross Cost  108 818126 933160 080116 975122 888124 82845 283
Provisions For Liabilities Balance Sheet Subtotal  6 3776 80412 8058 9456 2456 5472 594
Provisions For Liabilities Charges2 2191 7896 377      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 44 42437 695      
Tangible Fixed Assets Cost Or Valuation26 69971 123108 818      
Tangible Fixed Assets Depreciation15 60632 25552 396      
Tangible Fixed Assets Depreciation Charged In Period 16 64920 141      
Total Additions Including From Business Combinations Property Plant Equipment   41 48570 1271 9445 91314 9351 405
Total Assets Less Current Liabilities152 396199 635222 516208 706546 255429 517326 050215 081150 972
Trade Creditors Trade Payables  31 52924 02979 24580 74067 38581 34132 203
Trade Debtors Trade Receivables  177 791131 214389 783476 071204 343240 602143 144
Advances Credits Directors2 571284       
Advances Credits Made In Period Directors2 571        

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Satisfaction of charge 069490100002 in full
filed on: 4th, March 2024
Free Download (1 page)

Company search

Advertisements