Lymath & Moys Limited BEAWORTHY


Founded in 2004, Lymath & Moys, classified under reg no. 05204283 is an active company. Currently registered at Holmans Park EX21 5NF, Beaworthy the company has been in the business for 20 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Thomas M. and David M.. In addition one secretary - David M. - is with the firm. As of 11 May 2024, there were 2 ex secretaries - Simon M., Patricia M. and others listed below. There were no ex directors.

Lymath & Moys Limited Address / Contact

Office Address Holmans Park
Office Address2 Sheepwash
Town Beaworthy
Post code EX21 5NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05204283
Date of Incorporation Thu, 12th Aug 2004
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Thomas M.

Position: Director

Appointed: 25 February 2021

David M.

Position: Secretary

Appointed: 27 January 2016

David M.

Position: Director

Appointed: 12 August 2004

Simon M.

Position: Secretary

Appointed: 07 April 2015

Resigned: 31 October 2015

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 2004

Resigned: 12 August 2004

Patricia M.

Position: Secretary

Appointed: 12 August 2004

Resigned: 07 April 2015

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 August 2004

Resigned: 12 August 2004

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is David M. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

David M.

Notified on 25 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand49 79276 082116 264104 574132 240107 85194 336125 195
Current Assets90 412125 277142 574136 084181 144186 157145 356177 126
Debtors38 37546 90024 06529 26546 70947 00726 00916 930
Net Assets Liabilities105 69487 674118 599101 492123 886137 664130 991131 488
Other Debtors   194    
Property Plant Equipment42 34434 03327 91322 44919 13516 15638 63530 925
Total Inventories2 2002 2502 2002 20041 52431 25424 96634 956
Other
Accumulated Amortisation Impairment Intangible Assets52 00052 00052 00052 00052 00052 00052 00052 000
Accumulated Depreciation Impairment Property Plant Equipment42 99551 26858 12963 83765 10069 15449 44856 553
Additions Other Than Through Business Combinations Property Plant Equipment 4017422441 7091 07530 037743
Amounts Owed By Related Parties      1 700 
Average Number Employees During Period65644432
Creditors18 59365 15746 58552 77672 75761 57945 65968 832
Current Asset Investments4545454545454545
Disposals Decrease In Depreciation Impairment Property Plant Equipment -406  -3 303 -25 298-462
Disposals Property Plant Equipment -439  -3 760 -27 264-1 348
Gross Amount Due From Customers For Construction Contract Work As Asset33 00013 7948 50018 30039 374   
Increase From Depreciation Charge For Year Property Plant Equipment 8 6796 8625 7084 5664 0545 5927 567
Intangible Assets Gross Cost52 00052 00052 00052 00052 00052 00052 00052 000
Net Current Assets Liabilities71 81960 12095 98983 308108 387124 57899 697108 294
Other Creditors10 22010 09314 9587 14116 52716 2986 45818 615
Prepayments2 3122 3924 1853 8523 5343 9614 2114 307
Property Plant Equipment Gross Cost85 33985 30186 04386 28684 23585 31088 08387 478
Provisions For Liabilities Balance Sheet Subtotal8 4696 4795 3034 2653 6363 0707 3417 731
Taxation Social Security Payable4 4325 6355 4412526 6797 4749 1559 226
Total Assets Less Current Liabilities114 16394 153123 902105 757127 522140 734138 332139 219
Total Borrowings1 11436 69817 42938 14239 25129 63626 95933 882
Trade Creditors Trade Payables2 82712 7318 7577 24110 3008 1713 0877 109
Trade Debtors Trade Receivables3 06330 71411 3806 9193 80143 04620 09812 623
Amount Specific Advance Or Credit Directors      1 700 
Amount Specific Advance Or Credit Made In Period Directors      1 700 
Amount Specific Advance Or Credit Repaid In Period Directors       -1 700

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, October 2023
Free Download (8 pages)

Company search

Advertisements