Lloret Fire Solutions Limited COULSDON


Lloret Fire Solutions started in year 1977 as Private Limited Company with registration number 01294178. The Lloret Fire Solutions company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Coulsdon at Lloret House. Postal code: CR5 2HR. Since Thu, 9th Dec 2021 Lloret Fire Solutions Limited is no longer carrying the name Lloret Fire & Security.

At present there are 3 directors in the the firm, namely Cara Y., Max S. and Stig S.. In addition one secretary - Cara Y. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lloret Fire Solutions Limited Address / Contact

Office Address Lloret House
Office Address2 20 Ullswater Crescent
Town Coulsdon
Post code CR5 2HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01294178
Date of Incorporation Thu, 13th Jan 1977
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Cara Y.

Position: Director

Appointed: 01 October 2020

Max S.

Position: Director

Appointed: 27 May 2020

Cara Y.

Position: Secretary

Appointed: 30 April 2020

Stig S.

Position: Director

Appointed: 02 December 1996

David D.

Position: Director

Appointed: 09 January 2009

Resigned: 29 April 2016

Alan C.

Position: Director

Appointed: 09 January 2009

Resigned: 26 March 2020

Alan C.

Position: Secretary

Appointed: 01 June 2001

Resigned: 26 March 2020

Stig S.

Position: Secretary

Appointed: 23 June 2000

Resigned: 01 June 2001

Andrew B.

Position: Director

Appointed: 02 December 1996

Resigned: 23 June 2000

Andrew B.

Position: Secretary

Appointed: 02 December 1996

Resigned: 23 June 2000

Raymond S.

Position: Director

Appointed: 02 December 1996

Resigned: 06 March 2020

Roger C.

Position: Director

Appointed: 02 December 1996

Resigned: 23 June 2000

Ann T.

Position: Secretary

Appointed: 01 December 1994

Resigned: 02 December 1996

Ann T.

Position: Director

Appointed: 01 December 1994

Resigned: 02 December 1996

John S.

Position: Director

Appointed: 13 November 1991

Resigned: 01 December 1994

Brian T.

Position: Director

Appointed: 13 November 1991

Resigned: 09 January 2009

Mary S.

Position: Secretary

Appointed: 13 November 1991

Resigned: 01 December 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Lloret F&S Holdings Limited from Coulsdon, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Raymond S. This PSC owns 25-50% shares. Then there is Stig S., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Lloret F&S Holdings Limited

Lloret House Ullswater Crescent, Coulsdon, CR5 2HR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11413073
Notified on 6 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raymond S.

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

Stig S.

