Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L.P. TRANSPORT (TIVIDALE) LIMITED
Company Information for

L.P. TRANSPORT (TIVIDALE) LIMITED

21 HAINGE ROAD, TIVIDALE, OLDBURY WEST MIDLANDS, B69 2NR,
Company Registration Number
00866207
Private Limited Company
Active

Company Overview

About L.p. Transport (tividale) Ltd
L.P. TRANSPORT (TIVIDALE) LIMITED was founded on 1965-12-10 and has its registered office in Oldbury West Midlands. The organisation's status is listed as "Active". L.p. Transport (tividale) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
L.P. TRANSPORT (TIVIDALE) LIMITED
 
Legal Registered Office
21 HAINGE ROAD
TIVIDALE
OLDBURY WEST MIDLANDS
B69 2NR
Other companies in B69
 
Filing Information
Company Number 00866207
Company ID Number 00866207
Date formed 1965-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 12:06:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L.P. TRANSPORT (TIVIDALE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of L.P. TRANSPORT (TIVIDALE) LIMITED

Current Directors
Officer Role Date Appointed
ROMA POTTINGER
Company Secretary 1992-07-21
PHILLIP DAVID POTTINGER
Director 1993-07-01
ROMA POTTINGER
Director 1992-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE POTTINGER
Director 1992-07-21 2011-01-31
STELLA GAIL BEATON
Director 1992-07-21 2004-04-05
JULIAN LESLIE POTTINGER
Director 1992-07-21 2004-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-25Change of details for person with significant control
2023-08-23CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES
2022-08-23CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-08-18PSC07CESSATION OF PHILLIP DAVID POTTINGER AS A PERSON OF SIGNIFICANT CONTROL
2022-07-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-08-12TM02Termination of appointment of Roma Pottinger on 2020-12-31
2021-08-12AP01DIRECTOR APPOINTED MRS EVELYN ANNE POTTINGER
2021-06-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ROMA POTTINGER
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-05-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP DAVID POTTINGER
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-07-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2017-06-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 9600
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-06-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 9600
2015-08-19AR0121/07/15 ANNUAL RETURN FULL LIST
2015-05-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 9600
2014-07-23AR0121/07/14 ANNUAL RETURN FULL LIST
2013-08-06AR0121/07/13 ANNUAL RETURN FULL LIST
2013-05-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-08AR0121/07/12 ANNUAL RETURN FULL LIST
2012-05-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11AR0121/07/11 ANNUAL RETURN FULL LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROMA POTTINGER / 01/10/2009
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID POTTINGER / 01/10/2009
2011-08-11CH03SECRETARY'S DETAILS CHNAGED FOR ROMA POTTINGER on 2009-10-01
2011-06-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE POTTINGER
2010-08-10AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-27AR0121/07/10 ANNUAL RETURN FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROMA POTTINGER / 01/10/2009
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID POTTINGER / 01/10/2009
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE POTTINGER / 01/10/2009
2009-07-28363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-04-22AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-10-06190LOCATION OF DEBENTURE REGISTER
2008-07-30AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-31363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-08-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-31288cDIRECTOR'S PARTICULARS CHANGED
2007-08-31353LOCATION OF REGISTER OF MEMBERS
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2006-10-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-10-04363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-09363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-10-29363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-05-15395PARTICULARS OF MORTGAGE/CHARGE
2004-05-12395PARTICULARS OF MORTGAGE/CHARGE
2004-04-26169£ IC 25000/9600 05/04/04 £ SR 15400@1=15400
2004-04-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-13288bDIRECTOR RESIGNED
2004-04-13288bDIRECTOR RESIGNED
2003-07-29363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-27363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2001-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-26363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2000-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-20363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
2000-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-16363sRETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS
1999-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-29363sRETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS
1998-05-11SRES13PROPERTY PURCHASE APP 28/04/98
1997-08-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-08-13363sRETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS
1997-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-13363sRETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS
1996-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-10-04363sRETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS
1994-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to L.P. TRANSPORT (TIVIDALE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against L.P. TRANSPORT (TIVIDALE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-05-15 Outstanding HSBC BANK PLC
DEBENTURE 2004-05-12 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L.P. TRANSPORT (TIVIDALE) LIMITED

Intangible Assets
Patents
We have not found any records of L.P. TRANSPORT (TIVIDALE) LIMITED registering or being granted any patents
Domain Names

L.P. TRANSPORT (TIVIDALE) LIMITED owns 1 domain names.

lptransport.co.uk  

Trademarks
We have not found any records of L.P. TRANSPORT (TIVIDALE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L.P. TRANSPORT (TIVIDALE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as L.P. TRANSPORT (TIVIDALE) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where L.P. TRANSPORT (TIVIDALE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L.P. TRANSPORT (TIVIDALE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L.P. TRANSPORT (TIVIDALE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4