Lobina Transport Services Limited ILKESTON


Lobina Transport Services started in year 2005 as Private Limited Company with registration number 05501769. The Lobina Transport Services company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Ilkeston at Nutbrook House, Shipley Common. Postal code: DE7 8TP.

At present there are 2 directors in the the firm, namely Luigi L. and Simon L.. In addition one secretary - Rosa L. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the DE7 8TP postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1090544 . It is located at Unit 1, 2, Ilkeston with a total of 5 carsand 2 trailers.

Lobina Transport Services Limited Address / Contact

Office Address Nutbrook House, Shipley Common
Office Address2 Lane, Shipley
Town Ilkeston
Post code DE7 8TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05501769
Date of Incorporation Thu, 7th Jul 2005
Industry Freight transport by road
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Luigi L.

Position: Director

Appointed: 20 June 2018

Rosa L.

Position: Secretary

Appointed: 07 July 2005

Simon L.

Position: Director

Appointed: 07 July 2005

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we identified, there is Lobina Holdings Limited from Ilkeston, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Simon L. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Rosa L., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lobina Holdings Limited

Nutbrook House Shipley Wood, Ilkeston, DE7 8TP, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14117880
Notified on 27 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon L.

Notified on 6 April 2016
Ceased on 27 June 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Rosa L.

Notified on 6 April 2016
Ceased on 27 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-39 72768 970122 801132 669219 295211 402      
Balance Sheet
Cash Bank On Hand     83 294259 955248 270457 751831 6671 133 904919 862
Current Assets1 069 593655 344651 537672 857723 998543 0941 036 3211 532 8601 457 8081 480 6431 912 7292 413 399
Debtors647 076625 590587 278584 300601 475459 800776 3661 284 5901 000 057648 976778 8251 493 537
Net Assets Liabilities     211 402329 537852 5711 006 9571 017 5381 527 0011 792 282
Other Debtors     69 77272 31936 00933 12533 12584 897244 828
Property Plant Equipment     112 687223 719234 269230 873381 295429 098646 875
Cash Bank In Hand159 20342 13464 25988 557122 52383 294      
Net Assets Liabilities Including Pension Asset Liability-39 72768 970122 801132 669240 499       
Stocks Inventory263 314           
Tangible Fixed Assets78 40324 90723 78121 61137 929112 687      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve-39 82768 870122 701132 569219 195211 302      
Shareholder Funds-39 72768 970122 801132 669219 295211 402      
Other
Accrued Liabilities Deferred Income       11 33310 03826 40526 959180 817
Accumulated Depreciation Impairment Property Plant Equipment     85 792142 166203 456271 248329 870373 560480 392
Amounts Owed To Group Undertakings        100100100100
Average Number Employees During Period      131414161820
Balances Amounts Owed By Related Parties       25 00025 00025 00025 000 
Balances Amounts Owed To Related Parties     97335 61528 48627 97546 6841 752 
Corporation Tax Payable     21 22966 304160 31168 8468 116140 84941 918
Creditors     49 834117 219108 79275 740147 144177 619291 981
Decrease In Loans Owed To Related Parties Due To Loans Repaid          44 932992
Finance Lease Liabilities Present Value Total       46 30933 05288 25143 36341 340
Fixed Assets78 40324 90723 78121 611   234 269230 973381 395429 198692 975
Future Minimum Lease Payments Under Non-cancellable Operating Leases      338 400225 600112 80043 250  
Income From Related Parties     -1 34934 6427 12915 510   
Increase From Depreciation Charge For Year Property Plant Equipment      67 31961 29067 79258 622121 845136 221
Intangible Assets           46 000
Intangible Assets Gross Cost           46 000
Investments Fixed Assets        100100100100
Investments In Group Undertakings        100   
Investments In Group Undertakings Participating Interests        100100100100
Loans Owed By Related Parties      25 00025 000  25 00025 000
Loans Owed To Related Parties          1 752760
Loans To Directors        25 00025 000  
Net Current Assets Liabilities-91 84256 500103 482115 184210 025171 086244 549752 158877 807838 9581 362 0091 533 482
Nominal Value Allotted Share Capital       100100   
Number Shares Issued Fully Paid       100  100100
Other Creditors     49 834117 219108 79275 740147 144177 619291 981
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 945   78 15529 389
Other Disposals Property Plant Equipment      45 7571 316  121 94865 900
Other Taxation Social Security Payable     39 22111 68315 97351 00643 95017 08619 219
Par Value Share    11 1    
Payments To Related Parties     76 50076 5007 12915 510-33 708169 837167 314
Prepayments Accrued Income       26 80536 13226 14319 46411 754
Property Plant Equipment Gross Cost     198 479365 885437 725502 121711 165802 6581 127 267
Provisions For Liabilities Balance Sheet Subtotal     22 53721 51225 06426 08355 67186 587142 194
Total Additions Including From Business Combinations Property Plant Equipment      213 16373 15664 396209 044213 441390 509
Total Assets Less Current Liabilities-13 43981 407127 263136 795247 954283 773468 268986 4271 108 7801 220 3531 791 2072 226 457
Trade Creditors Trade Payables     274 424608 079512 310400 631426 780317 648591 253
Trade Debtors Trade Receivables     390 029704 0471 221 776930 800589 708674 4641 236 955
Advances Credits Directors       25 00025 00025 00025 00025 000
Capital Employed   132 669240 499       
Creditors Due After One Year21 7747 670   49 834      
Creditors Due Within One Year1 161 435611 224548 055557 673535 177372 008      
Number Shares Allotted    100100      
Provisions For Liabilities Charges4 5144 7674 4624 1267 45522 537      
Tangible Fixed Assets Additions 20 3256 7115 03326 384       
Tangible Fixed Assets Cost Or Valuation109 48454 63061 34166 37492 758       
Tangible Fixed Assets Depreciation31 08129 72337 56044 76354 829       
Tangible Fixed Assets Depreciation Charged In Period 5 4777 8377 20310 066       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 835          
Tangible Fixed Assets Disposals 75 179          
Amount Specific Advance Or Credit Directors68 718142 172131 52413 131        
Share Capital Allotted Called Up Paid   100100100      

Transport Operator Data

Unit 1
Address 2 , 7 Webster Brothers Yard , Hallam Fields Road
City Ilkeston
Post code DE7 4AZ
Vehicles 5
Trailers 2

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 13th, March 2023
Free Download (14 pages)

Company search

Advertisements