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

Luzzo Bespoke Limited WHITTLEBURY


Luzzo Bespoke started in year 2001 as Private Limited Company with registration number 04193991. The Luzzo Bespoke company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Whittlebury at Claydons Barns. Postal code: NN12 8XU. Since Monday 8th March 2010 Luzzo Bespoke Limited is no longer carrying the name Frazero Engineering.

The company has one director. Brian C., appointed on 25 April 2001. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alan S. who worked with the the company until 10 May 2020.

Luzzo Bespoke Limited Address / Contact

Office Address Claydons Barns
Office Address2 11 Towcester Road
Town Whittlebury
Post code NN12 8XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04193991
Date of Incorporation Wed, 4th Apr 2001
Industry specialised design activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Brian C.

Position: Director

Appointed: 25 April 2001

Brett T.

Position: Director

Appointed: 13 June 2017

Resigned: 11 November 2019

Kevin J.

Position: Director

Appointed: 09 March 2010

Resigned: 31 October 2011

Alan S.

Position: Secretary

Appointed: 25 April 2001

Resigned: 10 May 2020

Alan S.

Position: Director

Appointed: 25 April 2001

Resigned: 10 May 2020

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 2001

Resigned: 25 April 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 April 2001

Resigned: 25 April 2001

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Brian C. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Automotive Trim Developments Limited that put Warwick, United Kingdom as the address. This PSC has a legal form of "a company limited by shares", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Alan S., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Brian C.

Notified on 1 August 2020
Nature of control: significiant influence or control

Automotive Trim Developments Limited

8 Jury Street, Warwick, Warwickshire, CV34 4EW, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House Cardiff Cf14 3uz
Registration number 03913878
Notified on 20 June 2017
Nature of control: 25-50% shares

Alan S.

Notified on 6 April 2016
Ceased on 10 May 2020
Nature of control: 25-50% shares

Company previous names

Frazero Engineering March 8, 2010
Amlanwood May 18, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand22 84723 0537 83262 32657 16743 71141 471
Current Assets961 084894 830866 282957 2761 072 0001 079 2011 035 794
Debtors461 622457 128393 838467 418611 798642 208597 089
Net Assets Liabilities-46 505-357 766-392 268-362 814-343 478-198 26263 441
Other Debtors126 911101 464121 87969 45685 210279 583175 608
Property Plant Equipment430 047308 924199 88798 77815 327441 095428 497
Total Inventories476 615414 649464 612427 532403 035393 282397 234
Other
Accumulated Amortisation Impairment Intangible Assets61 65067 15080 900115 550153 500280 600 
Accumulated Depreciation Impairment Property Plant Equipment518 351639 474754 946870 480814 807806 704889 168
Average Number Employees During Period35323231272320
Creditors524 009420 904309 628211 598199 3881 034 816826 705
Finance Lease Liabilities Present Value Total318 702216 528117 09131 95144 993338 253281 923
Fixed Assets716 497589 874467 087331 328209 927501 845482 497
Increase From Amortisation Charge For Year Intangible Assets 5 50013 75034 65037 950127 100 
Increase From Depreciation Charge For Year Property Plant Equipment 121 123115 472115 53485 54545 74982 464
Intangible Assets218 950213 450199 700165 050127 100  
Intangible Assets Gross Cost280 600280 600280 600280 600280 600280 600 
Investments Fixed Assets67 50067 50067 50067 50067 50060 75054 000
Net Current Assets Liabilities-161 541-471 533-514 612-466 681-353 486334 709407 649
Other Creditors205 307204 376192 537179 647199 388696 563544 782
Other Remaining Borrowings201 735178 288166 449162 06732 04848 16848 168
Other Taxation Social Security Payable159 618153 15763 14692 099221 70084 20446 746
Property Plant Equipment Gross Cost948 398948 398954 833969 258830 1341 247 7991 317 665
Provisions For Liabilities Balance Sheet Subtotal77 45255 20335 11515 863531  
Total Additions Including From Business Combinations Property Plant Equipment  6 43514 4252 380456 87669 866
Total Assets Less Current Liabilities554 956118 341-47 525-135 353-143 559836 554890 146
Trade Creditors Trade Payables196 304163 381131 357169 051149 784197 250162 172
Trade Debtors Trade Receivables334 711355 664271 959397 962526 588362 625421 481
Bank Borrowings    50 000  
Bank Borrowings Overdrafts    50 000  
Disposals Decrease In Amortisation Impairment Intangible Assets      280 600
Disposals Decrease In Depreciation Impairment Property Plant Equipment    141 21853 852 
Disposals Intangible Assets      280 600
Disposals Property Plant Equipment    141 50439 211 
Total Borrowings    82 04848 168299 782

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 8th, August 2023
Free Download (11 pages)

Company search

Advertisements