Lansford Access Limited CHELTENHAM


Lansford Access started in year 1976 as Private Limited Company with registration number 01265501. The Lansford Access company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Cheltenham at Staverton Court. Postal code: GL51 0UX.

At the moment there are 2 directors in the the firm, namely Mark P. and Stephen P.. In addition one secretary - Mark P. - is with the company. As of 26 April 2024, there was 1 ex director - Keith P.. There were no ex secretaries.

This company operates within the GL4 3SN postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0143594 . It is located at Unit 10, Chancel Close, Gloucester with a total of 3 cars.

Lansford Access Limited Address / Contact

Office Address Staverton Court
Office Address2 Staverton
Town Cheltenham
Post code GL51 0UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01265501
Date of Incorporation Fri, 25th Jun 1976
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Mark P.

Position: Secretary

Appointed: 21 August 2000

Mark P.

Position: Director

Appointed: 30 September 1991

Stephen P.

Position: Director

Appointed: 30 September 1991

Keith P.

Position: Director

Appointed: 30 September 1991

Resigned: 21 August 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Mark P. This PSC and has 50,01-75% shares. The second entity in the PSC register is Stephen P. This PSC owns 25-50% shares.

Mark P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Stephen P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand205 999159 699367 020256 794322 894
Current Assets484 871469 010686 818588 821704 867
Debtors100 616155 407160 882145 332171 283
Net Assets Liabilities236 451256 538313 583357 364396 680
Other Debtors  1 1641 1537 047
Property Plant Equipment205 968195 453171 735142 988119 159
Total Inventories178 256153 904158 916186 695210 690
Other
Accumulated Depreciation Impairment Property Plant Equipment1 077 3101 123 2751 137 5941 174 0711 188 045
Additions Other Than Through Business Combinations Property Plant Equipment 35 45023 159 9 794
Amounts Owed By Related Parties 18 000   
Amounts Owed To Related Parties40 00010 0005 3505 3505 350
Average Number Employees During Period1815151515
Bank Borrowings  95 000  
Bank Overdrafts568    
Corporation Tax Payable 12 24325 96722 47319 672
Creditors424 442379 84895 000342 740400 897
Deferred Tax Liabilities30 14628 27728 02131 90526 649
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -28 020 -19 649
Disposals Property Plant Equipment  -32 558 -19 649
Fixed Assets206 168195 653171 935143 188119 359
Future Minimum Lease Payments Under Non-cancellable Operating Leases56 000    
Increase From Depreciation Charge For Year Property Plant Equipment 45 96542 339 33 623
Investments Fixed Assets200200200200200
Investments In Subsidiaries200200200200200
Net Current Assets Liabilities60 42989 162264 669246 081303 970
Number Shares Issued Fully Paid8 6008 6008 6008 6008 600
Other Creditors 6 43421 149506 553
Other Payables Accrued Expenses183 714185 514207 581206 660210 289
Ownership Interest In Subsidiary Percent100100100100100
Par Value Share 11 1
Prepayments40 04258 03357 01169 21964 979
Property Plant Equipment Gross Cost1 283 2781 318 7281 309 3291 317 0591 307 204
Taxation Including Deferred Taxation Balance Sheet Subtotal -28 277-28 021-31 905-26 649
Taxation Social Security Payable26 27535 52962 16234 27237 168
Total Assets Less Current Liabilities266 597284 815436 604389 269423 329
Total Borrowings568 95 000  
Trade Creditors Trade Payables151 831129 10098 39372 794120 926
Trade Debtors Trade Receivables60 57479 374102 70774 96099 257
Unpaid Contributions To Pension Schemes1 0721 0281 5471 141939
Amount Specific Advance Or Credit Directors 18 000   
Amount Specific Advance Or Credit Made In Period Directors 18 000   
Amount Specific Advance Or Credit Repaid In Period Directors  -18 000  

Transport Operator Data

Unit 10
Address Chancel Close
City Gloucester
Post code GL4 3SN
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements