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

Loheat Limited PEWSEY


Founded in 1994, Loheat, classified under reg no. 02970950 is an active company. Currently registered at Fordbrook Estate SN9 5NT, Pewsey the company has been in the business for thirty years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Tue, 28th Feb 2023. Since Thu, 31st Jul 2003 Loheat Limited is no longer carrying the name Primetown.

At present there are 3 directors in the the firm, namely Anne-Marie D., Mark D. and Alan P.. In addition one secretary - Alan P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David T. who worked with the the firm until 28 September 2006.

Loheat Limited Address / Contact

Office Address Fordbrook Estate
Office Address2 Marlborough Road
Town Pewsey
Post code SN9 5NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02970950
Date of Incorporation Fri, 23rd Sep 1994
Industry Other manufacturing n.e.c.
End of financial Year 28th February
Company age 30 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Anne-Marie D.

Position: Director

Appointed: 01 February 2024

Alan P.

Position: Secretary

Appointed: 28 September 2006

Mark D.

Position: Director

Appointed: 01 November 2001

Alan P.

Position: Director

Appointed: 26 October 1994

Theresa H.

Position: Director

Appointed: 01 November 2001

Resigned: 01 June 2009

John M.

Position: Director

Appointed: 16 April 1997

Resigned: 10 January 1998

John G.

Position: Director

Appointed: 14 August 1995

Resigned: 30 September 2014

David T.

Position: Secretary

Appointed: 26 October 1994

Resigned: 28 September 2006

Eric P.

Position: Director

Appointed: 26 October 1994

Resigned: 25 March 1997

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 23 September 1994

Resigned: 13 October 1994

Nominee Directors Ltd

Position: Nominee Director

Appointed: 23 September 1994

Resigned: 13 October 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Alan P. This PSC and has 50,01-75% shares.

Alan P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Primetown July 31, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand348 406381 636343 997569 545670 274 
Current Assets780 552841 689805 925942 5431 076 6151 099 753
Debtors187 318218 087218 539142 114174 544 
Net Assets Liabilities665 040738 535729 942825 809936 582989 261
Other Debtors11 39413 37626 22026 76520 092 
Property Plant Equipment11 59416 89525 64619 01633 656 
Total Inventories244 828241 966243 389230 884251 090 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    21 0048 707
Accumulated Amortisation Impairment Intangible Assets138 269143 885149 501154 993157 401 
Accumulated Depreciation Impairment Property Plant Equipment57 04862 74070 74979 82369 719 
Average Number Employees During Period13151313149
Corporation Tax Payable17 17322 05111 74224 87756 633 
Creditors145 042131 173105 318135 180166 236144 263
Depreciation Rate Used For Property Plant Equipment 25252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    18 445 
Disposals Property Plant Equipment    18 445 
Fixed Assets30 68130 36633 50121 47933 76431 789
Increase From Amortisation Charge For Year Intangible Assets 5 6165 6165 4922 408 
Increase From Depreciation Charge For Year Property Plant Equipment 5 6928 0099 0748 341 
Intangible Assets19 07913 4637 8472 455100 
Intangible Assets Gross Cost 157 348157 348157 448157 501 
Investments88888 
Investments Fixed Assets88888 
Investments In Group Undertakings Participating Interests88888 
Net Current Assets Liabilities635 510710 516700 607807 363908 668971 692
Other Creditors12 7563 2197 35117 66623 443 
Other Taxation Social Security Payable28 92119 03816 73210 83819 223 
Payments To Related Parties37 07637 13836 33737 85237 878 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    19 29316 202
Property Plant Equipment Gross Cost68 64279 63596 39598 839103 375 
Provisions For Liabilities Balance Sheet Subtotal1 1512 3474 1663 0335 8505 513
Total Additions Including From Business Combinations Property Plant Equipment   2 44422 981 
Total Assets Less Current Liabilities666 191740 882734 108828 842942 4321 003 481
Trade Creditors Trade Payables86 19286 86569 49381 79987 941 
Trade Debtors Trade Receivables175 924204 711192 319115 349154 452 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 11th, April 2023
Free Download (9 pages)

Company search

Advertisements