Luke Capital Limited ESTATE SHOTTON COLLIERY


Luke Capital started in year 1991 as Private Limited Company with registration number 02673273. The Luke Capital company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Estate Shotton Colliery at Unit U. Postal code: DH6 2QA. Since 21st December 2018 Luke Capital Limited is no longer carrying the name Nielsen England.

The firm has 2 directors, namely Liam L., Brian L.. Of them, Brian L. has been with the company the longest, being appointed on 8 January 2019 and Liam L. has been with the company for the least time - from 5 October 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ann L. who worked with the the firm until 5 October 2021.

This company operates within the DH6 2QA postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0228283 . It is located at Unit U, Thornley Station Ind Estate, Durham with a total of 3 cars.

Luke Capital Limited Address / Contact

Office Address Unit U
Office Address2 Thornley Station Industrial
Town Estate Shotton Colliery
Post code DH6 2QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02673273
Date of Incorporation Fri, 20th Dec 1991
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Liam L.

Position: Director

Appointed: 05 October 2021

Brian L.

Position: Director

Appointed: 08 January 2019

Ann L.

Position: Director

Appointed: 08 January 2019

Resigned: 05 October 2021

Ryan L.

Position: Director

Appointed: 14 December 2018

Resigned: 08 January 2019

Ann L.

Position: Secretary

Appointed: 07 February 1992

Resigned: 05 October 2021

Brian L.

Position: Director

Appointed: 07 February 1992

Resigned: 07 January 2019

Ann L.

Position: Director

Appointed: 07 February 1992

Resigned: 14 December 2018

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 17 December 1991

Resigned: 07 February 1992

Timothy C.

Position: Nominee Director

Appointed: 17 December 1991

Resigned: 07 February 1992

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we identified, there is Brian L. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Ann L. This PSC owns 25-50% shares. Moving on, there is Ryan L., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Brian L.

Notified on 20 December 2016
Nature of control: 25-50% shares

Ann L.

Notified on 8 January 2019
Ceased on 31 March 2021
Nature of control: 25-50% shares

Ryan L.

Notified on 14 December 2018
Ceased on 8 January 2019
Nature of control: 25-50% shares

Ann L.

Notified on 20 December 2016
Ceased on 14 December 2018
Nature of control: 25-50% shares

Company previous names

Nielsen England December 21, 2018
B. J. Luke January 4, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-114 850-114 543       
Balance Sheet
Current Assets112 118111 807110 593106 142107 379    
Debtors    107 379102 66167 20480 06470 859
Net Assets Liabilities -114 543-115 257-116 178-116 226  -15 85449 021
Other Debtors    1 477  3 7712 088
Property Plant Equipment    1 2321 0188 2587 02485 506
Reserves/Capital
Shareholder Funds-114 850-114 543       
Other
Accumulated Depreciation Impairment Property Plant Equipment    34 77534 98926 44427 67834 034
Additions Other Than Through Business Combinations Property Plant Equipment      8 695 84 838
Average Number Employees During Period    2222 
Bank Borrowings Overdrafts    32 87434 27743 44016 8069 809
Creditors 228 490227 660223 772224 837221 661161 738102 94252 517
Dividends Paid        4 000
Fixed Assets2 5392 1401 8101 4521 232    
Increase From Depreciation Charge For Year Property Plant Equipment     2141 4551 2346 356
Issue Equity Instruments    2    
Net Current Assets Liabilities-117 389-116 683-117 067-117 630-117 458-119 000-94 534-22 87816 032
Other Creditors    2 7633 6843 02095052 517
Other Taxation Social Security Payable    13 27113 27110 0074414 406
Profit Loss    -50-1 75631 70670 42268 875
Property Plant Equipment Gross Cost    36 00726 00734 70234 702119 540
Total Assets Less Current Liabilities-114 850-114 543-115 257-116 178-116 226-117 982-86 276-15 854101 538
Trade Creditors Trade Payables    175 929170 429105 27184 74530 994
Trade Debtors Trade Receivables    105 902102 66167 20476 29368 771
Creditors Due Within One Year229 507228 490       

Transport Operator Data

Unit U
Address Thornley Station Ind Estate , Shotton Colliery
City Durham
Post code DH6 2QA
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, November 2023
Free Download (9 pages)

Company search

Advertisements