Limbtex Ltd WIGSTON


Founded in 2006, Limbtex, classified under reg no. 05728067 is an active company. Currently registered at Unit 3 LE18 4AE, Wigston the company has been in the business for 18 years. Its financial year was closed on 29th December and its latest financial statement was filed on Friday 31st December 2021.

The company has one director. Michael G., appointed on 2 March 2006. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex secretary - Jayne G.. There were no ex directors.

Limbtex Ltd Address / Contact

Office Address Unit 3
Office Address2 Tigers Close
Town Wigston
Post code LE18 4AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05728067
Date of Incorporation Thu, 2nd Mar 2006
Industry Other manufacturing n.e.c.
End of financial Year 29th December
Company age 18 years old
Account next due date Wed, 20th Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Michael G.

Position: Director

Appointed: 02 March 2006

Jayne G.

Position: Secretary

Appointed: 02 March 2006

Resigned: 16 December 2020

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats identified, there is Limbtex Holdings Limited from Loughborough, United Kingdom. This PSC is categorised as "a private limited company", 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 Michael G. This PSC owns 50,01-75% shares. Moving on, there is Jayne G., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Limbtex Holdings Limited

4 Bank Court Weldon Road, Loughborough, Leicestershire, LE11 5RF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 12338082
Notified on 16 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael G.

Notified on 6 April 2016
Ceased on 16 December 2020
Nature of control: 50,01-75% shares

Jayne G.

Notified on 6 April 2016
Ceased on 16 December 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand20 01121 95624 00736 22934 16474 85616 467118 648
Current Assets615 204606 436696 156789 3581 216 838956 9141 153 7091 515 174
Debtors225 718199 145268 590266 292770 251465 674702 614930 188
Net Assets Liabilities124 753174 978282 938255 489569 178575 429615 493771 499
Other Debtors26 3714 58237 24735 782516 535170 712376 714432 069
Property Plant Equipment55 45448 449142 735118 471132 361423 881364 056250 343
Total Inventories369 475385 335403 559486 837412 423416 384434 628466 338
Other
Amount Specific Advance Or Credit Directors  35 61235 344121 55959 89940 40854 521
Amount Specific Advance Or Credit Made In Period Directors  35 61235 344121 71594 75740 95955 735
Amount Specific Advance Or Credit Repaid In Period Directors   35 61235 500156 41760 45041 622
Accumulated Depreciation Impairment Property Plant Equipment104 416116 981138 135165 362108 491160 190264 953259 234
Average Number Employees During Period6991012111312
Creditors62 50037 12753 39213 85930 665202 609146 21691 691
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 42694 426  69 998
Disposals Property Plant Equipment   31 039163 575  187 329
Finance Lease Liabilities Present Value Total  50 35813 85930 66514 05812 66510 511
Further Item Bank Borrowings Overdrafts Component Total Bank Borrowings Overdrafts 103 657108 43099 33493 378 125 999180 449
Future Minimum Lease Payments Under Non-cancellable Operating Leases48 18147 2899 40111 14134 93074 91935 10469 432
Increase From Depreciation Charge For Year Property Plant Equipment 12 56521 15431 65337 55551 699104 76364 279
Net Current Assets Liabilities140 030168 915211 505163 258482 476425 499456 219659 120
Other Creditors62 50037 1273 034204 960211 68338 044210 848318 247
Other Remaining Borrowings92 50066 94937 1273 034    
Other Taxation Social Security Payable84 62577 21255 13769 560140 971173 46970 907114 827
Property Plant Equipment Gross Cost159 870165 430280 870283 833240 852584 071629 009509 577
Provisions For Liabilities Balance Sheet Subtotal8 2315 25917 91012 38114 99471 34258 56646 273
Total Additions Including From Business Combinations Property Plant Equipment 5 560115 44034 002120 594343 21944 93867 897
Total Assets Less Current Liabilities195 484217 364354 240281 729614 837849 380820 275909 463
Total Borrowings92 500170 606145 557102 36893 378240 742311 185342 699
Trade Creditors Trade Payables200 523198 349250 712314 908305 289243 835343 257352 421
Trade Debtors Trade Receivables199 347194 563231 343230 510253 716189 322238 545419 764
Amounts Owed By Group Undertakings     105 64087 35578 355
Bank Borrowings     240 742185 186129 631
Bank Borrowings Overdrafts     185 186129 63074 075

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, December 2023
Free Download (13 pages)

Company search