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

Lpg 4 U Limited CHESTERFIELD


Founded in 2014, Lpg 4 U, classified under reg no. 08912273 is an active company. Currently registered at Ugi House Gisborne Close S43 3JT, Chesterfield the company has been in the business for 10 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 3 directors, namely Nuno F., Bradley S. and Robert D.. Of them, Bradley S., Robert D. have been with the company the longest, being appointed on 19 April 2022 and Nuno F. has been with the company for the least time - from 9 October 2023. As of 5 May 2024, there were 11 ex directors - Laurence B., James A. and others listed below. There were no ex secretaries.

This company operates within the PR2 5NQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1132518 . It is located at Penruddock Station, Penruddock, Penrith with a total of 7 cars. It has two locations in the UK.

Lpg 4 U Limited Address / Contact

Office Address Ugi House Gisborne Close
Office Address2 Staveley
Town Chesterfield
Post code S43 3JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08912273
Date of Incorporation Wed, 26th Feb 2014
Industry Wholesale of petroleum and petroleum products
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (56 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Nuno F.

Position: Director

Appointed: 09 October 2023

Bradley S.

Position: Director

Appointed: 19 April 2022

Robert D.

Position: Director

Appointed: 19 April 2022

Laurence B.

Position: Director

Appointed: 20 April 2022

Resigned: 01 September 2023

James A.

Position: Director

Appointed: 18 November 2019

Resigned: 20 April 2022

Beth R.

Position: Director

Appointed: 03 September 2019

Resigned: 21 April 2022

Paul L.

Position: Director

Appointed: 31 July 2019

Resigned: 20 April 2022

Dean E.

Position: Director

Appointed: 31 July 2019

Resigned: 01 September 2019

Donald G.

Position: Director

Appointed: 31 July 2019

Resigned: 18 November 2019

Angela W.

Position: Director

Appointed: 31 July 2019

Resigned: 18 November 2019

Marie-Dominique O.

Position: Director

Appointed: 31 July 2019

Resigned: 20 April 2022

Peter S.

Position: Director

Appointed: 10 March 2014

Resigned: 31 July 2019

Barry S.

Position: Director

Appointed: 26 February 2014

Resigned: 31 July 2019

John S.

Position: Director

Appointed: 26 February 2014

Resigned: 31 July 2019

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we researched, there is Avanti Gas Limited from Chesterfield, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Peter S. This PSC owns 25-50% shares. Moving on, there is John S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Avanti Gas Limited

Ugi House Gisborne Close, Staveley, Chesterfield, S43 3JT, England

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies Registry Of England And Wales
Registration number 00481121
Notified on 31 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter S.

Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control: 25-50% shares

John S.

Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control: 25-50% shares

Barry S.

Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-30
Balance Sheet
Current Assets109 421127 960129 323
Debtors92 288116 266125 369
Net Assets Liabilities441 155514 583638 824
Property Plant Equipment756 0581 000 5531 164 657
Total Inventories17 13311 6943 954
Other
Accumulated Depreciation Impairment Property Plant Equipment72 442143 712232 648
Creditors242 300302 067305 736
Disposals Decrease In Depreciation Impairment Property Plant Equipment 110 
Disposals Property Plant Equipment 977 
Fixed Assets756 0581 000 5531 164 657
Increase From Depreciation Charge For Year Property Plant Equipment 71 38088 936
Net Current Assets Liabilities-132 879-174 107-176 413
Property Plant Equipment Gross Cost828 5001 144 2651 397 305
Provisions For Liabilities Balance Sheet Subtotal 101 488155 649
Total Additions Including From Business Combinations Property Plant Equipment 316 742253 040
Total Assets Less Current Liabilities623 179826 446988 244

Transport Operator Data

Penruddock Station
Address Penruddock
City Penrith
Post code CA11 0RS
Vehicles 2
Unit D3
Address Red Scar Industrial Estate , Longridge Road , Ribbleton
City Preston
Post code PR2 5NQ
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Mon, 26th Feb 2024
filed on: 20th, March 2024
Free Download (3 pages)

Company search