You are here: bizstats.co.uk > a-z index > S list

S. & P. Lomas Limited LANCASHIRE


Founded in 2003, S. & P. Lomas, classified under reg no. 04846680 is an active company. Currently registered at Dunkerley Street OL4 2AX, Lancashire the company has been in the business for 21 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 2 directors in the the company, namely Peter L. and Stephen L.. In addition one secretary - Peter L. - is with the firm. As of 25 April 2024, our data shows no information about any ex officers on these positions.

S. & P. Lomas Limited Address / Contact

Office Address Dunkerley Street
Office Address2 Oldham
Town Lancashire
Post code OL4 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04846680
Date of Incorporation Mon, 28th Jul 2003
Industry Maintenance and repair of motor vehicles
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Peter L.

Position: Director

Appointed: 28 July 2003

Peter L.

Position: Secretary

Appointed: 28 July 2003

Stephen L.

Position: Director

Appointed: 28 July 2003

Howard T.

Position: Nominee Secretary

Appointed: 28 July 2003

Resigned: 28 July 2003

William T.

Position: Nominee Director

Appointed: 28 July 2003

Resigned: 28 July 2003

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Peter L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Stephen L. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter L.

Notified on 28 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen L.

Notified on 28 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand38 09727 58555 59647 58364 46485 835
Current Assets72 72445 38374 63969 83696 033112 202
Debtors28 90213 52314 66817 97327 27922 077
Net Assets Liabilities41 97319 15932 31833 19058 14065 066
Other Debtors5 5585 5595 7785 9715 7815 501
Property Plant Equipment10 6548 4656 4275 1778 6597 431
Total Inventories5 7254 2754 3754 2804 290 
Other
Accumulated Amortisation Impairment Intangible Assets170 300170 300170 300170 300170 300 
Accumulated Depreciation Impairment Property Plant Equipment101 224103 412105 450106 950107 988109 216
Additions Other Than Through Business Combinations Property Plant Equipment   2494 520 
Average Number Employees During Period  5656
Creditors40 04533 58547 88341 05745 08753 102
Increase From Depreciation Charge For Year Property Plant Equipment 2 1882 0381 4991 0381 228
Intangible Assets Gross Cost170 300170 300170 300170 300170 300 
Net Current Assets Liabilities32 67911 79826 75628 77950 94659 100
Other Creditors4 8194 65613 2083 1843 8512 422
Other Taxation Social Security Payable17 18512 44817 75814 97622 39922 367
Property Plant Equipment Gross Cost111 877111 877111 877112 126116 647 
Provisions For Liabilities Balance Sheet Subtotal1 3601 1048657661 4651 465
Total Assets Less Current Liabilities43 33320 26333 18333 95659 60566 531
Trade Creditors Trade Payables18 04116 48116 91722 89718 83728 313
Trade Debtors Trade Receivables23 3447 9648 89012 00221 49816 576

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements