Lunts Castings Limited BIRMINGHAM


Founded in 1995, Lunts Castings, classified under reg no. 03121448 is an active company. Currently registered at Unit 7 Hawthornes Industrial Est B21 0BJ, Birmingham the company has been in the business for 29 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since February 21, 1996 Lunts Castings Limited is no longer carrying the name Foray 856.

The company has 3 directors, namely Conor T., Jacob S. and Stella S.. Of them, Jacob S., Stella S. have been with the company the longest, being appointed on 4 April 2018 and Conor T. has been with the company for the least time - from 28 June 2022. At present 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.

Lunts Castings Limited Address / Contact

Office Address Unit 7 Hawthornes Industrial Est
Office Address2 Middlemore Road
Town Birmingham
Post code B21 0BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03121448
Date of Incorporation Thu, 2nd Nov 1995
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Conor T.

Position: Director

Appointed: 28 June 2022

Jacob S.

Position: Director

Appointed: 04 April 2018

Stella S.

Position: Director

Appointed: 04 April 2018

Duncan M.

Position: Secretary

Appointed: 08 January 1996

Resigned: 04 April 2018

Anthony L.

Position: Director

Appointed: 08 January 1996

Resigned: 04 April 2018

Duncan M.

Position: Director

Appointed: 21 December 1995

Resigned: 04 April 2018

Elaine H.

Position: Secretary

Appointed: 02 November 1995

Resigned: 08 January 1996

Jacqueline F.

Position: Director

Appointed: 02 November 1995

Resigned: 21 December 1995

Elaine H.

Position: Director

Appointed: 02 November 1995

Resigned: 21 December 1995

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Solomon Taylor Limited from Borehamwood, United Kingdom. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Duncan M. This PSC owns 75,01-100% shares.

Solomon Taylor Limited

Churchill House Stirling Way, Borehamwood, Hertfordshire, WD6 2HP, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11231842
Notified on 4 April 2018
Nature of control: 75,01-100% shares

Duncan M.

Notified on 6 April 2016
Ceased on 4 April 2018
Nature of control: 75,01-100% shares

Company previous names

Foray 856 February 21, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand140 805170 25014 66944 59689 500
Current Assets437 986527 774296 155424 599381 965
Debtors224 343215 626125 986265 571269 356
Net Assets Liabilities600 312628 871626 154677 106667 747
Other Debtors   1 029120
Property Plant Equipment317 686462 520909 007  
Total Inventories72 838141 898155 500114 43223 109
Other
Accumulated Depreciation Impairment Property Plant Equipment242 914240 362267 508385 41493 281
Amounts Owed By Group Undertakings   240 873208 235
Amounts Owed To Group Undertakings   51 22638 993
Average Number Employees During Period2322152020
Bank Borrowings Overdrafts   299 48258 867
Creditors149 117180 000355 280215 412295 629
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 651   
Disposals Property Plant Equipment 27 365   
Finance Lease Liabilities Present Value Total   16 55516 555
Increase From Depreciation Charge For Year Property Plant Equipment 15 09927 146 6 675
Net Current Assets Liabilities288 869370 06787 658209 187180 444
Other Creditors   6 9265 896
Other Taxation Social Security Payable   35 80134 349
Property Plant Equipment Gross Cost560 600702 8821 176 5151 210 0231 211 001
Provisions For Liabilities Balance Sheet Subtotal6 24323 71615 23129 34420 312
Total Additions Including From Business Combinations Property Plant Equipment 169 647473 633 978
Total Assets Less Current Liabilities606 555832 587996 6651 033 796983 688
Trade Creditors Trade Payables   36 79846 861
Trade Debtors Trade Receivables   23 66961 001
Bank Borrowings  298 185  
Total Borrowings  393 024  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements