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

L & F Plant Hire Company Limited ENFIELD


L & F Plant Hire Company started in year 1971 as Private Limited Company with registration number 01034132. The L & F Plant Hire Company company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Enfield at 15 Wharf Road. Postal code: EN3 4TA.

Currently there are 5 directors in the the company, namely Peter W., Robert W. and Richard W. and others. In addition one secretary - Eric W. - is with the firm. As of 7 May 2024, there were 5 ex directors - Dorothy W., Frederick W. and others listed below. There were no ex secretaries.

This company operates within the EN3 4TA postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1058094 . It is located at Unit 15 Wharf Road, Ponders End, Enfield with a total of 5 cars.

L & F Plant Hire Company Limited Address / Contact

Office Address 15 Wharf Road
Town Enfield
Post code EN3 4TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01034132
Date of Incorporation Thu, 9th Dec 1971
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st March
Company age 53 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Peter W.

Position: Director

Appointed: 18 April 2019

Robert W.

Position: Director

Appointed: 18 April 2019

Richard W.

Position: Director

Appointed: 18 April 2019

Frederick W.

Position: Director

Appointed: 12 April 2008

Eric W.

Position: Secretary

Appointed: 02 November 1998

Eric W.

Position: Director

Appointed: 18 January 1991

Dorothy W.

Position: Director

Resigned: 19 August 2023

Frederick W.

Position: Director

Appointed: 18 January 1991

Resigned: 12 April 2008

Mary W.

Position: Director

Appointed: 18 January 1991

Resigned: 02 November 1998

Leonard W.

Position: Director

Appointed: 18 January 1991

Resigned: 02 November 1998

Frederick W.

Position: Director

Appointed: 18 January 1991

Resigned: 12 April 2008

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Frederick W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Eric W. This PSC owns 25-50% shares and has 25-50% voting rights.

Frederick W.

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

Eric W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand147 472183 866236 642442 521985 6431 120 343390 313
Current Assets1 035 6401 133 6751 163 6371 562 2371 811 5592 094 8221 613 303
Debtors883 668945 309922 4951 115 216821 416969 9791 218 490
Net Assets Liabilities5 311 1625 441 8265 712 0986 031 3026 379 8276 946 8707 462 763
Other Debtors81 69160 72076 85382 970160 756108 108150 773
Property Plant Equipment5 909 4145 901 1566 879 4937 606 6438 107 3209 142 79210 508 431
Total Inventories4 5004 5004 5004 5004 5004 5004 500
Other
Accumulated Depreciation Impairment Property Plant Equipment2 055 7182 291 7902 682 7612 980 5003 095 6203 561 5094 241 029
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 65 07249 628115 040   
Average Number Employees During Period18171716181917
Bank Borrowings Overdrafts  4 992    
Creditors772 283627 0721 113 1531 638 9752 008 4502 179 5052 024 032
Disposals Decrease In Depreciation Impairment Property Plant Equipment 464 418417 221708 933925 484856 679806 328
Disposals Property Plant Equipment 829 448709 8441 259 8971 592 6071 410 2191 507 930
Finance Lease Liabilities Present Value Total772 283627 0721 113 1531 638 9752 008 4502 179 5052 024 032
Increase Decrease In Property Plant Equipment 437 3461 255 1811 632 7611 175 3791 727 4961 442 545
Increase From Depreciation Charge For Year Property Plant Equipment 700 490808 1921 006 6721 040 6041 322 5681 485 848
Net Current Assets Liabilities336 297395 080222 724455 640821 987682 92963 966
Number Shares Issued Fully Paid 7 9017 9017 9017 9017 9017 901
Other Creditors16 70332 22328 30630 62055 34743 21429 485
Other Taxation Social Security Payable72 363119 34787 279105 57019 504174 959117 978
Par Value Share 111111
Property Plant Equipment Gross Cost7 965 1328 192 9469 562 25410 587 14311 202 94012 704 30114 749 460
Provisions162 266227 338276 966392 006541 030699 3461 085 602
Provisions For Liabilities Balance Sheet Subtotal162 266227 338276 966392 006541 030699 3461 085 602
Total Additions Including From Business Combinations Property Plant Equipment 1 057 2622 079 1522 284 7862 208 4042 911 5803 553 089
Total Assets Less Current Liabilities6 245 7116 296 2367 102 2178 062 2838 929 3079 825 72110 572 397
Trade Creditors Trade Payables116 36898 57784 29178 602105 418184 993103 310
Trade Debtors Trade Receivables801 977884 589845 6421 032 246660 660861 8711 067 717
Additional Provisions Increase From New Provisions Recognised    149 024158 316386 256
Capital Commitments      178 571
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   205 643   
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   34 197   

Transport Operator Data

Unit 15 Wharf Road
Address Ponders End
City Enfield
Post code EN3 4TN
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 23rd, October 2023
Free Download (10 pages)

Company search