Lubrication Limited COALVILLE


Lubrication started in year 2001 as Private Limited Company with registration number 04221249. The Lubrication company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Coalville at Unit 3 Lubricant Distribution Centre. Postal code: LE67 3NQ.

At present there are 2 directors in the the firm, namely Valerie H. and Nigel H.. In addition one secretary - Valerie H. - is with the company. Currenlty, the firm lists one former director, whose name is Martin B. and who left the the firm on 13 May 2005. In addition, there is one former secretary - Nigel H. who worked with the the firm until 13 May 2005.

Lubrication Limited Address / Contact

Office Address Unit 3 Lubricant Distribution Centre
Office Address2 Snibston Drive
Town Coalville
Post code LE67 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04221249
Date of Incorporation Tue, 22nd May 2001
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 23 years old
Account next due date Fri, 28th Feb 2025 (304 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Valerie H.

Position: Director

Appointed: 08 June 2022

Valerie H.

Position: Secretary

Appointed: 18 May 2005

Nigel H.

Position: Director

Appointed: 22 May 2001

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 22 May 2001

Resigned: 22 May 2001

Nigel H.

Position: Secretary

Appointed: 22 May 2001

Resigned: 13 May 2005

Martin B.

Position: Director

Appointed: 22 May 2001

Resigned: 13 May 2005

Ar Nominees Limited

Position: Nominee Director

Appointed: 22 May 2001

Resigned: 22 May 2001

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is Valerie H. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Nigel H. This PSC owns 25-50% shares.

Valerie H.

Notified on 30 June 2016
Nature of control: 25-50% shares

Nigel H.

Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth174 589202 856214 981223 986250 729278 842       
Balance Sheet
Cash Bank In Hand61 18342 1993 70683 77922 95639 590       
Cash Bank On Hand     39 59039 06485 10020 760101 73957 58654 59446 121
Current Assets182 365238 809283 484298 480257 881261 700229 595266 952224 253242 912380 663399 465357 678
Debtors111 032187 650259 298174 101190 125165 002151 931147 452165 193122 973269 377239 671220 616
Net Assets Liabilities     278 842255 268285 686263 557270 793291 039318 369363 635
Net Assets Liabilities Including Pension Asset Liability174 589202 856214 981223 986250 729278 842       
Other Debtors      5 88913 64111 252338   
Property Plant Equipment     382 648368 933362 805367 930350 852337 007327 124354 597
Stocks Inventory10 1508 96020 48040 60044 80057 108       
Tangible Fixed Assets401 401405 716401 293401 505378 057382 648       
Total Inventories     57 10838 60034 40038 30018 20053 700105 20090 941
Reserves/Capital
Called Up Share Capital444444       
Shareholder Funds174 589202 856214 981223 986250 729278 842       
Profit Loss Account Reserve174 585202 852           
Other
Instalment Debts Falling Due After5 Years252 862238 980           
Accrued Liabilities     1 4251 425 1 0001 0001 0001 0252 105
Accumulated Depreciation Impairment Property Plant Equipment     136 666159 599182 050193 294216 257237 509259 674282 338
Additional Provisions Increase From New Provisions Recognised       3 581     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        2 497-1 866-1 153-1 7427 966
Average Number Employees During Period      6666677
Bank Borrowings Overdrafts     217 492215 061194 543182 866161 942141 368123 26410 500
Corporation Tax Payable     12 48514 445 11 10124 30331 37028 31925 579
Creditors     224 349215 261194 543198 669172 883188 775157 969155 240
Creditors Due After One Year 242 001235 438235 626222 109224 349       
Creditors Due Within One Year 187 848224 456229 549158 722135 508       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        15 250   6 485
Disposals Property Plant Equipment        19 297   10 070
Dividends Paid       60 00073 00082 000102 00090 00092 500
Finance Lease Liabilities Present Value Total     6 8572001 10715 80310 9415 74053834 363
Increase Decrease In Property Plant Equipment        21 804   26 250
Increase From Depreciation Charge For Year Property Plant Equipment      22 93322 45126 49422 96321 25222 16529 149
Net Current Assets Liabilities44 33550 96159 02868 93199 159126 192107 245126 654106 023102 685151 515156 180179 210
Number Shares Allotted  4444       
Number Shares Issued Fully Paid       222222
Other Creditors      4 6504 7212 3652 3652 3652 365649
Other Remaining Borrowings      2 286      
Other Taxation Social Security Payable     1 61496753 9771 5361 1641 4833 8351 911
Par Value Share  1111 111111
Prepayments     11 1645 889 11 25211 43511 43511 47711 039
Profit Loss       90 41850 87189 236122 246117 330137 766
Property Plant Equipment Gross Cost     519 314528 532544 855561 224567 109574 516586 798636 935
Provisions      5 6499 23011 7279 8618 7086 96614 932
Provisions For Liabilities Balance Sheet Subtotal     5 6495 6499 23011 7279 8618 7086 96614 932
Provisions For Liabilities Charges11 82011 8209 90210 8244 3785 649       
Share Capital Allotted Called Up Paid 44444       
Tangible Fixed Assets Additions 26 81218 90032 64212 82737 729       
Tangible Fixed Assets Cost Or Valuation485 931512 743531 643546 706540 894519 314       
Tangible Fixed Assets Depreciation84 530107 027130 350145 201162 837136 666       
Tangible Fixed Assets Depreciation Charged In Period  23 32325 23024 34625 474       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   10 3796 71051 645       
Tangible Fixed Assets Disposals   17 57918 63959 309       
Total Additions Including From Business Combinations Property Plant Equipment      9 21816 32335 6665 8857 40712 28260 207
Total Assets Less Current Liabilities445 736456 677460 321470 436477 216508 840476 178489 459473 953453 537488 522483 304533 807
Trade Creditors Trade Payables     77 82175 98768 88275 80560 124141 630169 12892 332
Trade Debtors Trade Receivables     153 838146 042133 811153 941111 200257 942228 194209 577
Creditors Due After One Year Total Noncurrent Liabilities259 327242 001           
Creditors Due Within One Year Total Current Liabilities138 030187 848           
Fixed Assets401 401405 716           
Tangible Fixed Assets Depreciation Charge For Period 22 497           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 21st, September 2023
Free Download (11 pages)

Company search

Advertisements