Lunn Engineering Co.limited NOTTINGHAM


Founded in 1952, Lunn Engineering, classified under reg no. 00508446 is an active company. Currently registered at Lyndhurst NG10 1NJ, Nottingham the company has been in the business for 72 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 5 directors in the the company, namely Mohammed K., Samuel L. and Thomas L. and others. In addition one secretary - Bernadette L. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Maureen W. who worked with the the company until 31 May 2006.

Lunn Engineering Co.limited Address / Contact

Office Address Lyndhurst
Office Address2 1 Cranmer Street Long Eaton
Town Nottingham
Post code NG10 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00508446
Date of Incorporation Fri, 30th May 1952
Industry Manufacture of tools
Industry Machining
End of financial Year 31st March
Company age 72 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Mohammed K.

Position: Director

Appointed: 01 April 2021

Samuel L.

Position: Director

Appointed: 01 March 2021

Thomas L.

Position: Director

Appointed: 01 March 2021

Bernadette L.

Position: Secretary

Appointed: 01 June 2006

Bernadette L.

Position: Director

Appointed: 28 June 1996

Fred L.

Position: Director

Appointed: 05 July 1991

Maureen W.

Position: Secretary

Appointed: 03 April 1995

Resigned: 31 May 2006

David W.

Position: Director

Appointed: 05 July 1991

Resigned: 10 September 2009

Sidney L.

Position: Director

Appointed: 05 July 1991

Resigned: 30 September 1994

Stephen P.

Position: Director

Appointed: 05 July 1991

Resigned: 08 March 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Lunn Holdings Limited from Atherstone, England. The abovementioned PSC is categorised as "a lunn holdings limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Fred L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Lunn Holdings Limited

Leco Works Manor Road, Atherstone, CV9 1RB, England

Legal authority Companies Act 2006
Legal form Lunn Holdings Limited
Country registered England
Place registered Companies House
Registration number 06422820
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Fred L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand97 655230 05965 59987 73974 971
Current Assets517 895720 897536 720513 426735 332
Debtors339 145393 788340 386297 952370 588
Net Assets Liabilities485 379697 500630 532534 078558 880
Other Debtors6 9774 21056 56940 36614 099
Property Plant Equipment496 835702 049933 385767 990634 592
Total Inventories81 09597 050130 735127 735289 773
Other
Accumulated Depreciation Impairment Property Plant Equipment953 371969 8011 110 7531 284 0271 355 403
Additions Other Than Through Business Combinations Property Plant Equipment 367 038376 224 29 151
Amounts Owed By Group Undertakings Participating Interests 52 065   
Amounts Owed To Group Undertakings Participating Interests3 284 59 28012 12430 275
Average Number Employees During Period2422232020
Bank Borrowings Overdrafts55 20951 49835 23611 27911 146
Corporation Tax Payable25 16520 766  50 923
Creditors323 291379 304319 249295 867494 871
Depreciation Rate Used For Property Plant Equipment 1010 10
Disposals Decrease In Depreciation Impairment Property Plant Equipment 125 9123 936 77 876
Disposals Property Plant Equipment 145 3943 936 91 173
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 6063 6063 6063 6063 606
Increase From Depreciation Charge For Year Property Plant Equipment 142 342144 888 149 252
Net Current Assets Liabilities194 604341 593217 471217 559240 461
Other Creditors110 492116 239125 730143 832183 204
Other Taxation Social Security Payable66 88777 30953 24088 10772 867
Property Plant Equipment Gross Cost1 450 2061 671 8502 044 1382 052 0171 989 995
Taxation Including Deferred Taxation Balance Sheet Subtotal70 508100 163146 554119 16696 422
Total Assets Less Current Liabilities691 4391 043 6421 150 856985 549875 053
Trade Creditors Trade Payables62 254113 49245 76340 525146 456
Trade Debtors Trade Receivables332 168337 513283 817257 586356 489
Advances Credits Directors15 26017 11534 18917 12715 310
Advances Credits Made In Period Directors50 50075 50058 28553 512133 783
Advances Credits Repaid In Period Directors58 00077 3556 98170 574166 220

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 25th, October 2023
Free Download (10 pages)

Company search

Advertisements