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

Lns Turbo Uk Ltd BARNSLEY


Lns Turbo Uk started in year 1998 as Private Limited Company with registration number 03503010. The Lns Turbo Uk company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Barnsley at Waterside Park. Postal code: S73 0BB. Since 2002/12/17 Lns Turbo Uk Ltd is no longer carrying the name Turbo Systems Europe.

The firm has one director. Gilbert L., appointed on 13 April 2012. There are currently no secretaries appointed. Currently 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.

Lns Turbo Uk Ltd Address / Contact

Office Address Waterside Park
Office Address2 Valley Way, Wombwell
Town Barnsley
Post code S73 0BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03503010
Date of Incorporation Tue, 3rd Feb 1998
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Gilbert L.

Position: Director

Appointed: 13 April 2012

Gino P.

Position: Director

Appointed: 23 January 2018

Resigned: 31 May 2022

Andreas M.

Position: Director

Appointed: 13 April 2012

Resigned: 23 January 2018

Philippe S.

Position: Director

Appointed: 13 February 2006

Resigned: 17 April 2012

Nigel D.

Position: Director

Appointed: 07 September 2005

Resigned: 21 June 2011

Thomas B.

Position: Director

Appointed: 15 August 2005

Resigned: 17 April 2012

Terry D.

Position: Director

Appointed: 04 January 2002

Resigned: 16 August 2005

Christine G.

Position: Secretary

Appointed: 08 October 1999

Resigned: 26 June 2014

Harry D.

Position: Director

Appointed: 05 June 1999

Resigned: 19 December 2011

A B & C Secretarial Limited

Position: Secretary

Appointed: 22 April 1998

Resigned: 11 May 1998

J W.

Position: Director

Appointed: 21 April 1998

Resigned: 01 October 1999

Anthony B.

Position: Director

Appointed: 30 March 1998

Resigned: 28 April 2001

Kemble W.

Position: Director

Appointed: 30 March 1998

Resigned: 04 January 2002

J W.

Position: Secretary

Appointed: 30 March 1998

Resigned: 01 October 1999

A B & C Secretarial Limited

Position: Nominee Secretary

Appointed: 03 February 1998

Resigned: 30 March 1998

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 03 February 1998

Resigned: 30 March 1998

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Lns Turbo Inc from Kings Mountain, United States. The abovementioned PSC is classified as "an incorporated" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Lns Turbo Inc

Lns Turbo Inc 203 Turbo Dr, Kings Mountain, Nc 28086-7641, United States

Legal authority Usa
Legal form Incorporated
Country registered United States
Place registered North Carolina Secretary Of State
Registration number 0146109
Notified on 10 November 2022
Nature of control: 75,01-100% shares

Company previous names

Turbo Systems Europe December 17, 2002
Inhoco 729 March 27, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 114 027914 865716 0731 155 753
Current Assets2 761 5693 920 0064 040 2033 892 185
Debtors702 4941 317 0561 360 2391 150 771
Net Assets Liabilities-1 328 137-1 180 374-1 412 196-453 047
Total Inventories945 0481 688 0851 963 8911 585 661
Property Plant Equipment1 391 0361 314 8031 963 463 
Other
Accrued Liabilities Deferred Income149 907259 460266 603277 293
Accumulated Depreciation Impairment Property Plant Equipment1 578 1431 739 0641 860 1261 795 887
Additional Provisions Increase From New Provisions Recognised   151 655
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -111 172
Administrative Expenses 3 036 4894 226 7853 619 933
Amounts Owed By Group Undertakings179 298490 070328 901315 929
Amounts Owed To Group Undertakings4 750 9744 800 4005 455 3924 600 826
Average Number Employees During Period62647879
Cash Cash Equivalents Cash Flow Value 914 865716 073 
Comprehensive Income Expense 147 763-231 822959 149
Cost Sales 4 785 9986 434 3216 359 492
Creditors4 750 9744 800 4005 455 3921 413 515
Depreciation Amortisation Expense 160 921206 973238 885
Depreciation Expense Property Plant Equipment 160 921206 973238 463
Disposals Decrease In Depreciation Impairment Property Plant Equipment  85 911300 698
Disposals Property Plant Equipment  85 911301 431
Distribution Costs 443 635507 965495 431
Finished Goods243 014260 847378 901392 728
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities -303 262-729 0271 006 734
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -142 071-763 415345 331
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables 290 691458 042-271 064
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables -303 790-204 352196 496
Gain Loss On Disposal Assets Income Statement Subtotal   -1 436
Gain Loss On Disposals Property Plant Equipment   -1 436
Gross Profit Loss 3 596 5774 472 4914 928 557
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation -199 162-198 792439 680
Increase Decrease In Stocks Inventories Finished Goods Work In Progress 743 037275 806-378 230
Increase From Depreciation Charge For Year Property Plant Equipment 160 921206 973238 463
Net Cash Flows From Used In Financing Activities -303 262-729 0271 006 734
Net Cash Flows From Used In Investing Activities 84 688855 63397 202
Net Cash Flows From Used In Operating Activities 417 73672 186-1 543 616
Net Cash Generated From Operations 417 73672 186-1 543 616
Net Current Assets Liabilities2 138 4782 441 6162 190 9052 478 670
Number Shares Issued Fully Paid 500 000500 000500 000
Other Operating Income Format1 31 31030 437145 956
Other Taxation Social Security Payable45 41766 68974 94079 231
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs 65 85681 89287 848
Prepayments Accrued Income87 141103 004104 689106 115
Profit Loss 147 763-231 822959 149
Profit Loss On Ordinary Activities Before Tax 147 763-231 822959 149
Property Plant Equipment Gross Cost2 969 1793 053 8673 823 589350 000
Provisions  111 172151 655
Provisions For Liabilities Balance Sheet Subtotal106 677136 393111 172151 655
Purchase Property Plant Equipment -84 688-855 633-97 202
Raw Materials615 293955 2871 343 7691 081 035
Social Security Costs 217 247263 782273 812
Staff Costs Employee Benefits Expense 2 362 5932 879 7943 181 550
Total Additions Including From Business Combinations Property Plant Equipment 84 688855 63397 202
Total Assets Less Current Liabilities3 529 5143 756 4194 154 3684 299 434
Total Operating Lease Payments 89 52879 166104 397
Trade Creditors Trade Payables244 756421 427755 855539 532
Trade Debtors Trade Receivables436 055723 982926 649728 727
Turnover Revenue 8 382 57510 906 8125 736 631
Wages Salaries 2 079 4902 534 1202 819 890
Work In Progress36 16581 72368 14737 940

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 18th, September 2023
Free Download (25 pages)

Company search

Advertisements