Lupin Works Management Company Limited KIDDERMINSTER


Founded in 1989, Lupin Works Management Company, classified under reg no. 02353888 is an active company. Currently registered at 30 Whitehill Road DY11 6JJ, Kidderminster the company has been in the business for thirty five years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has one director. Susan L., appointed on 4 September 2015. There are currently no secretaries appointed. At present 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.

Lupin Works Management Company Limited Address / Contact

Office Address 30 Whitehill Road
Office Address2 Whitehill Road
Town Kidderminster
Post code DY11 6JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02353888
Date of Incorporation Wed, 1st Mar 1989
Industry Residents property management
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Aceaty Holdings Ltd

Position: Corporate Director

Appointed: 13 September 2018

Susan L.

Position: Director

Appointed: 04 September 2015

T.w.s. (kidderminster) Limited

Position: Corporate Director

Appointed: 30 October 2013

Alan L.

Position: Director

Resigned: 03 September 2015

Jig Grinding (bham) Limited

Position: Corporate Director

Resigned: 01 January 2018

Sean T.

Position: Director

Appointed: 01 June 2018

Resigned: 13 September 2018

Ian D.

Position: Secretary

Appointed: 06 July 2010

Resigned: 28 September 2017

Nigel S.

Position: Director

Appointed: 01 April 2009

Resigned: 01 January 2018

Alan T.

Position: Director

Appointed: 01 April 2009

Resigned: 01 June 2018

Mancourt Properties Limited

Position: Director

Appointed: 20 February 1998

Resigned: 01 April 2009

Anthony F.

Position: Director

Appointed: 04 March 1996

Resigned: 25 March 1998

John E.

Position: Director

Appointed: 31 December 1991

Resigned: 04 March 1996

Pwsc (kidderminster) Ltd

Position: Director

Appointed: 31 December 1991

Resigned: 20 February 1998

S & S Tools Limited

Position: Director

Appointed: 31 December 1991

Resigned: 01 April 2009

Sales Print Design Ltd

Position: Director

Appointed: 31 December 1991

Resigned: 10 October 1995

Cbs Rotary Power Motion Limited

Position: Director

Appointed: 31 December 1991

Resigned: 01 April 2009

Clifford T.

Position: Secretary

Appointed: 31 December 1991

Resigned: 06 July 2010

People with significant control

The register of persons with significant control that own or control the company consists of 6 names. As BizStats identified, there is Susan L. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is T.w.s. (Kidderminster) Limited that put Kidderminster, England as the official address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Alan T., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Susan L.

Notified on 1 March 2017
Nature of control: significiant influence or control

T.W.S. (Kidderminster) Limited

5 Worcester Road, Kidderminster, DY10 1JR, England

Legal authority Company Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 05450906
Notified on 1 March 2017
Nature of control: significiant influence or control

Alan T.

Notified on 1 March 2017
Ceased on 1 June 2018
Nature of control: significiant influence or control

Jig Grinding (Birmingham) Limited

17 Stoneleigh Road, Solihull, B91 1DG, England

Legal authority Company Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 00555433
Notified on 1 March 2017
Ceased on 1 March 2018
Nature of control: significiant influence or control

Nigel S.

Notified on 1 March 2017
Ceased on 1 January 2018
Nature of control: significiant influence or control

Amanda S.

Notified on 1 March 2017
Ceased on 1 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth77777      
Balance Sheet
Net Assets Liabilities    3333333
Cash Bank In Hand66         
Current Assets6666       
Net Assets Liabilities Including Pension Asset Liability77777      
Tangible Fixed Assets11         
Reserves/Capital
Called Up Share Capital77         
Shareholder Funds77777      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   77333333
Number Shares Allotted 7  7333333
Par Value Share 1  1111111
Fixed Assets1111       
Net Current Assets Liabilities6666       
Share Capital Allotted Called Up Paid77 77      
Tangible Fixed Assets Cost Or Valuation11         
Total Assets Less Current Liabilities7777       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 24th, January 2023
Free Download (2 pages)

Company search

Advertisements