Lowestoft Offshore Services Limited LOWESTOFT


Founded in 1982, Lowestoft Offshore Services, classified under reg no. 01644630 is an active company. Currently registered at Unit 14 Mobbs Way Business Park NR32 3BE, Lowestoft the company has been in the business for 42 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

The firm has 4 directors, namely Reece C., Lee A. and Oisin G. and others. Of them, Lee A., Oisin G., Troy H. have been with the company the longest, being appointed on 12 March 2020 and Reece C. has been with the company for the least time - from 1 June 2023. At the moment 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.

Lowestoft Offshore Services Limited Address / Contact

Office Address Unit 14 Mobbs Way Business Park
Office Address2 Mobbs Way
Town Lowestoft
Post code NR32 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01644630
Date of Incorporation Fri, 18th Jun 1982
Industry Repair of electrical equipment
End of financial Year 31st May
Company age 42 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Reece C.

Position: Director

Appointed: 01 June 2023

Lee A.

Position: Director

Appointed: 12 March 2020

Oisin G.

Position: Director

Appointed: 12 March 2020

Troy H.

Position: Director

Appointed: 12 March 2020

Glyn W.

Position: Director

Appointed: 12 March 2020

Resigned: 01 October 2022

Terence E.

Position: Director

Appointed: 04 May 2004

Resigned: 25 October 2005

David E.

Position: Director

Appointed: 26 January 2004

Resigned: 12 March 2020

John A.

Position: Secretary

Appointed: 01 April 2002

Resigned: 12 March 2020

Anthony O.

Position: Director

Appointed: 14 December 1999

Resigned: 22 January 2004

William S.

Position: Director

Appointed: 14 December 1999

Resigned: 22 January 2004

Clyde C.

Position: Director

Appointed: 24 April 1997

Resigned: 01 April 2002

Doreen E.

Position: Director

Appointed: 11 March 1996

Resigned: 19 February 2004

Clyde C.

Position: Secretary

Appointed: 31 July 1995

Resigned: 01 April 2002

Paul G.

Position: Director

Appointed: 31 July 1995

Resigned: 22 January 2004

Philip L.

Position: Director

Appointed: 31 July 1995

Resigned: 22 January 2004

John O.

Position: Director

Appointed: 31 July 1995

Resigned: 22 January 2004

Dennis E.

Position: Secretary

Appointed: 13 December 1994

Resigned: 25 September 1995

Paul B.

Position: Director

Appointed: 10 November 1994

Resigned: 22 January 2004

David W.

Position: Director

Appointed: 31 August 1992

Resigned: 22 September 1998

Dennis E.

Position: Director

Appointed: 31 August 1992

Resigned: 20 July 2004

Paul B.

Position: Director

Appointed: 31 August 1992

Resigned: 13 December 1994

Raymond E.

Position: Director

Appointed: 31 August 1992

Resigned: 19 February 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 6 names. As we established, there is Gel Engineering Ltd from Enfield, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Oisin G. This PSC has significiant influence or control over the company,. The third one is Lee A., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Gel Engineering Ltd

Suite 62, The Wenta Business Centre, 1 Electric Avenue, Enfield, EN3 7XU, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 8032283
Notified on 1 April 2020
Nature of control: 75,01-100% shares

Oisin G.

Notified on 12 March 2020
Nature of control: significiant influence or control

Lee A.

Notified on 12 March 2020
Nature of control: significiant influence or control

Glyn W.

Notified on 12 March 2020
Nature of control: significiant influence or control

Troy H.

Notified on 12 March 2020
Nature of control: significiant influence or control

David E.

Notified on 6 April 2016
Ceased on 12 March 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand1 616 050188 582212 220348 966
Current Assets1 912 9591 386 862758 2111 223 535
Debtors281 3401 198 280524 593874 569
Net Assets Liabilities896 668995 039266 907336 925
Other Debtors64 8551 031 208281 208217 026
Property Plant Equipment41 55528 91768 28083 617
Total Inventories15 569 21 399 
Other
Accumulated Depreciation Impairment Property Plant Equipment71 75078 393101 15479 587
Additions Other Than Through Business Combinations Property Plant Equipment  62 12447 250
Administrative Expenses350 424375 943453 245703 265
Average Number Employees During Period12131321
Comprehensive Income Expense115 51199 87121 86870 018
Cost Sales1 820 3081 311 1521 520 6121 475 159
Creditors1 050 808415 24535 91447 809
Depreciation Expense Property Plant Equipment15 5589 64022 76127 873
Disposals Decrease In Depreciation Impairment Property Plant Equipment -2 998 -49 440
Disposals Property Plant Equipment -5 995 -53 480
Dividend Per Share Interim671783 
Dividends Paid-6 000-1 500-750 000 
Dividends Paid On Shares Interim6 0001 500750 000 
Finance Lease Liabilities Present Value Total  15 24147 809
Gross Profit Loss492 702500 021481 454792 956
Increase From Depreciation Charge For Year Property Plant Equipment 9 64122 76127 873
Interest Payable Similar Charges Finance Costs310 1 2133 261
Net Current Assets Liabilities862 151971 616247 514317 004
Number Shares Issued Fully Paid9 0009 0009 0009 000
Other Creditors659 356243 863227 651619 079
Other Interest Receivable Similar Income Finance Income62879012
Other Inventories15 569   
Par Value Share 111
Prepayments5 14616 11018 49823 720
Profit Loss115 51199 87121 86870 018
Profit Loss On Ordinary Activities Before Tax142 596124 86826 99786 432
Property Plant Equipment Gross Cost113 305107 310169 434163 204
Provisions For Liabilities Balance Sheet Subtotal7 0385 49412 97315 887
Taxation Social Security Payable12 16572 82046 13818 525
Tax Tax Credit On Profit Or Loss On Ordinary Activities27 08524 9975 12916 414
Total Assets Less Current Liabilities903 7061 000 533315 794400 621
Total Borrowings  35 91447 809
Trade Creditors Trade Payables378 68798 562221 668244 228
Trade Debtors Trade Receivables211 339150 961224 886633 823
Turnover Revenue2 313 0101 811 1732 002 0662 268 115
Work In Progress  21 399 
Company Contributions To Money Purchase Plans Directors40 00040 000  
Director Remuneration36 98543 14970 83335 111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2022
filed on: 10th, January 2023
Free Download (18 pages)

Company search

Advertisements