Lucasaide - Gems Limited TAUNTON


Founded in 2006, Lucasaide - Gems, classified under reg no. 05972537 is an active company. Currently registered at Slimbridge House Station Road TA4 3BX, Taunton the company has been in the business for eighteen years. Its financial year was closed on September 30 and its latest financial statement was filed on 2021/09/30. Since 2020/01/15 Lucasaide - Gems Limited is no longer carrying the name Lucasaide.

The firm has 2 directors, namely Alan B., Margaret B.. Of them, Alan B., Margaret B. have been with the company the longest, being appointed on 1 December 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Margaret B. who worked with the the firm until 12 July 2023.

Lucasaide - Gems Limited Address / Contact

Office Address Slimbridge House Station Road
Office Address2 Bishops Lydeard
Town Taunton
Post code TA4 3BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05972537
Date of Incorporation Thu, 19th Oct 2006
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 30th September
Company age 18 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Alan B.

Position: Director

Appointed: 01 December 2023

Margaret B.

Position: Director

Appointed: 01 December 2023

Geoffrey B.

Position: Director

Appointed: 01 January 2020

Resigned: 27 December 2023

Margaret B.

Position: Director

Appointed: 19 October 2006

Resigned: 01 November 2013

Geoffrey B.

Position: Director

Appointed: 19 October 2006

Resigned: 01 November 2013

Margaret B.

Position: Secretary

Appointed: 19 October 2006

Resigned: 12 July 2023

Alan B.

Position: Director

Appointed: 19 October 2006

Resigned: 01 January 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is Geoffrey B. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Margaret B. This PSC owns 25-50% shares. Then there is Alan B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Geoffrey B.

Notified on 31 October 2018
Ceased on 1 December 2023
Nature of control: 75,01-100% shares

Margaret B.

Notified on 31 October 2018
Ceased on 12 July 2023
Nature of control: 25-50% shares

Alan B.

Notified on 6 April 2016
Ceased on 12 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Lucasaide January 15, 2020
Left Message Box March 15, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-09-302022-09-30
Net Worth3-14 894-5 390      
Balance Sheet
Cash Bank In Hand 5 5584 215      
Cash Bank On Hand  4 21521 21718 46218 19354 1686 91318 956
Current Assets311 86633 06784 81468 402102 76694 334172 20957 758
Debtors36 30815 85236 40727 94055 07310 666141 89628 402
Net Assets Liabilities  -5 39016 053-12 2674967 80258 004-34 205
Net Assets Liabilities Including Pension Asset Liability3-14 894-5 390      
Other Debtors    2 592    
Property Plant Equipment  3 3122 5621 8121 062312  
Stocks Inventory  13 000      
Tangible Fixed Assets 4 0623 312      
Total Inventories  13 00027 19022 00029 50029 50023 40010 400
Reserves/Capital
Called Up Share Capital333      
Profit Loss Account Reserve -14 897-5 393      
Shareholder Funds3-14 894-5 390      
Other
Accrued Liabilities  1 63211 60817 0661 6122 4523801 900
Accumulated Depreciation Impairment Property Plant Equipment  1 6882 4383 1883 9384 6885 000 
Average Number Employees During Period   111111
Bank Borrowings Overdrafts  1 1581 1701 170  20 00033 333
Corporation Tax Payable   4 037 2 3995 62114 58813 170
Corporation Tax Recoverable     4 111  8 785
Creditors  5 96525 82615 87417 55113 18373 33353 333
Creditors Due After One Year 5 5055 965      
Creditors Due Within One Year 25 31735 804      
Increase From Depreciation Charge For Year Property Plant Equipment   750750750 312 
Net Current Assets Liabilities3-13 451-2 73739 3171 79516 98520 673131 33719 128
Number Shares Allotted 33      
Other Creditors   1 169     
Other Remaining Borrowings  4 74515 8746 86111 1657 9114 075 
Other Taxation Social Security Payable  4862374232301 191  
Par Value Share 11      
Prepayments  1 1601 083 1 1661 166276 
Property Plant Equipment Gross Cost  5 0005 0005 000 5 0005 000 
Recoverable Value-added Tax       6375 309
Share Capital Allotted Called Up Paid333      
Tangible Fixed Assets Additions 5 000       
Tangible Fixed Assets Cost Or Valuation 5 000       
Tangible Fixed Assets Depreciation 9381 688      
Tangible Fixed Assets Depreciation Charged In Period 938750      
Total Assets Less Current Liabilities3-9 38957541 8793 60718 04720 985131 33719 128
Trade Creditors Trade Payables  19 4212 49412 91312 63633 3541 7963 522
Trade Debtors Trade Receivables  14 69235 32425 34849 7969 500140 98314 308

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on 2023/12/01.
filed on: 2nd, January 2024
Free Download (2 pages)

Company search