Lilleson Eng'g Services Limited PARKGATE ROTHERHAM


Founded in 1984, Lilleson Eng'g Services, classified under reg no. 01862801 is an active company. Currently registered at Unit 12 Brookside Court S62 6NX, Parkgate Rotherham the company has been in the business for 40 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely Julie M., Anthony W.. Of them, Julie M., Anthony W. have been with the company the longest, being appointed on 6 April 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lilleson Eng'g Services Limited Address / Contact

Office Address Unit 12 Brookside Court
Office Address2 Scrooby Lane
Town Parkgate Rotherham
Post code S62 6NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01862801
Date of Incorporation Mon, 12th Nov 1984
Industry Manufacture of electricity distribution and control apparatus
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Julie M.

Position: Director

Appointed: 06 April 2018

Anthony W.

Position: Director

Appointed: 06 April 2018

Peter L.

Position: Director

Resigned: 06 April 2018

Carol L.

Position: Secretary

Appointed: 21 June 2004

Resigned: 06 April 2018

Ernest L.

Position: Secretary

Appointed: 04 October 2002

Resigned: 21 June 2004

Sylvia L.

Position: Director

Appointed: 30 October 1991

Resigned: 03 October 2002

Ernest L.

Position: Director

Appointed: 30 October 1991

Resigned: 21 June 2004

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we identified, there is Lilleson Limited from Sheffield, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Peter L. This PSC owns 75,01-100% shares. The third one is Carol L., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Lilleson Limited

The Hart Shaw Building Europa Link, Sheffield, S9 1XU, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 1189119
Notified on 6 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter L.

Notified on 30 October 2016
Ceased on 6 April 2018
Nature of control: 75,01-100% shares

Carol L.

Notified on 30 October 2016
Ceased on 6 April 2018
Nature of control: significiant influence or control

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 Hand175 189292 541292 407246 582244 753
Current Assets645 470781 692786 548748 898791 503
Debtors449 387438 282431 188458 598473 745
Net Assets Liabilities430 557564 473613 683640 690608 322
Other Debtors263 063300 563300 563338 063325 563
Property Plant Equipment9 75612 92011 2659 26320 972
Total Inventories20 89450 86962 95343 71873 005
Other
Accrued Liabilities Deferred Income58 52880 58438 16457 109100 347
Accumulated Depreciation Impairment Property Plant Equipment52 76252 44655 01457 26645 740
Average Number Employees During Period 6666
Bank Borrowings Overdrafts22 82317 0585 874  
Corporation Tax Payable28 41432 98430 03616 03810 469
Creditors22 82317 058182 830116 471200 153
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 2501 41717 8759 6251 375
Increase From Depreciation Charge For Year Property Plant Equipment 2 0722 5682 2523 789
Net Current Assets Liabilities443 624570 011603 718632 427591 350
Number Shares Issued Fully Paid 1 000   
Other Creditors181209333277326
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 388  15 315
Other Disposals Property Plant Equipment 3 167  19 113
Other Taxation Social Security Payable24 86515 42616 66518 18022 840
Par Value Share 1   
Prepayments Accrued Income6782 7645 2065 4446 719
Property Plant Equipment Gross Cost62 51865 36666 27966 52966 712
Provisions For Liabilities Balance Sheet Subtotal 1 4001 3001 0004 000
Total Additions Including From Business Combinations Property Plant Equipment 6 01591325019 296
Total Assets Less Current Liabilities453 380582 931614 983641 690612 322
Trade Creditors Trade Payables73 50176 60191 75824 86766 171
Trade Debtors Trade Receivables185 646134 955125 419115 091141 463

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, July 2023
Free Download (10 pages)

Company search

Advertisements