Check the

LINCOLNSHIRE MOTORS LIMITED

Company
LINCOLNSHIRE MOTORS LIMITED (02579212)

LINCOLNSHIRE MOTORS

Phone: 01507 604 061
A⁺ rating

ABOUT LINCOLNSHIRE MOTORS LIMITED

We are a privately owned company, which offer over 600 year's accumulated experience. Being appointed Ford dealers in 1919 we now trade in both agricultural and garden machinery, Some of our many franchises include New Holland, Dal-bo, Amazone, McConnel, Besson, Honda, Lawnflite just to name a few.

KEY FINANCES

Year
2017
Assets
£2626.93k ▲ £494.18k (23.17 %)
Cash
£467.18k ▲ £388.09k (490.65 %)
Liabilities
£2.5k ▼ £-1.5k (-37.50 %)
Net Worth
£2624.43k ▲ £495.68k (23.29 %)

REGISTRATION INFO

Company name
LINCOLNSHIRE MOTORS LIMITED
Company number
02579212
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Feb 1991
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
lincsmotors.co.uk
Phones
01507 604 061
01652 657 671
01507 605 609
01652 658 616
Registered Address
FAIRFIELD INDUSTRIAL ESTATE,
LOUTH,
LINCS,
LN11 0LF

ECONOMIC ACTIVITIES

71129
Other engineering activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
11 Aug 2016
Accounts for a small company made up to 29 February 2016
10 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 145,002

CHARGES

26 March 2009
Status
Satisfied on 3 February 2016
Delivered
3 April 2009
Persons entitled
Eric Arthur Thomas Bell Roy Frederick Belt and Kevin Richard Bell as Trustees of the Lincolnshire Motors Limited Retirement Benefit Scheme
Description
Combine harvester registration number FX09 eso.

8 May 2007
Status
Outstanding
Delivered
10 May 2007
Persons entitled
Barclays Bank PLC
Description
F/H land and buildings on the north side of north holme…

13 March 1991
Status
Satisfied on 31 July 2009
Delivered
15 March 1991
Persons entitled
Barclays Mercantile Highland Finance Limited
Description
Fixed and floating charges over the undertaking and all…

15 February 1991
Status
Outstanding
Delivered
22 February 1991
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

LINCOLNSHIRE MOTORS LIMITED DIRECTORS

Christine Mildred Barney

  Acting
Role
Secretary
Address
Teesdale Moor Lane, Kelsey Road, Caistor, Lincoln, LN7 6SD
Name
BARNEY, Christine Mildred

Elizabeth Anne Bell

  Acting PSC
Appointed
01 February 2012
Occupation
Director
Role
Director
Age
78
Nationality
English
Address
Fairfield Industrial Estate, Louth, Lincs, LN11 0LF
Country Of Residence
Great Britain
Name
BELL, Elizabeth Anne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Eric Arthur Thomas Bell

  Acting PSC
Occupation
Company Director
Role
Director
Age
84
Nationality
British
Address
Fairfield Industrial Estate, Louth, Lincs, LN11 0LF
Country Of Residence
England
Name
BELL, Eric Arthur Thomas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Helen May Bell

  Acting PSC
Appointed
06 February 2013
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
Fairfield Industrial Estate, Louth, Lincs, LN11 0LF
Country Of Residence
United Kingdom
Name
BELL, Helen May
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Kevin Richard Bell

  Acting PSC
Appointed
26 January 1998
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
Fairfield Industrial Estate, Louth, Lincs, LN11 0LF
Country Of Residence
United Kingdom
Name
BELL, Kevin Richard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Roy Frederick Belt

  Resigned
Resigned
31 January 2012
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
Burnside Cooks Lane, Nettleton, Caistor, Lincoln, LN7 6NL
Country Of Residence
England
Name
BELT, Roy Frederick

John David Fawcett

  Resigned
Resigned
18 February 2003
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
No 1 Kenwick Close, Louth, Lincolnshire, LN11 8EP
Country Of Residence
England
Name
FAWCETT, John David

James Coker Terry

  Resigned
Resigned
28 February 2004
Occupation
Director
Role
Director
Age
84
Nationality
British
Address
Springside Highbridge Lane, Alvingham, Louth, Lincolnshire, LN11 0QF
Name
TERRY, James Coker

REVIEWS


Check The Company
Excellent according to the company’s financial health.