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

Company previous names

Lloret Fire & Security December 9, 2021
Mason & Morton (electronics) January 15, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth240 320105 649      
Balance Sheet
Cash Bank On Hand  68 94546 002 238 431184 55813 189
Current Assets616 512696 4391 242 958906 4101 145 0821 356 4291 335 8271 660 031
Debtors517 616646 5921 174 013860 4081 145 0821 117 9981 151 2691 646 842
Net Assets Liabilities  129 36931 312780 139877 554779 3911 089 397
Other Debtors18 54217 200  213 277164 61275 105269 720
Property Plant Equipment  1 303 4011 252 4341 194 0361 190 2491 247 1451 461 906
Cash Bank In Hand98 89649 847      
Tangible Fixed Assets38 00733 158      
Trade Debtors400 836525 826      
Reserves/Capital
Called Up Share Capital10095      
Profit Loss Account Reserve240 220105 549      
Shareholder Funds240 320105 649      
Other
Accumulated Depreciation Impairment Property Plant Equipment  195 323246 290140 887183 432231 780297 019
Additions Other Than Through Business Combinations Property Plant Equipment     38 758120 599 
Administrative Expenses276 452314 468  555 833729 3671 003 0701 032 039
Amounts Owed By Related Parties     94 500  
Average Number Employees During Period    12152222
Bank Borrowings Overdrafts  880 855805 224744 636713 358642 615578 540
Comprehensive Income Expense      116 337310 006
Corporation Tax Payable  42 669  19 44917 24924 111
Cost Sales1 661 8331 190 002  1 828 9302 631 7773 108 0973 342 546
Creditors  916 269814 714744 636734 167694 102591 490
Current Tax For Period     19 44917 24924 111
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    -1 6078 09512 437 
Dividends Paid  96 00096 000  214 500 
Finance Lease Payments Owing Minimum Gross  60 98035 0569 26027 94490 04251 504
Fixed Assets    1 194 0361 220 2491 277 1451 491 906
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income       280 000
Gross Profit Loss406 761434 573  478 192750 6291 069 563 
Income Tax Expense Credit On Components Other Comprehensive Income      15 18870 000
Increase Decrease In Current Tax From Adjustment For Prior Periods     -2 986  
Increase From Depreciation Charge For Year Property Plant Equipment   50 967 42 54563 70365 239
Interest Payable Similar Charges Finance Costs    3 69432 77628 85132 829
Investments Fixed Assets     30 00030 00030 000
Net Current Assets Liabilities207 45876 165-219 156-373 512410 122478 950311 451374 084
Operating Profit Loss130 309120 105  42 359154 749190 062 
Other Creditors  35 4149 490100 37920 80951 48712 950
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      15 355 
Other Disposals Property Plant Equipment      15 355 
Other Interest Receivable Similar Income Finance Income    12 295   
Other Investments Other Than Loans     30 00030 00030 000
Other Operating Income Format1    120 000133 487123 569121 500
Other Taxation Social Security Payable  26 48268 30023 73458 237105 65194 016
Profit Loss  50 759-2 05752 56797 415131 525100 006
Profit Loss On Ordinary Activities Before Tax128 215119 004  50 960121 973161 211124 117
Property Plant Equipment Gross Cost  1 498 724 1 334 9231 373 6811 478 9251 758 925
Provisions For Liabilities Balance Sheet Subtotal  38 60732 89679 38387 478115 103185 103
Tax Tax Credit On Profit Or Loss On Ordinary Activities    -1 60724 55829 68624 111
Total Assets Less Current Liabilities245 465109 3231 084 245878 9221 604 1581 699 1991 588 5961 865 990
Total Current Tax Expense Credit     16 46317 249 
Total Increase Decrease From Revaluations Property Plant Equipment       280 000
Trade Creditors Trade Payables  332 275283 157431 597482 526414 879652 259
Trade Debtors Trade Receivables  1 122 719846 396931 805858 8861 076 1641 377 122
Transfers To From Retained Earnings Increase Decrease In Equity     -5 980-3 1645 600
Turnover Revenue    2 307 1223 382 4064 177 660 
Statement On Quality Completeness Information Provided To Auditors     26 593  
Director Remuneration Benefits Excluding Payments To Third Parties78 56381 630      
Amounts Owed By Group Undertakings Other Participating Interests98 238103 566      
Amounts Owed To Group Undertakings Other Participating Interests Within One Year 200 000      
Creditors Due After One Year5 1453 674      
Creditors Due Within One Year409 054620 274      
Depreciation Tangible Fixed Assets Expense19 72520 204      
Increase Decrease In U K Corporation Tax Arising From Adjustment For Prior Periods2 5264      
Interest Payable Similar Charges2 0941 101      
Net Assets Liability Excluding Pension Asset Liability240 320105 649      
Number Shares Allotted 95      
Obligations Under Finance Lease Hire Purchase Contracts After One Year5 1453 674      
Obligations Under Finance Lease Hire Purchase Contracts Within One Year15 52915 529      
Other Creditors Due Within One Year155 788128 067      
Other Reserves 5      
Other Taxation Social Security Within One Year67 74466 841      
Par Value Share 1      
Pensions Costs Defined Contribution Schemes6 58412 732      
Profit Loss For Period97 66085 329      
Share Capital Allotted Called Up Paid10095      
Tangible Fixed Assets Additions 15 355      
Tangible Fixed Assets Cost Or Valuation78 89894 253      
Tangible Fixed Assets Depreciation40 89161 095      
Tangible Fixed Assets Depreciation Charged In Period 20 204      
Tax On Profit Or Loss On Ordinary Activities30 55533 675      
Total Dividend Payment 200 000      
Total U K Foreign Current Tax After Adjustments Relief30 55533 675      
Trade Creditors Within One Year169 993209 837      
Turnover Gross Operating Revenue2 068 5941 624 575      
U K Current Corporation Tax On Income For Period28 02933 671      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (18 pages)

Company search

Advertisements