Lloyd Pascal & Co.limited BIRMINGHAM


Lloyd Pascal & started in year 1941 as Private Limited Company with registration number 00369093. The Lloyd Pascal & company has been functioning successfully for 83 years now and its status is active. The firm's office is based in Birmingham at Elan House Park Lane. Postal code: B35 6LJ.

The company has 4 directors, namely Shaun B., Michael B. and Christopher B. and others. Of them, Michael B., Christopher B., Kevin B. have been with the company the longest, being appointed on 31 December 1991 and Shaun B. has been with the company for the least time - from 20 May 1997. As of 28 March 2024, there were 3 ex directors - Eileen B., Harold H. and others listed below. There were no ex secretaries.

Lloyd Pascal & Co.limited Address / Contact

Office Address Elan House Park Lane
Office Address2 Castle Vale
Town Birmingham
Post code B35 6LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00369093
Date of Incorporation Tue, 2nd Sep 1941
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 83 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Kevin B.

Position: Secretary

Resigned:

Shaun B.

Position: Director

Appointed: 20 May 1997

Michael B.

Position: Director

Appointed: 31 December 1991

Christopher B.

Position: Director

Appointed: 31 December 1991

Kevin B.

Position: Director

Appointed: 31 December 1991

Eileen B.

Position: Director

Appointed: 28 October 1998

Resigned: 30 December 2009

Harold H.

Position: Director

Appointed: 31 December 1991

Resigned: 28 August 2009

Anthony P.

Position: Director

Appointed: 31 December 1991

Resigned: 13 May 1992

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Slemcka (Dms) Limited from Birmingham, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Michael B. This PSC has significiant influence or control over the company,.

Slemcka (Dms) Limited

Elan House Park Lane, Castle Vale, Birmingham, B35 6LJ, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 01314060
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Michael B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 065 4341 755 025
Current Assets8 574 4618 234 488
Debtors3 786 4803 728 822
Net Assets Liabilities12 530 43612 859 528
Other Debtors1 161 731487 236
Property Plant Equipment5 042 6995 340 161
Total Inventories2 722 5472 750 641
Other
Audit Fees Expenses21 87520 000
Taxation Compliance Services Fees7 5506 500
Accumulated Depreciation Impairment Property Plant Equipment604 401652 707
Additional Provisions Increase From New Provisions Recognised 76 222
Additions Other Than Through Business Combinations Property Plant Equipment 30 768
Administration Support Average Number Employees3131
Administrative Expenses3 060 0632 935 605
Amounts Owed By Related Parties539 6981 173 611
Amounts Owed To Related Parties160 9851 000
Applicable Tax Rate1919
Average Number Employees During Period5655
Balances With Banks2 045 135741 949
Cash Cash Equivalents2 065 4341 755 025
Cash On Hand246750
Comprehensive Income Expense674 648365 092
Cost Sales8 098 5236 877 041
Creditors1 591 8761 175 584
Current Tax For Period46 19635 742
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws60 149-2 528
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences111 165-2 528
Deferred Tax Liabilities920 505996 727
Depreciation Expense Property Plant Equipment57 52748 306
Distribution Average Number Employees1716
Distribution Costs297 340402 109
Dividends Paid-150 000-36 000
Financial Assets24 65656 189
Finished Goods Goods For Resale2 722 5472 351 414
Fixed Assets6 468 3566 797 351
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax200 00031 533
Gain Loss On Disposals Property Plant Equipment333 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-33 42079 717
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income95 225236 250
Government Grant Income6 00012 000
Gross Profit Loss3 077 8352 621 717
Increase Decrease In Current Tax From Adjustment For Prior Periods2 567 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Other Comprehensive Income199 77578 750
Increase From Depreciation Charge For Year Property Plant Equipment 48 306
Intangible Assets11
Intangible Assets Gross Cost11
Interest Income On Bank Deposits1369 292
Investment Property1 400 0001 400 000
Investment Property Fair Value Model1 400 0001 400 000
Investments Fixed Assets1 0001 000
Investments In Subsidiaries1 0001 000
Net Current Assets Liabilities6 982 5857 058 904
Nominal Value Allotted Share Capital49 50049 500
Number Shares Issued Fully Paid49 50049 500
Other Departments Average Number Employees88
Other Interest Receivable Similar Income Finance Income3999 929
Other Operating Income Format1818 520836 591
Other Payables Accrued Expenses121 072178 188
Other Remaining Operating Income684 066692 946
Par Value Share 1
Pension Costs Defined Contribution Plan81 51174 420
Percentage Class Share Held In Subsidiary100100
Prepayments91 39595 340
Profit Loss579 423128 842
Profit Loss On Ordinary Activities Before Tax739 351162 056
Property Plant Equipment Gross Cost5 647 1005 992 868
Provisions920 505996 727
Provisions For Liabilities Balance Sheet Subtotal920 505996 727
Raw Materials Consumables 399 227
Rental Income From Sub-leases128 454131 645
Short-term Deposits Classified As Cash Equivalents20 0531 012 326
Social Security Costs178 245192 048
Staff Costs Employee Benefits Expense1 893 1092 037 596
Taxation Social Security Payable366 689383 645
Tax Expense Credit Applicable Tax Rate140 47730 791
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -19
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-54 675 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss6 5407 676
Tax Increase Decrease From Other Short-term Timing Differences4 870-2 706
Tax Tax Credit On Profit Or Loss On Ordinary Activities159 92833 214
Total Assets Less Current Liabilities13 450 94113 856 255
Total Increase Decrease From Revaluations Property Plant Equipment 315 000
Total Operating Lease Payments136 282151 970
Trade Creditors Trade Payables876 548557 204
Trade Debtors Trade Receivables1 993 6561 972 635
Turnover Revenue11 176 3589 498 758
Unpaid Contributions To Pension Schemes16 56019 587
Wages Salaries1 633 3531 771 128
Company Contributions To Money Purchase Plans Directors37 59738 642
Director Remuneration309 459299 405
Number Directors Accruing Benefits Under Money Purchase Scheme22

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Full accounts data made up to December 31, 2022
filed on: 3rd, October 2023
Free Download (37 pages)

Company search

Advertisements