Lonsdale Vehicle Contracts Limited CARDIFF


Lonsdale Vehicle Contracts started in year 2014 as Private Limited Company with registration number 09364168. The Lonsdale Vehicle Contracts company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Cardiff at Wentloog Buildings Wentloog Road. Postal code: CF3 1YA.

At present there are 2 directors in the the company, namely Mark L. and Michaela L.. In addition one secretary - Michaela L. - is with the firm. As of 2 May 2024, there was 1 ex director - Justin B.. There were no ex secretaries.

Lonsdale Vehicle Contracts Limited Address / Contact

Office Address Wentloog Buildings Wentloog Road
Office Address2 Rumney
Town Cardiff
Post code CF3 1YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09364168
Date of Incorporation Mon, 22nd Dec 2014
Industry Sale of new cars and light motor vehicles
End of financial Year 30th April
Company age 10 years old
Account next due date Fri, 31st Jan 2025 (274 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Michaela L.

Position: Secretary

Appointed: 22 December 2014

Mark L.

Position: Director

Appointed: 22 December 2014

Michaela L.

Position: Director

Appointed: 22 December 2014

Justin B.

Position: Director

Appointed: 02 February 2015

Resigned: 23 July 2020

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we discovered, there is Mark L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Michaela L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Justin B., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michaela L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Justin B.

Notified on 6 April 2016
Ceased on 17 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-04-30
Balance Sheet
Cash Bank On Hand48 4169 70713 69749 53240 59245 05453 217367 119
Current Assets91 64758 69331 37080 85798 952134 803205 086607 200
Debtors43 23148 98617 67331 32558 36089 749151 869240 081
Other Debtors1 8802 76016 19913 56721 52422 7279 662 
Net Assets Liabilities    -34 626-33 6831 860166 705
Property Plant Equipment       22 722
Other
Amount Specific Advance Or Credit Directors1 0301 9805 9805 4338 2586 650  
Amount Specific Advance Or Credit Made In Period Directors1 0302 0004 0002 4532 8254257 700 
Amount Specific Advance Or Credit Repaid In Period Directors 1 050 3 000  14 350 
Advances Credits Repaid In Period Directors     8 683  
Amounts Owed By Group Undertakings   17 7587 524 15 251 
Average Number Employees During Period33333222
Creditors105 11573 88031 42082 740133 57830 91723 91714 583
Net Current Assets Liabilities-13 468-15 187-50-1 883-34 626-2 76625 777164 266
Other Creditors24 69650 3174 5914 90076 9752 9422 2789 162
Other Taxation Social Security Payable12 8025 8286 68012 1204 56913 34321 48193 234
Total Assets Less Current Liabilities-13 468-15 187-50-1 883-34 626-2 76625 777186 988
Trade Creditors Trade Payables67 61717 73520 14965 72052 03465 728148 550333 538
Trade Debtors Trade Receivables41 35146 2261 474 29 31267 022126 956240 081
Accumulated Depreciation Impairment Property Plant Equipment       3 138
Amounts Owed To Group Undertakings     51 473  
Bank Borrowings Overdrafts     30 91723 91714 583
Increase From Depreciation Charge For Year Property Plant Equipment       3 138
Property Plant Equipment Gross Cost       25 860
Provisions For Liabilities Balance Sheet Subtotal       5 700
Total Additions Including From Business Combinations Property Plant Equipment       25 860

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates December 22, 2023
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements