John Luffman Trading Limited TIVERTON


John Luffman Trading started in year 2001 as Private Limited Company with registration number 04269563. The John Luffman Trading company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Tiverton at Maidendown Stage. Postal code: EX16 7JX.

At the moment there are 3 directors in the the firm, namely Matthew A., Stewart B. and John L.. In addition one secretary - John L. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Susan L. who worked with the the firm until 14 February 2003.

This company operates within the EX16 7JX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1059713 . It is located at The Recycling Centre, Fosterville, Newton Abbot with a total of 22 carsand 7 trailers. It has three locations in the UK.

John Luffman Trading Limited Address / Contact

Office Address Maidendown Stage
Office Address2 Burlescombe
Town Tiverton
Post code EX16 7JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04269563
Date of Incorporation Mon, 13th Aug 2001
Industry Site preparation
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Matthew A.

Position: Director

Appointed: 01 August 2019

Stewart B.

Position: Director

Appointed: 01 April 2019

John L.

Position: Secretary

Appointed: 14 February 2003

John L.

Position: Director

Appointed: 13 August 2001

William N.

Position: Director

Appointed: 07 September 2006

Resigned: 09 October 2012

Matthew C.

Position: Director

Appointed: 01 September 2003

Resigned: 29 January 2010

Susan L.

Position: Secretary

Appointed: 13 August 2001

Resigned: 14 February 2003

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 August 2001

Resigned: 13 August 2001

Susan L.

Position: Director

Appointed: 13 August 2001

Resigned: 07 June 2006

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 2001

Resigned: 13 August 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is John Luffman Group Ltd from Tiverton, United Kingdom. The abovementioned PSC is categorised as "a ltd", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is John L. This PSC owns 25-50% shares and has 25-50% voting rights.

John Luffman Group Ltd

Maidendown Stage Burlescombe, Exeter Business Park, Tiverton, EX16 7JX, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 06905595
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand124 93073 685 59 327345 546
Current Assets2 115 3532 364 1222 193 2042 604 5052 813 637
Debtors1 990 4232 290 4372 193 2042 545 1782 468 091
Net Assets Liabilities1 700 0001 600 0001 400 0001 424 2751 508 346
Other Debtors45 99832 81480 11285 60953 092
Property Plant Equipment397 510289 471147 60193 60674 021
Other
Accumulated Depreciation Impairment Property Plant Equipment406 587518 844561 590511 406437 454
Additions Other Than Through Business Combinations Property Plant Equipment 14 135 8 83823 765
Amounts Owed By Related Parties1 047 5241 052 295801 0221 048 9371 213 214
Amounts Owed To Related Parties    526 497
Average Number Employees During Period4041555356
Bank Overdrafts  127 486  
Creditors109 29062 872931 8051 272 8361 378 312
Disposals Decrease In Depreciation Impairment Property Plant Equipment -6 343 -85 633-94 221
Disposals Property Plant Equipment -9 917 -113 017-117 302
Finance Lease Liabilities Present Value Total109 29062 87229 001  
Increase From Depreciation Charge For Year Property Plant Equipment 118 600 35 44920 269
Net Current Assets Liabilities1 429 7801 398 4011 261 3991 331 6691 435 325
Nominal Value Allotted Share Capital  999
Number Shares Issued Fully Paid  999
Other Creditors22 62725 4664 9544 0742 837
Other Payables Accrued Expenses22 24014 16827 62214 15021 425
Par Value Share   11
Prepayments23 93223 84394 50315 38513 652
Property Plant Equipment Gross Cost804 097808 315709 191605 012511 475
Provisions For Liabilities Balance Sheet Subtotal18 00025 0009 0001 0001 000
Taxation Social Security Payable41 41944 17646 748101 275190 439
Total Assets Less Current Liabilities1 827 2901 687 8721 409 0001 425 2751 509 346
Total Borrowings109 29062 872156 487  
Trade Creditors Trade Payables539 862815 247691 8521 148 015631 962
Trade Debtors Trade Receivables303 144565 118528 685472 016535 471
Unpaid Contributions To Pension Schemes1 9601 8804 1425 3225 152
Amount Specific Advance Or Credit Directors-2 2429 01768 00544 58449 395
Amount Specific Advance Or Credit Made In Period Directors73 04997 573105 311182 39171 074
Amount Specific Advance Or Credit Repaid In Period Directors-122 878-86 314-58 373-205 812-66 263

Transport Operator Data

The Recycling Centre
Address Fosterville , Sandygate
City Newton Abbot
Post code TQ12 3GP
Vehicles 4
Trailers 2
Maidendown Stage
Address Burlescombe
City Tiverton
Post code EX16 7JX
Vehicles 14
Trailers 4
The Old Sawmill
Address Bickleigh
City Tiverton
Post code EX16 8RJ
Vehicles 4
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 30th, December 2023
Free Download (31 pages)

Company search