Lapstone Engineering Limited ANDOVER


Lapstone Engineering started in year 1995 as Private Limited Company with registration number 03064852. The Lapstone Engineering company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Andover at Hazeldene The Middleway. Postal code: SP11 6LS.

The company has 2 directors, namely Martin H., Andrew T.. Of them, Andrew T. has been with the company the longest, being appointed on 7 June 1995 and Martin H. has been with the company for the least time - from 1 November 2011. Currenlty, the company lists one former director, whose name is Mary T. and who left the the company on 22 March 2023. In addition, there is one former secretary - Mary T. who worked with the the company until 22 March 2023.

This company operates within the SP11 6LJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0224695 . It is located at Andover Down Farm, Andover Down, Andover with a total of 1 cars.

Lapstone Engineering Limited Address / Contact

Office Address Hazeldene The Middleway
Office Address2 Andover Down
Town Andover
Post code SP11 6LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03064852
Date of Incorporation Tue, 6th Jun 1995
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Martin H.

Position: Director

Appointed: 01 November 2011

Andrew T.

Position: Director

Appointed: 07 June 1995

Mary T.

Position: Secretary

Appointed: 07 June 1995

Resigned: 22 March 2023

Mary T.

Position: Director

Appointed: 07 June 1995

Resigned: 22 March 2023

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 06 June 1995

Resigned: 07 June 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 06 June 1995

Resigned: 07 June 1995

People with significant control

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

Andrew T.

Notified on 6 June 2017
Nature of control: 25-50% shares

Mary T.

Notified on 6 June 2017
Ceased on 22 March 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth152 944122 182124 647        
Balance Sheet
Cash Bank On Hand   120 513117 694178 049143 744175 874204 548159 717167 566
Current Assets282 008207 532204 046250 958263 838274 840245 810257 182296 810263 711285 196
Debtors191 337113 64698 744128 605144 11994 867100 14279 51982 91498 283112 913
Net Assets Liabilities      159 567195 049195 842179 390194 536
Other Debtors   5 1056 3374 28716 1394 8875 1364 9014 724
Property Plant Equipment   3 1386 7565 2345 44719 29613 0308 8827 838
Total Inventories   1 8402 0251 9241 9241 7899 3485 711 
Cash Bank In Hand85 34688 91199 682        
Net Assets Liabilities Including Pension Asset Liability152 944122 182124 647        
Stocks Inventory5 3254 9755 620        
Tangible Fixed Assets5 4183 1952 283        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve152 844122 082124 547        
Shareholder Funds152 944122 182124 647        
Other
Accumulated Depreciation Impairment Property Plant Equipment   64 61863 67666 09368 67575 08077 74382 86887 912
Additions Other Than Through Business Combinations Property Plant Equipment    6 7038952 79520 254 9774 000
Average Number Employees During Period      97655
Corporation Tax Payable   16 49814 89213 13912 40417 19024 8745 26912 736
Creditors   114 429102 71992 93791 69078 004111 71891 67596 713
Increase From Depreciation Charge For Year Property Plant Equipment    3 0852 4172 5826 4055 6265 1255 044
Net Current Assets Liabilities147 526118 987122 364136 529161 119181 903154 120179 178185 092172 036188 483
Number Shares Issued Fully Paid    100100     
Other Creditors   11 0349 92810 71612 1049 7889 3857 3407 441
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 027   2 963  
Other Disposals Property Plant Equipment    4 027   3 603  
Other Taxation Social Security Payable   31 84031 85825 55624 01917 92014 74816 73319 107
Par Value Share    11     
Property Plant Equipment Gross Cost   67 75670 43271 32774 12294 37690 77391 75095 750
Provisions For Liabilities Balance Sheet Subtotal       3 4252 2801 5281 785
Total Assets Less Current Liabilities152 944122 182124 647139 667167 875187 137159 567198 474198 122180 918196 321
Trade Creditors Trade Payables   55 05746 04143 52643 16333 10662 71162 33357 429
Trade Debtors Trade Receivables   123 500137 78290 58084 00374 63277 77893 382108 189
Creditors Due Within One Year Total Current Liabilities134 48288 545         
Fixed Assets5 4183 1952 283        
Tangible Fixed Assets Additions 1951 061        
Tangible Fixed Assets Cost Or Valuation61 65161 84660 780        
Tangible Fixed Assets Depreciation56 23358 65158 497        
Tangible Fixed Assets Depreciation Charge For Period 2 418         
Creditors Due Within One Year 88 54581 682        
Tangible Fixed Assets Depreciation Charged In Period  1 973        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 127        
Tangible Fixed Assets Disposals  2 127        

Transport Operator Data

Andover Down Farm
Address Andover Down
City Andover
Post code SP11 6LJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements