Lincreal Precision Engineering Limited YEOVIL


Founded in 1989, Lincreal Precision Engineering, classified under reg no. 02370671 is an active company. Currently registered at Brympton Way BA20 2HP, Yeovil the company has been in the business for thirty five years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 13th December 1996 Lincreal Precision Engineering Limited is no longer carrying the name Lincreal.

At the moment there are 2 directors in the the firm, namely Samantha H. and Christopher H.. In addition one secretary - Jacqueline M. - is with the company. As of 27 April 2024, there were 2 ex directors - Colin H., Margaret H. and others listed below. There were no ex secretaries.

Lincreal Precision Engineering Limited Address / Contact

Office Address Brympton Way
Office Address2 Lynx West Trading Estate
Town Yeovil
Post code BA20 2HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02370671
Date of Incorporation Tue, 11th Apr 1989
Industry Machining
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Samantha H.

Position: Director

Appointed: 24 March 2023

Jacqueline M.

Position: Secretary

Appointed: 01 October 2011

Christopher H.

Position: Director

Appointed: 11 April 1992

Margaret H.

Position: Secretary

Resigned: 30 September 2011

Colin H.

Position: Director

Appointed: 01 July 1999

Resigned: 31 December 2003

Margaret H.

Position: Director

Appointed: 11 April 1992

Resigned: 31 December 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Christopher H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Samantha H. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Samantha H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lincreal December 13, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand17 42211 7546 4093 8796 4981 64117 43116 324
Current Assets412 672386 102412 562418 498432 651543 531673 247660 783
Debtors325 077259 848300 553252 119240 903275 807363 816402 709
Net Assets Liabilities2 795-10 677-29 360-32 703-39 46833 30494 300152 178
Other Debtors67 52574 15533 96137 0858 16716 98718 29036 767
Property Plant Equipment404 595333 950462 706425 291440 924423 909513 612704 280
Total Inventories70 173114 500105 600162 500185 250266 083292 000241 750
Other
Accumulated Depreciation Impairment Property Plant Equipment951 113938 376970 1311 036 590599 897661 606643 241724 166
Additions Other Than Through Business Combinations Property Plant Equipment 6 619194 70629 044100 61345 642176 190299 593
Average Number Employees During Period111212161615159
Bank Borrowings141 848295 682273 786255 842326 307458 176379 655292 420
Creditors307 238344 219448 711429 815533 014478 503505 028530 209
Disposals Decrease In Depreciation Impairment Property Plant Equipment -61 148-22 305 -502 505-530-84 439-11 887
Disposals Property Plant Equipment -90 000-34 195 -521 673-949-104 850-28 000
Finance Lease Liabilities Present Value Total158 39048 537174 925173 973206 7077 04524 61764 627
Increase From Depreciation Charge For Year Property Plant Equipment 48 41154 06066 45965 81262 23866 07492 812
Net Current Assets Liabilities-32 54246 20520 76039 086130 909163 150207 561116 914
Other Creditors147 085112 023124 737141 30123 99799 786187 142105 963
Other Inventories70 173114 500105 600162 500185 250266 083292 000241 750
Other Payables Accrued Expenses    2 7102 5562 91417 547
Other Remaining Borrowings7 0008 5002 500     
Prepayments    18 00016 13316 35318 273
Property Plant Equipment Gross Cost1 355 7071 272 3261 432 8371 461 8811 040 8211 085 5131 156 8531 428 446
Provisions For Liabilities Balance Sheet Subtotal62 02046 61364 11567 26578 28775 252121 845138 807
Taxation Social Security Payable55 79577 58242 065 45 66650 30755 83544 193
Total Assets Less Current Liabilities372 053380 155483 466464 377571 833587 059721 173821 194
Total Borrowings307 238344 219448 711429 815533 014478 503505 028530 209
Trade Creditors Trade Payables149 373101 442124 780104 080126 707128 334116 919224 303
Trade Debtors Trade Receivables242 885170 439248 337198 637214 736242 687329 173347 669
Amount Specific Advance Or Credit Directors67 52592 05814 23320 3273 40512 76117 82328 264
Amount Specific Advance Or Credit Made In Period Directors67 30067 40019 96929 31113 86818 45719 80845 441
Amount Specific Advance Or Credit Repaid In Period Directors-64 541-42 867-77 800-23 216-30 790-9 101-14 746-35 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 17th, February 2023
Free Download (12 pages)

Company search

Advertisements