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 FINANCE
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
-
Check the company
-
UK
-
East Lindsey
- Company name
- LINCOLNSHIRE MOTORS LIMITED
- Company number
- 02579212
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Feb 1991
Age - 35 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
- 79
- 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
- 85
- 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
- 54
- 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
- 55
- 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
- 78
- 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
- 81
- 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
- 85
- 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.