Lynnmoore Engineering Company Limited FAKENHAM


Lynnmoore Engineering Company started in year 1994 as Private Limited Company with registration number 02890297. The Lynnmoore Engineering Company company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Fakenham at 10 Oak Street. Postal code: NR21 9DY.

At present there are 4 directors in the the company, namely Nicholas S., Joanne A. and Paul M. and others. In addition one secretary - Valerie M. - is with the firm. As of 27 April 2024, there was 1 ex director - James M.. There were no ex secretaries.

Lynnmoore Engineering Company Limited Address / Contact

Office Address 10 Oak Street
Town Fakenham
Post code NR21 9DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02890297
Date of Incorporation Mon, 24th Jan 1994
Industry Other engineering activities
End of financial Year 31st January
Company age 30 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Nicholas S.

Position: Director

Appointed: 30 May 2019

Joanne A.

Position: Director

Appointed: 01 October 2012

Paul M.

Position: Director

Appointed: 10 January 2005

Valerie M.

Position: Secretary

Appointed: 24 January 1994

Valerie M.

Position: Director

Appointed: 24 January 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 1994

Resigned: 24 January 1994

James M.

Position: Director

Appointed: 24 January 1994

Resigned: 20 June 2020

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Paul M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Joanne A. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul M.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Joanne A.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand 62 75950 87013 7925 3553 2418 316153 243364 793
Current Assets430 776441 840339 240313 714616 857507 331389 639814 1311 233 137
Debtors 226 957190 231184 489219 411290 736211 090213 050151 634
Net Assets Liabilities384 148336 511381 689272 531220 684273 327244 283282 088345 673
Other Debtors 82 00531 98046 48054 39333 54733 15728 99923 447
Property Plant Equipment 270 296250 374228 030210 798197 888181 223185 442192 775
Total Inventories 152 12498 139115 433392 091213 354170 233447 838716 710
Other
Accumulated Depreciation Impairment Property Plant Equipment 245 799248 476258 027272 859256 934250 181263 418281 901
Additions Other Than Through Business Combinations Property Plant Equipment   3 066 1 165   
Average Number Employees During Period 2526242021182019
Bank Borrowings Overdrafts 67 52474 904111 949191 711131 00250 00034 02224 111
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   93 03086 31280 61474 916  
Creditors152 566211 699172 225253 158599 605431 89250 00034 02236 705
Depreciation Rate Used For Property Plant Equipment  2525252525  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 33514 7282 40030 00019 424  
Disposals Property Plant Equipment  17 24515 8592 40030 00023 418  
Fixed Assets170 266150 822       
Future Minimum Lease Payments Under Non-cancellable Operating Leases 868872      
Increase From Depreciation Charge For Year Property Plant Equipment  19 01224 27917 23214 07512 67113 23718 483
Net Current Assets Liabilities278 210230 141167 01560 55617 25275 439113 060130 668189 603
Other Creditors 72 28317 46581 874267 406142 12852 075390 135789 909
Other Taxation Social Security Payable 47 99640 03735 89741 17447 58655 29185 19055 996
Property Plant Equipment Gross Cost 516 095498 850486 057483 657454 822431 404448 860474 676
Provisions For Liabilities Balance Sheet Subtotal5 6355 972       
Taxation Including Deferred Taxation Balance Sheet Subtotal 5 9725 972728     
Total Assets Less Current Liabilities448 476380 963417 389288 586228 050273 327294 283316 110382 378
Trade Creditors Trade Payables 23 89639 81923 43899 314111 176110 083163 679182 507
Trade Debtors Trade Receivables 144 952158 251138 009165 018257 189177 933184 051128 187
Bank Borrowings      50 0009 6669 911
Bank Overdrafts      59 13034 793 
Finance Lease Liabilities Present Value Total        12 594
Total Additions Including From Business Combinations Property Plant Equipment       17 45625 816
Total Borrowings      59 13044 4599 911

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 13th, June 2023
Free Download (11 pages)

Company search

Advertisements