Lts Traffic Management Limited ROMFORD


Lts Traffic Management started in year 2000 as Private Limited Company with registration number 04087803. The Lts Traffic Management company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Romford at Rear Of Two Oaks Broxhill Road. Postal code: RM4 1QH. Since 2013-10-03 Lts Traffic Management Limited is no longer carrying the name London Lifting Services.

At the moment there are 3 directors in the the company, namely Joshua B., Garry A. and Stanley W.. In addition one secretary - Garry A. - is with the firm. As of 14 May 2024, there was 1 ex director - Ian W.. There were no ex secretaries.

Lts Traffic Management Limited Address / Contact

Office Address Rear Of Two Oaks Broxhill Road
Office Address2 Havering-atte-bower
Town Romford
Post code RM4 1QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04087803
Date of Incorporation Wed, 11th Oct 2000
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Joshua B.

Position: Director

Appointed: 19 June 2019

Garry A.

Position: Secretary

Appointed: 11 October 2000

Garry A.

Position: Director

Appointed: 11 October 2000

Stanley W.

Position: Director

Appointed: 11 October 2000

Ian W.

Position: Director

Appointed: 07 January 2011

Resigned: 04 October 2017

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 11 October 2000

Resigned: 11 October 2000

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 2000

Resigned: 11 October 2000

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats found, there is Garry A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Joshua B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stanley W., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Garry A.

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

Joshua B.

Notified on 29 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Stanley W.

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

Ian W.

Notified on 6 April 2016
Ceased on 29 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

London Lifting Services October 3, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth13 97513 042201318      
Balance Sheet
Cash Bank In Hand771 318672       
Cash Bank On Hand    87213 0334 50821 93544 204104 469
Current Assets77 84275 815133 399205 708201 898221 278228 054356 728772 1471 368 987
Debtors77 76574 076132 727205 708201 026208 245223 546334 793727 9431 264 518
Net Assets Liabilities   318-26 68827 23035 24388 884191 732135 240
Net Assets Liabilities Including Pension Asset Liability13 97513 042201318      
Other Debtors   4 1328 7324 1324 1324 13222 96414 782
Property Plant Equipment   37 84647 33338 397110 135126 953372 627451 108
Tangible Fixed Assets23 48629 61532 07537 846      
Reserves/Capital
Called Up Share Capital3344      
Profit Loss Account Reserve13 97213 039197314      
Shareholder Funds13 97513 042201318      
Other
Accumulated Depreciation Impairment Property Plant Equipment   44 32762 82575 624112 33389 199130 020242 592
Average Number Employees During Period    111212122335
Bank Borrowings Overdrafts   8 6125 9485 689  36 767226 333
Creditors   7 43216 8174 16768 04497 452316 319587 908
Creditors Due After One Year3 44314 72115 2307 432      
Creditors Due Within One Year83 91077 667150 043235 804      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 188  56 968  
Disposals Property Plant Equipment    8 750  78 325  
Finance Lease Liabilities Present Value Total   7 43216 8174 16768 04450 97483 49784 053
Future Minimum Lease Payments Under Non-cancellable Operating Leases     1 354    
Increase From Depreciation Charge For Year Property Plant Equipment    20 68612 799 33 83440 821112 572
Net Current Assets Liabilities-6 068-1 852-16 644-30 096-57 204-7 000-6 84859 383206 224304 040
Number Shares Allotted 311      
Number Shares Issued Fully Paid    11    
Other Creditors   58 71372 52096 70453 92848 14936 76781 968
Other Taxation Social Security Payable   114 406136 40483 92096 624184 858224 216545 306
Par Value Share 11111    
Prepayments Accrued Income Current Asset 421        
Property Plant Equipment Gross Cost   82 173110 158114 021222 468216 152502 647693 700
Share Capital Allotted Called Up Paid3311      
Tangible Fixed Assets Additions 16 00013 15418 385      
Tangible Fixed Assets Cost Or Valuation34 63450 63463 78882 173      
Tangible Fixed Assets Depreciation11 14821 01931 71344 327      
Tangible Fixed Assets Depreciation Charged In Period 9 87110 69412 614      
Total Additions Including From Business Combinations Property Plant Equipment    36 7353 863 72 009286 495191 053
Total Assets Less Current Liabilities17 41827 76315 4317 750-9 87131 397103 287186 336578 851755 148
Trade Creditors Trade Payables   31 24724 04629 31543 96832 632159 349281 121
Trade Debtors Trade Receivables   201 576192 294204 113219 414330 661704 9791 249 736
Advances Credits Directors6 3585 10511 309       
Advances Credits Made In Period Directors 11 4636 204       
Advances Credits Repaid In Period Directors6 358         
Provisions For Liabilities Balance Sheet Subtotal        70 80032 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 31st, July 2023
Free Download (9 pages)

Company search

Advertisements