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

Ltc Specialist Scaffolding Limited PLYMOUTH


Founded in 2008, Ltc Specialist Scaffolding, classified under reg no. 06728315 is an active company. Currently registered at Wixenford Depot PL9 8AA, Plymouth the company has been in the business for 16 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

There is a single director in the firm at the moment - Stephen W., appointed on 1 September 2017. In addition, a secretary was appointed - Gail S., appointed on 27 June 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ltc Specialist Scaffolding Limited Address / Contact

Office Address Wixenford Depot
Office Address2 Colesdown Hill
Town Plymouth
Post code PL9 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06728315
Date of Incorporation Mon, 20th Oct 2008
Industry Scaffold erection
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (10 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Stephen W.

Position: Director

Appointed: 01 September 2017

Gail S.

Position: Secretary

Appointed: 27 June 2016

Robert W.

Position: Director

Appointed: 09 February 2012

Resigned: 01 September 2017

Katie C.

Position: Director

Appointed: 01 January 2012

Resigned: 27 June 2016

Katie C.

Position: Secretary

Appointed: 08 April 2010

Resigned: 27 June 2016

Michael B.

Position: Director

Appointed: 20 October 2008

Resigned: 01 September 2017

Trevor C.

Position: Director

Appointed: 20 October 2008

Resigned: 01 September 2017

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 20 October 2008

Resigned: 04 November 2009

Darren W.

Position: Secretary

Appointed: 20 October 2008

Resigned: 08 April 2010

Darren W.

Position: Director

Appointed: 20 October 2008

Resigned: 08 April 2010

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Trevor C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Trevor C.

Notified on 6 April 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 2011-08-312012-08-312013-08-312014-08-312015-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth44444       
Balance Sheet
Cash Bank On Hand     4246 993268 005300 918355 769384 756236 154
Current Assets     41 068 0251 887 5732 168 5382 385 2721 798 6212 473 353
Debtors      821 0321 619 5681 867 6202 029 5031 413 8652 237 199
Net Assets Liabilities     4422 9571 143 5111 448 3671 965 1411 641 3041 837 237
Other Debtors      8 0929 19018 11628 29518 97920 654
Property Plant Equipment          387 80364 646
Cash Bank In Hand44444       
Reserves/Capital
Called Up Share Capital44444       
Shareholder Funds44444       
Other
Accrued Liabilities Deferred Income      58 69475 94782 44285 285110 419161 651
Accumulated Depreciation Impairment Property Plant Equipment          54 01547 174
Amounts Owed By Group Undertakings Participating Interests       621 433747 075816 453393 4931 133 404
Amounts Owed To Group Undertakings Participating Interests      241 790248 88444 55530 44244 04730 081
Average Number Employees During Period      98107109929299
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment          -91 320-68 956
Creditors      645 068744 062720 171420 131379 213638 008
Depreciation Rate Used For Property Plant Equipment          2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment           91 087
Disposals Property Plant Equipment           611 981
Fixed Assets          387 80364 646
Government Grant Income      64 67535 707304 048110 33448 15848 952
Increase From Depreciation Charge For Year Property Plant Equipment          54 01584 246
Net Current Assets Liabilities     4422 9571 143 5111 448 3671 965 1411 419 4081 835 345
Other Creditors          68 95646 592
Property Plant Equipment Gross Cost          441 818111 820
Provisions For Liabilities Balance Sheet Subtotal          96 95116 162
Total Additions Including From Business Combinations Property Plant Equipment          441 818281 983
Total Assets Less Current Liabilities444444422 9571 143 5111 448 3671 965 1411 807 2111 899 991
Trade Creditors Trade Payables      27 75227 12932 36645 96860 78542 695
Trade Debtors Trade Receivables      812 940988 9451 102 4291 184 7551 001 3931 083 141
Number Shares Allotted 4444       
Par Value Share 1111       
Share Capital Allotted Called Up Paid44444       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Small company accounts made up to 2022/08/31
filed on: 5th, May 2023
Free Download (12 pages)

Company search

Advertisements