Luker Bros. (removals & Storage) Limited OXFORD


Founded in 1974, Luker Bros. (removals & Storage), classified under reg no. 01171255 is an active company. Currently registered at 17a Shelley Close OX3 8HB, Oxford the company has been in the business for 50 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

At the moment there are 3 directors in the the company, namely Marian E., Matthew E. and Raymond E.. In addition one secretary - Marian E. - is with the firm. As of 14 May 2024, there was 1 ex director - Ivor H.. There were no ex secretaries.

This company operates within the OX3 8HB postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0206514 . It is located at Shelley Close, Headington, Oxford with a total of 30 carsand 8 trailers.

Luker Bros. (removals & Storage) Limited Address / Contact

Office Address 17a Shelley Close
Office Address2 Headington
Town Oxford
Post code OX3 8HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01171255
Date of Incorporation Wed, 22nd May 1974
Industry Removal services
End of financial Year 31st July
Company age 50 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Marian E.

Position: Secretary

Appointed: 31 March 1999

Marian E.

Position: Director

Appointed: 17 December 1991

Matthew E.

Position: Director

Appointed: 17 December 1991

Raymond E.

Position: Director

Appointed: 17 December 1991

Ivor H.

Position: Director

Appointed: 17 December 1991

Resigned: 31 March 1999

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is Matthew E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Raymond E. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew E.

Notified on 22 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Raymond E.

Notified on 22 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1 396 1671 441 9151 473 616      
Balance Sheet
Cash Bank On Hand  711 924822 818781 024944 804771 0901 077 2991 359 874
Current Assets668 470774 972811 654932 693904 4181 056 604864 1241 145 6451 509 170
Debtors141 521133 19687 31497 881111 22799 13680 38258 369136 476
Net Assets Liabilities  1 473 6161 480 1491 451 1251 368 8511 380 3621 478 3821 597 331
Property Plant Equipment  1 170 9121 053 3731 034 006926 188791 984713 181628 489
Total Inventories  12 41611 99412 16712 66412 6529 97712 820
Cash Bank In Hand515 067626 576711 924      
Net Assets Liabilities Including Pension Asset Liability1 396 1671 441 9151 473 616      
Stocks Inventory11 88215 20012 416      
Tangible Fixed Assets1 302 3931 210 1671 170 912      
Reserves/Capital
Called Up Share Capital8 4458 4468 446      
Profit Loss Account Reserve1 387 7221 433 4691 465 170      
Shareholder Funds1 396 1671 441 9151 473 616      
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 467 7181 500 6951 531 9821 646 7401 453 6291 565 2121 645 249
Additions Other Than Through Business Combinations Property Plant Equipment   27 619112 39432 93414 94832 7803 049
Average Number Employees During Period  24211918151413
Creditors  388 766402 089385 194527 505207 186312 310482 829
Increase From Depreciation Charge For Year Property Plant Equipment   143 042130 081138 150124 256111 58387 741
Net Current Assets Liabilities217 546351 979422 888530 604519 224529 099656 938833 3351 026 341
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   110 06598 79423 392317 367 7 704
Other Disposals Property Plant Equipment   112 177100 47425 994342 263 7 704
Property Plant Equipment Gross Cost  2 638 6262 554 0682 565 9882 572 9282 245 6132 278 3932 273 738
Provisions For Liabilities Balance Sheet Subtotal  116 02999 67397 95082 28164 40563 97953 344
Total Assets Less Current Liabilities1 519 9391 562 1461 593 8001 583 9771 553 2301 455 2871 448 9221 546 5161 654 830
Creditors Due After One Year4 1554 1554 155      
Creditors Due Within One Year450 924422 993388 766      
Fixed Assets1 302 3931 210 1671 170 912      
Number Shares Allotted8 4458 4468 446      
Par Value Share 11      
Provisions For Liabilities Charges119 617116 076116 029      
Share Capital Allotted Called Up Paid8 4458 4468 446      
Tangible Fixed Assets Additions 53 27991 814      
Tangible Fixed Assets Cost Or Valuation2 669 4032 552 4562 638 626      
Tangible Fixed Assets Depreciation1 367 0101 342 2891 467 714      
Tangible Fixed Assets Depreciation Charged In Period 141 321131 069      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 166 0425 644      
Tangible Fixed Assets Disposals 170 2265 644      

Transport Operator Data

Shelley Close
Address Headington
City Oxford
Post code OX3 8HB
Vehicles 30
Trailers 8

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers
Total exemption small company accounts data made up to 2016-07-31
filed on: 27th, October 2016
Free Download (4 pages)

Company search

Advertisements