Lincs Products Ltd LINCOLN


Lincs Products started in year 2008 as Private Limited Company with registration number 06616783. The Lincs Products company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Lincoln at Unit 6 Sleaford Road Industrial Estate. Postal code: LN4 2ND. Since 2019-07-18 Lincs Products Ltd is no longer carrying the name Lincs Biofuels.

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 - Virginia B. who worked with the the company until 31 May 2018.

Lincs Products Ltd Address / Contact

Office Address Unit 6 Sleaford Road Industrial Estate
Office Address2 Bracebridge Heath
Town Lincoln
Post code LN4 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 06616783
Date of Incorporation Wed, 11th Jun 2008
Industry Other retail sale in non-specialised stores
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Richard K.

Position: Director

Appointed: 01 February 2014

Resigned: 02 November 2023

Virginia B.

Position: Director

Appointed: 11 June 2008

Resigned: 31 May 2018

Virginia B.

Position: Secretary

Appointed: 11 June 2008

Resigned: 31 May 2018

Andrew C.

Position: Director

Appointed: 11 June 2008

Resigned: 19 December 2023

Christopher K.

Position: Director

Appointed: 11 June 2008

Resigned: 31 December 2013

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we researched, there is Andrew C. This PSC and has 25-50% shares. The second entity in the PSC register is Richard K. This PSC owns 25-50% shares. Moving on, there is Virginia B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Andrew C.

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

Richard K.

Notified on 15 June 2016
Nature of control: 25-50% shares

Virginia B.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: 25-50% shares

Company previous names

Lincs Biofuels July 18, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth124-3 2972 9692 120      
Balance Sheet
Cash Bank On Hand   23 11612 05410 39811 98225 9237 224857
Current Assets26 63432 74044 46252 29561 36660 896100 728102 393138 962206 813
Debtors11 3557 91612 59015 33533 14741 26173 51456 24791 288185 656
Net Assets Liabilities   2 1201 1082 0281 0072 5924 519-45 075
Other Debtors   15 47832 59341 14671 72654 57689 452184 164
Property Plant Equipment   2 8592 2871 9091 8081 9991 5991 447
Total Inventories   13 84416 1659 23715 23220 22340 45020 300
Cash Bank In Hand2 73815 17219 86323 116      
Net Assets Liabilities Including Pension Asset Liability124-3 2972 9692 120      
Stocks Inventory12 5419 65212 00913 844      
Tangible Fixed Assets3 1912 9962 3972 859      
Reserves/Capital
Called Up Share Capital90909090      
Profit Loss Account Reserve34-3 3872 8792 030      
Shareholder Funds124-3 2972 9692 120      
Other
Accumulated Depreciation Impairment Property Plant Equipment   5 5856 1576 7937 3007 7998 1998 560
Additions Other Than Through Business Combinations Property Plant Equipment     258406689 209
Average Number Employees During Period     11222
Creditors   52 41161 82460 414101 199101 420135 738253 060
Increase From Depreciation Charge For Year Property Plant Equipment    572636507499400361
Net Current Assets Liabilities-3 067-6 2934 63696-458482-4719733 224-46 247
Other Creditors   22 7423 9284925316926331 813
Other Inventories   13 84416 1659 23715 23220 22340 45020 300
Prepayments      1 7421 6711 5001 492
Property Plant Equipment Gross Cost   8 4448 4448 7029 1099 7989 79810 007
Provisions For Liabilities Balance Sheet Subtotal   835721363330380304275
Taxation Social Security Payable   9 3775 78829 85739 07152 04052 19049 889
Total Assets Less Current Liabilities1243 7677 0332 9551 8292 3911 3372 9724 823-44 800
Total Borrowings        29 601115 306
Trade Creditors Trade Payables   20 29244 34730 06561 59748 68853 31486 052
Trade Debtors Trade Receivables   6955411546 336 
Creditors Due After One Year 7 0644 064       
Creditors Due Within One Year29 70139 03339 82652 199      
Fixed Assets3 1912 9962 3972 859      
Number Shares Allotted 909090      
Par Value Share  11      
Provisions For Liabilities Charges   835      
Tangible Fixed Assets Additions 554        
Tangible Fixed Assets Cost Or Valuation6 7137 267        
Tangible Fixed Assets Depreciation3 5224 271        
Tangible Fixed Assets Depreciation Charged In Period 749        
Amount Specific Advance Or Credit Directors2 2801 727        
Value Shares Allotted 909090      

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-12-19
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements