Lofthouse International Limited ASHTON IN MAKERFIELD


Lofthouse International started in year 2003 as Private Limited Company with registration number 04969334. The Lofthouse International company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Ashton In Makerfield at Unit 3 Redgate Road. Postal code: WN4 8DT.

The company has 3 directors, namely Bradley L., Amber L. and Gary L.. Of them, Gary L. has been with the company the longest, being appointed on 19 November 2003 and Bradley L. and Amber L. have been with the company for the least time - from 23 January 2019. At the moment there is one former director listed by the company - Adrian M., who left the company on 25 July 2012. In addition, the company lists several former secretaries whose names might be found in the box below.

Lofthouse International Limited Address / Contact

Office Address Unit 3 Redgate Road
Office Address2 South Lancashire Industrial Estate
Town Ashton In Makerfield
Post code WN4 8DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04969334
Date of Incorporation Wed, 19th Nov 2003
Industry Freight transport by road
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (116 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Bradley L.

Position: Director

Appointed: 23 January 2019

Amber L.

Position: Director

Appointed: 23 January 2019

Gary L.

Position: Director

Appointed: 19 November 2003

Adrian M.

Position: Director

Appointed: 27 June 2012

Resigned: 25 July 2012

Sharon C.

Position: Secretary

Appointed: 05 June 2012

Resigned: 28 June 2012

Harold W.

Position: Nominee Secretary

Appointed: 19 November 2003

Resigned: 19 November 2003

Lyn B.

Position: Secretary

Appointed: 19 November 2003

Resigned: 27 June 2012

Yvonne W.

Position: Nominee Director

Appointed: 19 November 2003

Resigned: 19 November 2003

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Gary L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gary L.

Notified on 19 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth-76 475-69 409-86 058     
Balance Sheet
Cash Bank On Hand  48 20625 89559 11955 90735 94851 206
Current Assets123 50934 93548 20625 89559 119155 158234 956241 645
Debtors68 59230 706   99 251199 008190 439
Net Assets Liabilities  -86 058-28 72153 267159 340260 537343 513
Other Debtors     99 251188 176181 763
Property Plant Equipment  81 10446 67411 97313 07934 730105 641
Cash Bank In Hand54 9174 22948 206     
Net Assets Liabilities Including Pension Asset Liability-76 475-69 409-86 058     
Tangible Fixed Assets178 054129 57981 104     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve-76 575-69 509-86 158     
Shareholder Funds-76 475-69 409-86 058     
Other
Accumulated Depreciation Impairment Property Plant Equipment  803 420852 442887 143889 537895 124907 195
Amounts Owed To Group Undertakings Participating Interests  113 30378 3033 625   
Average Number Employees During Period   11333
Creditors  121 02985 15110 3155 9196 171795
Depreciation Rate Used For Property Plant Equipment   1515151515
Fixed Assets178 054129 57981 10446 67411 97313 07934 730105 641
Increase From Depreciation Charge For Year Property Plant Equipment   49 02234 7012 3945 58712 071
Net Current Assets Liabilities-158 527-104 649-72 823-59 25648 804149 239228 785240 850
Other Creditors  5001 0001 000550550550
Other Taxation Social Security Payable  7 2265 7825 6904 9775 502 
Property Plant Equipment Gross Cost  884 524899 116899 116902 616929 8541 012 836
Total Additions Including From Business Combinations Property Plant Equipment     3 50027 23882 982
Total Assets Less Current Liabilities19 52724 9308 281-12 58260 777162 318263 515346 491
Trade Creditors Trade Payables   66 392119245
Trade Debtors Trade Receivables      10 8328 676
Creditors Due After One Year96 00294 33994 339     
Creditors Due Within One Year282 036139 584121 029     
Number Shares Allotted 100100     
Par Value Share 11     
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Cost Or Valuation884 523884 523884 524     
Tangible Fixed Assets Depreciation706 469754 945803 420     
Tangible Fixed Assets Depreciation Charged In Period 48 47548 475     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 11th, August 2023
Free Download (7 pages)

Company search

Advertisements