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

R.k. Lucas & Son Limited PEMBROKESHIRE


Founded in 2004, R.k. Lucas & Son, classified under reg no. 05120763 is an active company. Currently registered at 45 High Street SA61 2BP, Pembrokeshire the company has been in the business for 20 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 4 directors, namely Jack R., Martyn L. and Eirwen L. and others. Of them, Paul L. has been with the company the longest, being appointed on 6 May 2004 and Jack R. and Martyn L. have been with the company for the least time - from 14 July 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Joan H. who worked with the the company until 1 August 2019.

R.k. Lucas & Son Limited Address / Contact

Office Address 45 High Street
Office Address2 Haverfordwest
Town Pembrokeshire
Post code SA61 2BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05120763
Date of Incorporation Thu, 6th May 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Jack R.

Position: Director

Appointed: 14 July 2023

Martyn L.

Position: Director

Appointed: 14 July 2023

Eirwen L.

Position: Director

Appointed: 30 September 2019

Paul L.

Position: Director

Appointed: 06 May 2004

Michael W.

Position: Director

Appointed: 02 October 2019

Resigned: 22 September 2022

Christopher H.

Position: Director

Appointed: 07 November 2014

Resigned: 10 March 2020

Joan H.

Position: Director

Appointed: 01 July 2005

Resigned: 01 August 2019

Heather L.

Position: Nominee Secretary

Appointed: 06 May 2004

Resigned: 06 May 2004

Joan H.

Position: Secretary

Appointed: 06 May 2004

Resigned: 01 August 2019

Harry L.

Position: Nominee Director

Appointed: 06 May 2004

Resigned: 06 May 2004

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we researched, there is Jack R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Martyn L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul L., 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.

Jack R.

Notified on 14 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Martyn L.

Notified on 14 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Paul L.

Notified on 6 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand96 104181 460221 001201 398
Current Assets131 708257 679283 873261 309
Debtors11 79142 73927 57328 855
Net Assets Liabilities68 217148 887173 283151 684
Other Debtors1 4723016 3306 748
Total Inventories23 81333 48035 29931 056
Property Plant Equipment6 8048 8809 838 
Other
Accumulated Amortisation Impairment Intangible Assets72 00072 00072 000 
Accumulated Depreciation Impairment Property Plant Equipment39 08441 61844 55115 078
Average Number Employees During Period5556
Creditors70 562117 533120 098117 815
Fixed Assets8 30410 38011 3389 720
Increase From Depreciation Charge For Year Property Plant Equipment 2 5342 93333
Intangible Assets Gross Cost72 00072 00072 000 
Investments Fixed Assets1 5001 5001 5001 500
Net Current Assets Liabilities61 146140 146163 775143 494
Other Creditors50 54969 88788 212104 120
Other Investments Other Than Loans1 5001 5001 5001 500
Other Taxation Social Security Payable17 00042 51227 39510 787
Property Plant Equipment Gross Cost45 88850 49854 38955 572
Provisions1 2331 6391 8301 530
Provisions For Liabilities Balance Sheet Subtotal1 2331 6391 8301 530
Total Additions Including From Business Combinations Property Plant Equipment 4 6103 8911 183
Total Assets Less Current Liabilities69 450150 526175 113153 214
Trade Creditors Trade Payables3 0135 1344 4912 908
Trade Debtors Trade Receivables10 31942 43821 24322 107

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 29th, November 2023
Free Download (9 pages)

Company search

Advertisements