Limpsfield Combustion Engineering Co. Limited WESTERHAM


Founded in 1995, Limpsfield Combustion Engineering, classified under reg no. 03016979 is an active company. Currently registered at Unit 7 Concorde Business Centre TN16 3YN, Westerham the company has been in the business for twenty nine years. Its financial year was closed on Tue, 30th Jan and its latest financial statement was filed on January 31, 2022. Since October 7, 2003 Limpsfield Combustion Engineering Co. Limited is no longer carrying the name Limpsfield Combustion Engineering.

The company has 2 directors, namely Nicholas G., Keith K.. Of them, Keith K. has been with the company the longest, being appointed on 10 April 2008 and Nicholas G. has been with the company for the least time - from 15 February 2011. At present 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.

Limpsfield Combustion Engineering Co. Limited Address / Contact

Office Address Unit 7 Concorde Business Centre
Office Address2 Airport Industrial Estate, Main Road Biggin Hill
Town Westerham
Post code TN16 3YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03016979
Date of Incorporation Wed, 1st Feb 1995
Industry Other engineering activities
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th January
Company age 29 years old
Account next due date Tue, 30th Jan 2024 (106 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Nicholas G.

Position: Director

Appointed: 15 February 2011

Keith K.

Position: Director

Appointed: 10 April 2008

Keith K.

Position: Secretary

Appointed: 11 April 2007

Resigned: 10 April 2008

Allmere Limited

Position: Corporate Director

Appointed: 01 June 2006

Resigned: 28 September 2016

Annette A.

Position: Secretary

Appointed: 24 September 2004

Resigned: 11 April 2007

Sean H.

Position: Director

Appointed: 05 February 2002

Resigned: 24 September 2004

Sheila B.

Position: Director

Appointed: 05 February 2002

Resigned: 01 June 2006

Leslie B.

Position: Director

Appointed: 09 March 1998

Resigned: 05 February 2002

Sheila B.

Position: Secretary

Appointed: 09 March 1998

Resigned: 24 September 2004

Keith K.

Position: Director

Appointed: 10 April 1996

Resigned: 09 March 1998

Nicholas K.

Position: Secretary

Appointed: 01 February 1995

Resigned: 09 March 1998

Nicholas K.

Position: Director

Appointed: 01 February 1995

Resigned: 09 March 1998

Stephen K.

Position: Director

Appointed: 01 February 1995

Resigned: 10 April 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 1995

Resigned: 01 February 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Keith K. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Allmere Limited that put Tortola, Virgin Islands, British as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Keith K.

Notified on 8 January 2020
Nature of control: significiant influence or control

Allmere Limited

P O Box 146 Road Town, Tortola, Virgin Islands, British

Legal authority Bvi
Legal form Limited Company
Country registered Bvi
Place registered Bvi
Registration number 1014953
Notified on 6 April 2016
Ceased on 8 January 2020
Nature of control: 75,01-100% shares

Company previous names

Limpsfield Combustion Engineering October 7, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 820 1041 856 8632 295 723
Current Assets2 678 8863 636 6035 012 539
Debtors830 4591 688 0992 441 578
Net Assets Liabilities6 171 1216 724 0077 417 451
Other Debtors191 142220 736341 414
Property Plant Equipment3 896 3823 726 8663 809 016
Total Inventories28 32391 641275 238
Other
Accumulated Depreciation Impairment Property Plant Equipment1 563 6711 635 2901 908 091
Additions Other Than Through Business Combinations Property Plant Equipment 262 522354 951
Average Number Employees During Period302934
Corporation Tax Payable106 946166 157162 670
Creditors206 401472 2971 162 348
Depreciation Rate Used For Property Plant Equipment 2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 205 409 
Disposals Property Plant Equipment 360 419 
Fixed Assets 3 726 8663 809 018
Increase From Depreciation Charge For Year Property Plant Equipment 277 028272 801
Investments  2
Investments Fixed Assets  2
Investments In Associates Joint Ventures Participating Interests  2
Net Current Assets Liabilities2 472 4853 164 3063 850 191
Number Shares Issued Fully Paid222
Other Creditors14 635186 543387 454
Other Taxation Social Security Payable34 72641 18469 421
Par Value Share 11
Property Plant Equipment Gross Cost5 460 0535 362 1565 717 107
Provisions For Liabilities Balance Sheet Subtotal197 746167 165241 758
Total Assets Less Current Liabilities6 368 8676 891 1727 659 209
Trade Creditors Trade Payables50 09478 413542 803
Trade Debtors Trade Receivables639 3171 467 3632 100 164

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 27th, November 2023
Free Download (11 pages)

Company search

Advertisements