You are here: bizstats.co.uk > a-z index > L list > LM list

Lmb Supplies Limited LONDON


Lmb Supplies started in year 1996 as Private Limited Company with registration number 03229629. The Lmb Supplies company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at Unit 5 Maskell Ind Estate. Postal code: E16 4ST. Since Wednesday 23rd May 2007 Lmb Supplies Limited is no longer carrying the name Britannia Wiper Company.

Currently there are 2 directors in the the company, namely Michelle B. and Ross B.. In addition one secretary - Michelle B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joy B. who worked with the the company until 1 April 2019.

This company operates within the E16 4TG postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0226499 . It is located at 1b North Crescent, Cody Road, London with a total of 6 cars.

Lmb Supplies Limited Address / Contact

Office Address Unit 5 Maskell Ind Estate
Office Address2 29 Bidder Street
Town London
Post code E16 4ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 03229629
Date of Incorporation Thu, 25th Jul 1996
Industry Recovery of sorted materials
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Michelle B.

Position: Director

Appointed: 04 April 2019

Michelle B.

Position: Secretary

Appointed: 01 April 2019

Ross B.

Position: Director

Appointed: 01 April 2019

Joy B.

Position: Secretary

Appointed: 25 July 1996

Resigned: 01 April 2019

Access Registrars Limited

Position: Nominee Secretary

Appointed: 25 July 1996

Resigned: 25 July 1996

Lawrence B.

Position: Director

Appointed: 25 July 1996

Resigned: 01 April 2019

Access Nominees Limited

Position: Nominee Director

Appointed: 25 July 1996

Resigned: 25 July 1996

Joy B.

Position: Director

Appointed: 25 July 1996

Resigned: 01 April 2019

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats established, there is Michelle B. This PSC and has 25-50% shares. Another one in the PSC register is Ross B. This PSC owns 50,01-75% shares. The third one is Lawrence B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Michelle B.

Notified on 1 April 2019
Nature of control: 25-50% shares

Ross B.

Notified on 1 April 2019
Nature of control: 50,01-75% shares

Lawrence B.

Notified on 1 July 2016
Ceased on 1 April 2019
Nature of control: 50,01-75% shares

Joy B.

Notified on 2 July 2016
Ceased on 1 April 2019
Nature of control: 25-50% shares

Company previous names

Britannia Wiper Company 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 Worth305 6541 60311 44610 98510 59110 188       
Balance Sheet
Cash Bank On Hand         133 02820 16318 10917 153
Current Assets640 693373 028140 412117 24156 86041 26940 33113 66992 324502 564271 247423 517410 243
Debtors440 045272 84298 939109 56349 72534 112   262 005200 626351 421306 278
Net Assets Liabilities       9 3557 66757 7613 01442 25594 366
Other Debtors          40188 566163 774
Property Plant Equipment         143 60599 777163 019156 116
Total Inventories         107 53150 45853 98786 812
Cash Bank In Hand63 7916 36941 4737 6787 1357 157       
Stocks Inventory136 85793 817           
Net Assets Liabilities Including Pension Asset Liability305 6541 603           
Tangible Fixed Assets51 0790           
Reserves/Capital
Called Up Share Capital400400400400400400       
Profit Loss Account Reserve305 2541 20311 04610 58510 1919 788       
Shareholder Funds305 6541 60311 44610 98510 59110 188       
Other
Accumulated Depreciation Impairment Property Plant Equipment         18 29941 61877 826136 137
Additions Other Than Through Business Combinations Property Plant Equipment            51 408
Average Number Employees During Period      2224436
Bank Borrowings           129 717106 481
Bank Borrowings Overdrafts           129 717 
Bank Overdrafts           21 15923 236
Creditors     31 08130 5654 31410 37813 412363 810359 908234 760
Disposals Decrease In Depreciation Impairment Property Plant Equipment          1 600  
Disposals Property Plant Equipment          32 000  
Finance Lease Liabilities Present Value Total           13 21882 103
Fixed Assets51 0790      19 653143 60599 777  
Increase From Depreciation Charge For Year Property Plant Equipment          24 91936 20858 311
Net Current Assets Liabilities259 2771 60311 44610 98510 59110 1889 7669 355-1 608-72 432-92 56363 609175 483
Other Creditors          4 20048 5008 150
Other Taxation Social Security Payable          41 1362 435 
Property Plant Equipment Gross Cost         161 904141 395240 845292 253
Taxation Social Security Payable           2 43517 889
Total Additions Including From Business Combinations Property Plant Equipment          11 49199 450 
Total Assets Less Current Liabilities310 3561 60311 44610 98510 59110 1889 7669 35518 04571 1737 214226 628331 599
Trade Creditors Trade Payables          300 357274 596103 382
Trade Debtors Trade Receivables          200 586162 855142 504
Creditors Due Within One Year 371 425128 966106 25646 26931 081       
Number Shares Allotted  400400400400       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 400400400400400       
Creditors Due Within One Year Total Current Liabilities381 416371 425           
Provisions For Liabilities Charges4 7020           
Tangible Fixed Assets Additions 14 425           
Tangible Fixed Assets Cost Or Valuation348 916            
Tangible Fixed Assets Depreciation297 837            
Tangible Fixed Assets Depreciation Charge For Period 22 436           
Tangible Fixed Assets Depreciation Disposals -320 273           
Tangible Fixed Assets Disposals -363 341           

Transport Operator Data

1b North Crescent
Address Cody Road
City London
Post code E16 4TG
Vehicles 6

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: 19th, December 2023
Free Download (6 pages)

Company search