Laxtons (uk2) Limited EPSOM


Laxtons (uk2) started in year 2002 as Private Limited Company with registration number 04582709. The Laxtons (uk2) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Epsom at 3 Walsingham Gardens. Postal code: KT19 0LS.

There is a single director in the company at the moment - Brett R., appointed on 2 December 2002. In addition, a secretary was appointed - Jacqueline R., appointed on 1 December 2014. Currently there is one former director listed by the company - Michael R., who left the company on 30 November 2014. In addition, the company lists several former secretaries whose names might be found in the list below.

This company operates within the KT19 0LS postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1019437 . It is located at C/o Adams Bristow Ltd, The Old Mill, Worcester Park with a total of 3 cars.

Laxtons (uk2) Limited Address / Contact

Office Address 3 Walsingham Gardens
Town Epsom
Post code KT19 0LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04582709
Date of Incorporation Wed, 6th Nov 2002
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Jacqueline R.

Position: Secretary

Appointed: 01 December 2014

Brett R.

Position: Director

Appointed: 02 December 2002

Jacqueline R.

Position: Secretary

Appointed: 11 December 2002

Resigned: 30 November 2014

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 November 2002

Resigned: 06 November 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 2002

Resigned: 06 November 2002

Roger L.

Position: Secretary

Appointed: 06 November 2002

Resigned: 11 November 2002

Michael R.

Position: Director

Appointed: 06 November 2002

Resigned: 30 November 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Brett R. The abovementioned PSC and has 25-50% shares.

Brett R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand     7 973  5 911  
Current Assets 7 60723 94021 23219 2529 49113 96110 10911 22719 565 
Debtors16 9837 60716 0494 6213 5881 51813 96110 1095 31619 56519 685
Net Assets Liabilities     318-9 4727802 158-784-785
Other Debtors      9 499  17 98217 435
Property Plant Equipment     13 98910 51813 39130 34827 77022 216
Cash Bank In Hand  7 89116 61115 6647 973     
Net Assets Liabilities Including Pension Asset Liability-2 057-13 2821 0643 1071 020318     
Tangible Fixed Assets13 50315 24211 45024 18418 14913 989     
Reserves/Capital
Called Up Share Capital100100100100100100     
Profit Loss Account Reserve-2 157-13 3829643 007920218     
Other
Accumulated Depreciation Impairment Property Plant Equipment     137 850141 321131 3005 6758 85614 410
Additions Other Than Through Business Combinations Property Plant Equipment       14 00034 056603 
Average Number Employees During Period     222222
Bank Borrowings         14 75011 750
Bank Overdrafts      17 06912 027 6 6516 294
Creditors     17 12231 89620 95713 11315 60222 267
Finance Lease Liabilities Present Value Total     3 7193 447 8 0488 0488 042
Increase From Depreciation Charge For Year Property Plant Equipment      3 4714 4364 0403 1815 554
Net Current Assets Liabilities-13 804-26 768-8 865-5 931-6 706-7 631-17 935-10 848-1 8863 963-2 582
Other Creditors     1 8511 3011 4401 5481 1511 150
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       14 457129 665  
Other Disposals Property Plant Equipment       21 148142 724  
Property Plant Equipment Gross Cost     151 839151 839144 69136 02336 62636 626
Provisions For Liabilities Balance Sheet Subtotal     2 6052 0551 7636 1845 6944 639
Taxation Social Security Payable     9 6798 6416 4893 517-2486 781
Total Assets Less Current Liabilities-301-11 5262 58518 25311 4436 358-7 4172 54328 46231 73319 634
Trade Creditors Trade Payables     1 8731 4381 001   
Trade Debtors Trade Receivables     1 5184 46210 1095 3161 5832 250
Amount Specific Advance Or Credit Directors      7 444  17 14017 435
Amount Specific Advance Or Credit Made In Period Directors      7 444  17 14017 435
Amount Specific Advance Or Credit Repaid In Period Directors       7 444  17 140
Capital Employed-2 057-13 2821 0643 1071 020318     
Creditors Due After One Year   10 8477 1413 435     
Creditors Due Within One Year30 78734 37532 80527 16325 95817 122     
Number Shares Allotted 100100100       
Par Value Share 111       
Provisions For Liabilities Charges1 7561 7561 5214 2993 2822 605     
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 6 790 20 775       
Tangible Fixed Assets Cost Or Valuation123 815130 605130 605151 380       
Tangible Fixed Assets Depreciation110 312115 363119 155127 196       
Tangible Fixed Assets Depreciation Charged In Period 5 0513 7928 041       

Transport Operator Data

C/o Adams Bristow Ltd
Address The Old Mill , Old Malden Lane
City Worcester Park
Post code KT4 7QS
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 23rd, January 2024
Free Download (3 pages)

Company search

Advertisements