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

Lohmann Technologies U.k. Limited OXON


Founded in 1992, Lohmann Technologies U.k, classified under reg no. 02715934 is an active company. Currently registered at 30 Upper High Street OX9 3EZ, Oxon the company has been in the business for thirty two years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Daniel E. and Joerg P.. In addition one secretary - Carsten 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.

Lohmann Technologies U.k. Limited Address / Contact

Office Address 30 Upper High Street
Office Address2 Thame
Town Oxon
Post code OX9 3EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02715934
Date of Incorporation Tue, 19th May 1992
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Daniel E.

Position: Director

Appointed: 31 March 2022

Carsten H.

Position: Secretary

Appointed: 21 December 2020

Joerg P.

Position: Director

Appointed: 01 November 2019

Elmar B.

Position: Director

Appointed: 21 June 2016

Resigned: 20 September 2019

Norman G.

Position: Director

Appointed: 02 March 2015

Resigned: 21 June 2016

Martin S.

Position: Secretary

Appointed: 17 March 2010

Resigned: 21 December 2020

Josef G.

Position: Secretary

Appointed: 01 April 2009

Resigned: 15 March 2010

Hermann L.

Position: Director

Appointed: 01 September 2004

Resigned: 15 March 2010

Harald W.

Position: Director

Appointed: 31 December 2002

Resigned: 30 September 2004

Roger C.

Position: Director

Appointed: 01 December 2000

Resigned: 31 March 2022

Rainer M.

Position: Secretary

Appointed: 02 January 2000

Resigned: 31 March 2009

Jurgen W.

Position: Director

Appointed: 02 January 2000

Resigned: 01 December 2014

Douglas S.

Position: Director

Appointed: 01 January 1996

Resigned: 30 November 2000

Hans-Werner N.

Position: Director

Appointed: 19 May 1992

Resigned: 01 January 1999

George B.

Position: Director

Appointed: 19 May 1992

Resigned: 31 December 2002

Gerd B.

Position: Director

Appointed: 19 May 1992

Resigned: 30 December 1999

Gerd B.

Position: Secretary

Appointed: 19 May 1992

Resigned: 30 December 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Lohmann Kapital Beteiligungs from Neuwied, Germany. This PSC is classified as "a company with limited liability", 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.

Lohmann Kapital Beteiligungs

Legal authority Germany
Legal form Company With Limited Liability
Country registered Germany
Place registered German Commercial Register
Registration number Hrb 14183
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand525 029224 476217 827127 981158 37171 426
Current Assets3 158 1313 538 0953 729 8124 635 9025 753 5432 292 479
Debtors1 520 9472 158 4612 586 4903 403 4654 623 1691 367 586
Net Assets Liabilities2 366 5092 706 9672 920 9923 647 6724 589 1511 165 145
Other Debtors75 23773 47752 41985 23061 707296 187
Property Plant Equipment249 348172 118182 731234 823165 879121 331
Total Inventories1 112 1551 155 158925 4951 104 456972 003 
Other
Accumulated Amortisation Impairment Intangible Assets1 990 1321 990 1321 990 1321 990 1321 990 132 
Accumulated Depreciation Impairment Property Plant Equipment1 199 1601 306 7161 240 3771 315 0121 372 9631 394 978
Additions Other Than Through Business Combinations Property Plant Equipment 30 326127 622144 16615 00328 598
Amounts Owed By Related Parties33 121627 4201 211 5932 042 7903 050 2556 046
Amounts Owed To Group Undertakings1 100153 577138 015137 16881 293313 751
Average Number Employees During Period 4243393330
Corporation Tax Payable64 82865 54057 13854 898141 81688 018
Creditors1 100943 755919 7111 134 2471 239 8601 109 072
Current Tax For Period-89 714113 28836 388129 908249 893297 288
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-6 761-10 6758 18312 066-3 927-9 218
Future Minimum Lease Payments Under Non-cancellable Operating Leases242 575102 352818 104666 827462 034416 959
Increase Decrease In Current Tax From Adjustment For Prior Periods  -12 512-106 407  
Increase From Depreciation Charge For Year Property Plant Equipment 107 55686 56392 07483 94769 613
Intangible Assets Gross Cost1 990 1321 990 1321 990 1321 990 1321 990 132 
Net Current Assets Liabilities2 187 6082 594 3402 810 1013 501 6554 513 6831 183 407
Other Creditors171 469140 771202 835474 727299 980185 886
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  152 90217 43925 99647 598
Other Disposals Property Plant Equipment  183 34817 43925 99651 131
Other Taxation Social Security Payable339 488332 212370 843343 885349 737298 104
Percentage Class Share Held In Subsidiary 100100   
Property Plant Equipment Gross Cost1 448 5081 478 8341 423 1081 549 8351 538 8421 516 309
Provisions69 34759 49171 84088 80690 411139 593
Provisions For Liabilities Balance Sheet Subtotal69 34759 49171 84088 80690 411139 593
Taxation Including Deferred Taxation Balance Sheet Subtotal25 16414 48922 67234 73830 81121 593
Tax Tax Credit On Profit Or Loss On Ordinary Activities-96 475102 61332 05935 567245 966288 070
Total Assets Less Current Liabilities2 436 9562 766 4582 992 8323 736 4784 679 5621 304 738
Total Current Tax Expense Credit 113 28823 87623 501249 893 
Trade Creditors Trade Payables197 615251 655150 880123 569367 034223 313
Trade Debtors Trade Receivables1 412 5891 457 5641 322 4781 275 4451 511 2071 065 353

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 24th, March 2023
Free Download (10 pages)

Company search

Advertisements