Lincconveyors Limited SPALDING


Lincconveyors Limited is a private limited company registered at Furinish Pinstock Lane, Gedney, Spalding PE12 0BT. Its total net worth is estimated to be around 7839 pounds, while the fixed assets that belong to the company total up to 2950 pounds. Incorporated on 2009-03-19, this 15-year-old company is run by 2 directors and 1 secretary.
Director Nigel W., appointed on 15 May 2023. Director Darren B., appointed on 20 April 2023.
Moving on to secretaries, we can name: Rosie B., appointed on 10 April 2019.
The company is officially classified as "repair of other equipment" (SIC: 33190), "installation of industrial machinery and equipment" (SIC: 33200), "manufacture of other general-purpose machinery n.e.c." (SIC: 28290).
The last confirmation statement was sent on 2023-04-04 and the due date for the subsequent filing is 2024-04-18. Furthermore, the statutory accounts were filed on 04 April 2022 and the next filing should be sent on 04 January 2024.

Lincconveyors Limited Address / Contact

Office Address Furinish Pinstock Lane
Office Address2 Gedney
Town Spalding
Post code PE12 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06852485
Date of Incorporation Thu, 19th Mar 2009
Industry Repair of other equipment
Industry Installation of industrial machinery and equipment
End of financial Year 4th April
Company age 15 years old
Account next due date Thu, 4th Jan 2024 (113 days after)
Account last made up date Mon, 4th Apr 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Nigel W.

Position: Director

Appointed: 15 May 2023

Darren B.

Position: Director

Appointed: 20 April 2023

Rosie B.

Position: Secretary

Appointed: 10 April 2019

Rosie B.

Position: Director

Appointed: 10 January 2022

Resigned: 20 April 2023

Rebecca O.

Position: Director

Appointed: 10 January 2022

Resigned: 20 April 2023

Andrea B.

Position: Secretary

Appointed: 19 March 2009

Resigned: 13 April 2019

Darren B.

Position: Director

Appointed: 19 March 2009

Resigned: 10 January 2022

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Rebecca B. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Darren B. This PSC has significiant influence or control over the company,. Then there is Andrea B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Rebecca B.

Notified on 12 January 2022
Nature of control: 50,01-75% shares

Darren B.

Notified on 6 April 2016
Ceased on 12 January 2022
Nature of control: significiant influence or control

Andrea B.

Notified on 6 April 2016
Ceased on 13 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-04-042017-03-312018-03-312019-03-312020-04-042021-04-042022-04-042023-04-04
Net Worth7 83921 43829 79915 51132 20842 66565 280      
Balance Sheet
Current Assets6 92516 40313 4987 10426 03627 16796 87868 798121 653216 326184 159211 235221 904
Net Assets Liabilities       92 434158 725252 72866 26187 50495 024
Cash Bank In Hand2 31416 40313 5011 724         
Debtors4 6111 5628 7565 380         
Net Assets Liabilities Including Pension Asset Liability7 83921 17421 04315 51132 20858 90465 280      
Tangible Fixed Assets2 9506 7457 5428 407         
Reserves/Capital
Called Up Share Capital1 500333         
Profit Loss Account Reserve6 33921 17121 040-7 293         
Shareholder Funds7 83921 43829 79915 51132 20842 66565 280      
Other
Average Number Employees During Period         2233
Depreciation Amortisation Impairment Expense        5 0084 88910 6774 8297 876
Fixed Assets2 9504 7687 5428 4076 17215 49810 88123 63637 07236 40236 29041 79940 544
Net Current Assets Liabilities6 92516 40322 2577 10426 03643 03554 39968 798121 653216 326184 159211 235221 904
Other Operating Expenses Format2        95 83281 725 58 47396 300
Profit Loss        53 696-54 37420 45121 4905 812
Provisions For Liabilities Balance Sheet Subtotal          154 188165 530167 424
Raw Materials Consumables Used        57 75827 24233 41545 41941 492
Staff Costs Employee Benefits Expense        34 81824 22835 78638 28446 281
Tax Tax Credit On Profit Or Loss On Ordinary Activities        12 595 5 1125 0411 363
Total Assets Less Current Liabilities9 87521 43829 79915 51132 20858 90465 28092 434158 725252 728220 449253 034262 448
Turnover Revenue        259 70783 710105 441173 536199 124
Creditors Due After One Year2 036            
Number Shares Allotted33           
Par Value Share500500           
Called Up Share Capital Not Paid Not Expressed As Current Asset 33          
Creditors Due Within One Year      42 479      
Other Aggregate Reserves   22 801         
Tangible Fixed Assets Additions 3 7955 0006 500         
Tangible Fixed Assets Cost Or Valuation2 9506 7457 5429 792         
Tangible Fixed Assets Depreciation  1 8011 385         
Tangible Fixed Assets Depreciation Charged In Period  2 2261 885         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  425500         
Tangible Fixed Assets Disposals  4254 250         
Share Capital Allotted Called Up Paid1 5001 500           

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
Free Download (1 page)

Company search

Advertisements