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

Lfh Fluid Control Limited ELLON


Founded in 2009, Lfh Fluid Control, classified under reg no. SC369298 is an active company. Currently registered at Unit 1 Castle Street AB41 9RF, Ellon the company has been in the business for fifteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 28th January 2022 Lfh Fluid Control Limited is no longer carrying the name Lfh Engineering.

At the moment there are 2 directors in the the firm, namely Denise W. and Leslie H.. In addition one secretary - Denise W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lfh Fluid Control Limited Address / Contact

Office Address Unit 1 Castle Street
Office Address2 Castlepark Industrial Estate
Town Ellon
Post code AB41 9RF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC369298
Date of Incorporation Fri, 27th Nov 2009
Industry Manufacture of pumps
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Denise W.

Position: Secretary

Appointed: 26 November 2014

Denise W.

Position: Director

Appointed: 01 April 2013

Leslie H.

Position: Director

Appointed: 14 December 2009

Neil M.

Position: Secretary

Appointed: 17 November 2011

Resigned: 26 November 2014

Kathleen S.

Position: Director

Appointed: 01 April 2011

Resigned: 22 August 2013

Scott P.

Position: Director

Appointed: 01 April 2011

Resigned: 14 March 2016

Christopher L.

Position: Director

Appointed: 05 November 2010

Resigned: 09 December 2011

Christopher L.

Position: Secretary

Appointed: 05 November 2010

Resigned: 17 November 2011

Neil M.

Position: Director

Appointed: 13 May 2010

Resigned: 29 February 2016

John M.

Position: Director

Appointed: 27 November 2009

Resigned: 14 December 2009

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 we discovered, there is Leslie H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Leslie H.

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

Lfh Engineering January 28, 2022
Mountwest Abacus December 15, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand235 39143 704328 990205 168334 231
Current Assets1 283 0051 211 9111 149 5431 722 8762 195 304
Debtors692 714637 356383 581842 7111 189 129
Net Assets Liabilities862 724822 841929 3751 232 6801 626 617
Other Debtors127 74895 93670 87591 864179 727
Property Plant Equipment716 227785 534819 1181 026 8301 660 061
Total Inventories354 900530 851436 972  
Other
Accumulated Amortisation Impairment Intangible Assets   1801 045
Accumulated Depreciation Impairment Property Plant Equipment688 382614 924722 462848 349994 891
Additions Other Than Through Business Combinations Property Plant Equipment 173 615142 983 866 857
Average Number Employees During Period3436313031
Bank Borrowings Overdrafts32 55934 744285 000225 000653 278
Corporation Tax Payable41 213 31 7465 033119 931
Corporation Tax Recoverable 72 048   
Creditors165 287114 501308 649229 375653 278
Fixed Assets   1 035 2961 963 846
Future Minimum Lease Payments Under Non-cancellable Operating Leases   542 500472 500
Increase Decrease In Depreciation Impairment Property Plant Equipment 250 000   
Increase From Amortisation Charge For Year Intangible Assets    865
Increase From Depreciation Charge For Year Property Plant Equipment 101 933108 970 159 042
Intangible Assets   8 4667 601
Intangible Assets Gross Cost   8 646 
Investments Fixed Assets 250 000  296 184
Investments In Group Undertakings Participating Interests    296 184
Net Current Assets Liabilities414 164336 898585 515689 105541 633
Other Creditors165 287114 50123 6494 3751 010 368
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 175 3911 430 12 500
Other Disposals Property Plant Equipment 177 7691 859 87 084
Other Provisions Balance Sheet Subtotal40 00040 00040 000  
Other Taxation Social Security Payable34 06026 92526 14136 10239 081
Pension Costs Defined Contribution Plan 78 4884 488  
Pension Other Post-employment Benefit Costs Other Pension Costs57 22678 488   
Percentage Class Share Held In Subsidiary    100
Property Plant Equipment Gross Cost1 404 6121 400 4581 541 5801 875 1792 654 952
Provisions102 380185 090166 609262 346225 584
Provisions For Liabilities Balance Sheet Subtotal102 380185 090166 609262 346225 584
Raw Materials Consumables311 804409 340371 144  
Taxation Including Deferred Taxation Balance Sheet Subtotal62 380145 090126 609252 346215 584
Total Assets Less Current Liabilities1 130 3911 122 4321 404 6331 724 4012 505 479
Trade Creditors Trade Payables505 370340 324270 319463 361385 640
Trade Debtors Trade Receivables564 966469 372312 706750 8471 009 402
Work In Progress43 096121 51165 828  

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 31st March 2023
filed on: 17th, November 2023
Free Download (14 pages)

Company search

Advertisements