Loyalty Connections Limited MARGATE


Loyalty Connections started in year 2007 as Private Limited Company with registration number 06414064. The Loyalty Connections company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Margate at 7 Old Crossing Road. Postal code: CT9 5JQ.

Currently there are 2 directors in the the company, namely Stephen A. and Kim W.. In addition one secretary - Kim W. - is with the firm. As of 28 March 2024, our data shows no information about any ex officers on these positions.

This company operates within the CT9 5JQ postal code. The company is dealing with transport and has been registered as such. Its registration number is PK1078680 . It is located at Unit 12 & 12a, Park Enterprise Way, Margate with a total of 6 cars.

Loyalty Connections Limited Address / Contact

Office Address 7 Old Crossing Road
Office Address2 Westbrook
Town Margate
Post code CT9 5JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06414064
Date of Incorporation Wed, 31st Oct 2007
Industry Other passenger land transport
End of financial Year 31st December
Company age 17 years old
Account next due date Sat, 30th Sep 2023 (180 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Stephen A.

Position: Director

Appointed: 31 October 2007

Kim W.

Position: Secretary

Appointed: 31 October 2007

Kim W.

Position: Director

Appointed: 31 October 2007

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Kim W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Stephen A. This PSC owns 25-50% shares and has 25-50% voting rights.

Kim W.

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

Stephen A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 33918 39628 43260 32583 361       
Balance Sheet
Cash Bank On Hand    20 2437 6433 6722 8403 50941 44945 143740 534
Current Assets24 09426 52030 64326 97443 78654 46592 99668 22178 02786 171237 4471 233 137
Debtors21 19913 53826 74420 12723 5438 61231 78465 38174 51844 722192 304492 603
Net Assets Liabilities     24 18026 25538 4909 0973 652249 8981 205 051
Other Debtors    4 9867 9586 8727 46720 25710 48026 3276 419
Property Plant Equipment    134 919293 668432 874338 176253 658190 267312 9791 190 723
Cash Bank In Hand2 89512 9823 8996 84720 243       
Net Assets Liabilities Including Pension Asset Liability6 33918 39628 43260 32583 361       
Tangible Fixed Assets64 86975 52798 370179 795134 919       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve6 23918 29628 33260 22583 261       
Shareholder Funds6 33918 39628 43260 32583 361       
Other
Version Production Software           2 023
Accrued Liabilities          7501 250
Accumulated Depreciation Impairment Property Plant Equipment    197 152282 689345 952458 643543 162606 553756 3941 313 411
Additions Other Than Through Business Combinations Property Plant Equipment     244 286256 46817 995   1 434 761
Average Number Employees During Period       76666
Bank Borrowings          43 11032 120
Bank Borrowings Overdrafts      6 03119 98535 23444 167  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     247 261387 018303 760204 683153 512  
Creditors     180 557258 910195 510126 955165 601145 206803 212
Deferred Tax Asset Debtors    1 11438 21057 54035 41230 26120 117  
Gross Investment In Finance Leases       29 96944 25724 605  
Increase From Depreciation Charge For Year Property Plant Equipment     85 537110 054112 69284 51963 391 557 017
Loans From Directors          98 16492 505
Net Current Assets Liabilities-33 523-24 945-55 401-37 80516 496-39 054-65 586-57 012-78 0848 02592 241429 925
Other Creditors    45 600180 557258 910195 510126 955121 434-1 69112 310
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      46 792     
Other Disposals Property Plant Equipment      54 000     
Other Taxation Social Security Payable     2 418 3683 317   
Property Plant Equipment Gross Cost    332 071576 357778 825796 820796 820 1 069 3732 504 134
Provisions For Liabilities Balance Sheet Subtotal     49 87782 12347 16439 52229 039  
Recoverable Value-added Tax          62 805254 996
Taxation Including Deferred Taxation Balance Sheet Subtotal    23 56849 87782 12347 16439 52229 0394 422 
Taxation Social Security Payable          29 07654 317
Total Assets Less Current Liabilities31 34650 58242 969141 990151 415254 614367 288281 164175 574198 292405 2201 620 648
Trade Creditors Trade Payables    1 4584504 8722 00026 1626 39018 907642 830
Trade Debtors Trade Receivables    18 55765424 91222 50224 00014 125103 172231 188
Creditors Due After One Year23 05826 05914 53767 47045 600       
Creditors Due Within One Year57 61751 46586 04464 77927 290       
Number Shares Allotted 100100100100       
Par Value Share 1111       
Provisions For Liabilities Charges1 9496 127 14 19522 454       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 40 00055 500135 624        
Tangible Fixed Assets Cost Or Valuation146 195175 945231 445332 071        
Tangible Fixed Assets Depreciation81 326100 418133 075152 276197 152       
Tangible Fixed Assets Depreciation Charged In Period 25 01832 65747 21444 876       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 926 28 013        
Tangible Fixed Assets Disposals 10 250 34 998        

Transport Operator Data

Unit 12 & 12a
Address Park Enterprise Way , Westwood
City Margate
Post code CT9 4JJ
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Tuesday 31st October 2023
filed on: 21st, November 2023
Free Download (3 pages)

Company search