L M Barry & Co Limited CHADWELL HEATH


L M Barry & started in year 1991 as Private Limited Company with registration number 02657136. The L M Barry & company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Chadwell Heath at Priestley House. Postal code: RM6 4SN. Since Saturday 16th May 2015 L M Barry & Co Limited is no longer carrying the name Lmb Fabrication.

Currently there are 2 directors in the the company, namely Joy B. and Lawrence B.. In addition one secretary - Lawrence B. - is with the firm. As of 13 May 2024, there was 1 ex director - Gary M.. There were no ex secretaries.

L M Barry & Co Limited Address / Contact

Office Address Priestley House
Office Address2 Priestley Gardens
Town Chadwell Heath
Post code RM6 4SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02657136
Date of Incorporation Thu, 24th Oct 1991
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Joy B.

Position: Director

Appointed: 31 January 1995

Lawrence B.

Position: Director

Appointed: 25 November 1991

Lawrence B.

Position: Secretary

Appointed: 25 November 1991

Gary M.

Position: Director

Appointed: 25 November 1991

Resigned: 08 November 1995

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 1991

Resigned: 24 October 1991

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 24 October 1991

Resigned: 24 October 1991

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Lawrence B. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Joy B. This PSC owns 25-50% shares.

Lawrence B.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Joy B.

Notified on 2 July 2016
Nature of control: 25-50% shares

Company previous names

Lmb Fabrication May 16, 2015
Lmb Fabrications July 24, 2007
Britannia Plant And Engineering May 23, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-4 768-38 964-99 277-165 095-191 029-191 837       
Balance Sheet
Cash Bank In Hand8 0591 2021 5078481 010782       
Cash Bank On Hand     7829958117117117117117
Current Assets68 82362 81227 18220 8071 32596236958     
Debtors30 11024 2437 6547 978315180270      
Net Assets Liabilities     -191 837-192 173-192 686-192 987-192 987-192 987-192 987-192 987
Net Assets Liabilities Including Pension Asset Liability-4 768-38 964-99 277-165 095-191 029-191 837       
Other Debtors     180270      
Property Plant Equipment     263       
Stocks Inventory30 65437 36718 02111 981         
Tangible Fixed Assets6 4404 5392 9581 680732263       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-4 868-39 064-99 377-165 195-191 129-191 937       
Shareholder Funds-4 768-38 964-99 277-165 095-191 029-191 837       
Other
Accumulated Depreciation Impairment Property Plant Equipment     70 196       
Average Number Employees During Period      2222222
Creditors     171 398172 178192 144192 504192 504192 504192 504600
Creditors Due After One Year 50 00098 621155 381171 422171 398       
Creditors Due Within One Year 56 31530 79632 20121 66421 664       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      70 459      
Disposals Property Plant Equipment      70 459      
Increase From Depreciation Charge For Year Property Plant Equipment      263      
Net Current Assets Liabilities-11 208-43 503-3 614-11 394-20 339-20 702-19 995-542-483-483-483-483-483
Number Shares Allotted  100100100100       
Other Creditors     21 66420 364600600600600600600
Par Value Share  1111       
Payments Received On Account     171 398172 178192 144192 504192 504192 504192 504192 504
Property Plant Equipment Gross Cost     70 459       
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Cost Or Valuation112 94391 56391 56391 56391 56370 459       
Tangible Fixed Assets Depreciation106 50387 02488 60589 88390 83170 196       
Tangible Fixed Assets Depreciation Charged In Period  1 5811 278948468       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     21 103       
Tangible Fixed Assets Disposals -21 380   21 104       
Total Assets Less Current Liabilities-4 768-38 964-656-9 714-19 607-20 439-19 995-542-483-483-483-483-483
Creditors Due Within One Year Total Current Liabilities80 031106 315           
Fixed Assets6 4404 539           
Tangible Fixed Assets Depreciation Charge For Period 1 900           
Tangible Fixed Assets Depreciation Disposals -21 379           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 24th, December 2023
Free Download (6 pages)

Company search

Advertisements