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

L.p. Transport (tividale) Limited OLDBURY WEST MIDLANDS


L.p. Transport (tividale) started in year 1965 as Private Limited Company with registration number 00866207. The L.p. Transport (tividale) company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Oldbury West Midlands at 21 Hainge Road. Postal code: B69 2NR.

The company has 2 directors, namely Evelyn P., Phillip P.. Of them, Phillip P. has been with the company the longest, being appointed on 1 July 1993 and Evelyn P. has been with the company for the least time - from 1 August 2021. As of 11 May 2024, there were 4 ex directors - Roma P., Julian P. and others listed below. There were no ex secretaries.

This company operates within the B69 2NR postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0148157 . It is located at 21 Hainge Road, Tividale, Oldbury with a total of 12 carsand 11 trailers.

L.p. Transport (tividale) Limited Address / Contact

Office Address 21 Hainge Road
Office Address2 Tividale
Town Oldbury West Midlands
Post code B69 2NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00866207
Date of Incorporation Fri, 10th Dec 1965
Industry Freight transport by road
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Evelyn P.

Position: Director

Appointed: 01 August 2021

Phillip P.

Position: Director

Appointed: 01 July 1993

Roma P.

Position: Secretary

Resigned: 31 December 2020

Roma P.

Position: Director

Resigned: 10 July 2020

Julian P.

Position: Director

Appointed: 21 July 1992

Resigned: 05 April 2004

Stella B.

Position: Director

Appointed: 21 July 1992

Resigned: 05 April 2004

Leslie P.

Position: Director

Appointed: 21 July 1992

Resigned: 31 January 2011

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Phillip P. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Phillip P. This PSC owns 75,01-100% shares. Moving on, there is Phillip H., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Phillip P.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Phillip P.

Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: 75,01-100% shares

Phillip H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or 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 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand165 728101 115
Current Assets285 604206 969
Debtors112 238104 912
Net Assets Liabilities928 990873 707
Other Debtors2 6591 386
Property Plant Equipment752 092740 120
Total Inventories7 638942
Other
Accrued Liabilities Deferred Income3 9433 996
Accumulated Depreciation Impairment Property Plant Equipment583 782595 754
Amounts Owed To Directors 400
Average Number Employees During Period109
Bank Borrowings Overdrafts35 0007 454
Corporation Tax Payable10 176 
Corporation Tax Recoverable 1 257
Creditors67 60946 429
Depreciation Rate Used For Property Plant Equipment 20
Increase From Depreciation Charge For Year Property Plant Equipment 11 972
Net Current Assets Liabilities217 995160 540
Other Creditors23 15923 200
Other Taxation Social Security Payable6 8265 570
Prepayments Accrued Income15 87112 449
Property Plant Equipment Gross Cost 1 335 874
Taxation Including Deferred Taxation Balance Sheet Subtotal6 0973 823
Total Assets Less Current Liabilities970 087900 660
Trade Creditors Trade Payables23 5055 809
Trade Debtors Trade Receivables93 70889 820
Advances Credits Directors 400
Advances Credits Made In Period Directors200 

Transport Operator Data

21 Hainge Road
Address Tividale
City Oldbury
Post code B69 2NR
Vehicles 12
Trailers 11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, September 2023
Free Download (9 pages)

Company search

Advertisements