Lochin Marine International Limited SEAFORD


Lochin Marine International started in year 1985 as Private Limited Company with registration number 01972300. The Lochin Marine International company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Seaford at Wilson House. Postal code: BN25 2DX. Since Thursday 16th March 2000 Lochin Marine International Limited is no longer carrying the name Newhaven Workboats.

Currently there are 2 directors in the the company, namely Michael H. and Simon T.. In addition one secretary - Michael H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lochin Marine International Limited Address / Contact

Office Address Wilson House
Office Address2 48 Brooklyn Road
Town Seaford
Post code BN25 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01972300
Date of Incorporation Wed, 18th Dec 1985
Industry Building of ships and floating structures
End of financial Year 28th February
Company age 39 years old
Account next due date Thu, 30th Nov 2023 (199 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Michael H.

Position: Secretary

Appointed: 27 December 2018

Michael H.

Position: Director

Appointed: 16 December 2018

Simon T.

Position: Director

Appointed: 19 July 1991

Pamela M.

Position: Secretary

Appointed: 31 July 2008

Resigned: 16 December 2018

Sabine T.

Position: Secretary

Appointed: 21 March 2008

Resigned: 31 July 2008

Steven G.

Position: Director

Appointed: 03 November 1993

Resigned: 31 December 1994

Geoffrey S.

Position: Director

Appointed: 19 July 1991

Resigned: 31 December 1994

Douglas S.

Position: Director

Appointed: 19 July 1991

Resigned: 29 October 1993

Pamela M.

Position: Secretary

Appointed: 19 July 1991

Resigned: 20 March 2008

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Simon T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Simon T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Newhaven Workboats March 16, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand60 352127 50495 873124 90428 227221 789211 092206 924
Current Assets91 222163 406135 839142 594173 533230 921230 898218 150
Debtors30 87035 90239 96617 690145 3069 13219 80611 226
Other Debtors12 07526 29834 02411 475118 0697 13919 19410 095
Property Plant Equipment432 4899 6127 55225 38618 29311 8216 6741 624
Net Assets Liabilities   145 669162 961198 921191 314 
Other
Accumulated Amortisation Impairment Intangible Assets122 945122 945      
Accumulated Depreciation Impairment Property Plant Equipment185 68874 02976 56981 78988 88296 170101 317106 367
Average Number Employees During Period44443322
Creditors40 01951 33620 41722 31128 12243 43246 25829 918
Disposals Decrease In Amortisation Impairment Intangible Assets  122 945     
Disposals Intangible Assets  122 945     
Fixed Assets432 4899 6127 552     
Increase Decrease Through Other Changes Property Plant Equipment -534 536      
Increase From Depreciation Charge For Year Property Plant Equipment 2 5312 5405 2207 0937 2885 1475 050
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment -114 190      
Intangible Assets Gross Cost122 945122 945      
Net Current Assets Liabilities51 203112 070115 422120 283145 411187 489184 640188 232
Number Shares Issued Fully Paid  100100100100100100
Other Creditors26 26719 20816 07516 29622 16017 37324 12018 034
Other Taxation Social Security Payable10 33810 8352582 7275 45421 83721 03610 470
Par Value Share  111111
Profit Loss -69 372      
Property Plant Equipment Gross Cost618 17783 64184 121107 175107 175107 991107 991 
Total Additions Including From Business Combinations Property Plant Equipment  48023 054 816  
Total Assets Less Current Liabilities483 692121 682122 974145 669163 704199 310191 314189 856
Trade Creditors Trade Payables3 41421 2934 0843 2885084 2221 1021 414
Trade Debtors Trade Receivables18 7959 6045 9426 21527 2371 9936121 131
Provisions For Liabilities Balance Sheet Subtotal    743389  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 23rd, November 2023
Free Download (10 pages)

Company search

Advertisements