Lim-tech Limited SHEPSHED


Founded in 1997, Lim-tech, classified under reg no. 03411393 is an active company. Currently registered at C/o Force Engineering Ltd LE12 9HN, Shepshed the company has been in the business for 27 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31. Since 2000-02-28 Lim-tech Limited is no longer carrying the name Heatwave Design.

At the moment there are 2 directors in the the company, namely Neil F. and Alan F.. In addition one secretary - Neil F. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Margaret F. who worked with the the company until 9 June 2008.

Lim-tech Limited Address / Contact

Office Address C/o Force Engineering Ltd
Office Address2 Unit 32 Gelders Hall Road
Town Shepshed
Post code LE12 9HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03411393
Date of Incorporation Thu, 24th Jul 1997
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Neil F.

Position: Director

Appointed: 30 July 2009

Neil F.

Position: Secretary

Appointed: 09 June 2008

Alan F.

Position: Director

Appointed: 24 July 1997

Margaret F.

Position: Director

Appointed: 24 July 1997

Resigned: 29 October 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 1997

Resigned: 24 July 1997

Stanley P.

Position: Director

Appointed: 24 July 1997

Resigned: 29 October 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 July 1997

Resigned: 24 July 1997

Margaret F.

Position: Secretary

Appointed: 24 July 1997

Resigned: 09 June 2008

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we discovered, there is Alan F. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Alan F.

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

Company previous names

Heatwave Design February 28, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand1 0831 0834 6364933
Current Assets147 101108 627133 817125 884124 389
Debtors146 018107 544129 181125 835124 356
Other Debtors146 01889 001129 181125 835124 067
Other
Accumulated Depreciation Impairment Property Plant Equipment16 20016 20016 20016 200 
Average Number Employees During Period  222
Corporation Tax Recoverable 18 543  289
Creditors15 7694 27310 4111 078815
Investments Fixed Assets20 00020 00020 00020 00020 000
Net Current Assets Liabilities131 332104 354123 406124 806123 574
Other Creditors7504 2738 750750815
Other Investments Other Than Loans  20 00020 00020 000
Property Plant Equipment Gross Cost16 20016 20016 20016 200 
Total Assets Less Current Liabilities151 332124 354143 406144 806143 574

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 25th, July 2023
Free Download (8 pages)

Company search

Advertisements