Company Information for LPW (EUROPE) LTD
5 NAVIGATION COURT, CALDER PARK, WAKEFIELD, WEST YORKSHIRE, WF2 7BJ,
|
Company Registration Number
06381094
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
LPW (EUROPE) LTD | ||||
Legal Registered Office | ||||
5 NAVIGATION COURT CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7BJ Other companies in RM14 | ||||
Previous Names | ||||
|
Company Number | 06381094 | |
---|---|---|
Company ID Number | 06381094 | |
Date formed | 2007-09-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB929334309 |
Last Datalog update: | 2023-10-08 03:23:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LAURIE PAUL MOON |
||
SUSAN DENISE MOON |
||
LAURIE PAUL MOON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY MOON |
Director | ||
SUSAN DENISE MOON |
Company Secretary | ||
SUSAN DENISE MOON |
Director | ||
LAURIE PAUL MOON |
Director | ||
SUSAN DENISE MOON |
Director | ||
SUSAN DENISE MOON |
Director | ||
LAURIE PAUL MOON |
Director | ||
LYNDA ANN HEYWOOD |
Company Secretary | ||
BEACH SECRETARIES LIMITED |
Company Secretary | ||
CROFT NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LPW FLEETCARE LIMITED | Director | 2018-03-01 | CURRENT | 2012-10-16 | Active | |
LPW TRUCKWASH LIMITED | Director | 2018-03-01 | CURRENT | 2012-10-16 | Active | |
MOOLYN LIMITED | Director | 2018-03-01 | CURRENT | 2014-08-11 | Active | |
PETER'S FASHIONS LIMITED | Director | 2017-12-07 | CURRENT | 2007-09-24 | Active - Proposal to Strike off | |
ICON DISTILLERS LIMITED | Director | 2017-10-06 | CURRENT | 2017-10-06 | Active | |
ECONOFLEET LIMITED | Director | 2014-09-22 | CURRENT | 2014-09-22 | Dissolved 2017-11-21 | |
UK TRUCKWASH LTD | Director | 2008-07-31 | CURRENT | 2008-07-31 | Active | |
EURO TRUCKWASH LIMITED | Director | 2008-06-24 | CURRENT | 2008-06-24 | Active | |
TRUCKWASH LIMITED | Director | 2007-01-30 | CURRENT | 2007-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 10/01/23 FROM Carlyle Business Park Ham Lane Kingswinford West Midlands DY6 7JL England | ||
Director's details changed for Mr Laurie Paul Moon on 2023-01-05 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN DENISE MOON on 2023-01-05 | ||
Director's details changed for Mr Gary Moon on 2023-01-05 | ||
Change of details for Lpw Group Ltd as a person with significant control on 2023-01-05 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN DENISE MOON on 2022-08-02 | |
CH01 | Director's details changed for Mr Laurie Paul Moon on 2022-08-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/22 FROM Carlyle Business Park Great Bridge Street Swan Village West Bromwich B70 0XA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063810940005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES | |
PSC02 | Notification of Lpw Group Ltd as a person with significant control on 2020-12-18 | |
PSC07 | CESSATION OF LAURIE PAUL MOON AS A PERSON OF SIGNIFICANT CONTROL | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063810940004 | |
RES12 | Resolution of varying share rights or name | |
CC04 | Statement of company's objects | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
PSC04 | Change of details for Mr Laurie Paul Moon as a person with significant control on 2020-01-05 | |
TM02 | Termination of appointment of Laurie Paul Moon on 2019-08-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/11/18 TO 31/12/18 | |
AA01 | Previous accounting period extended from 30/11/18 TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR GARY MOON | |
AP01 | DIRECTOR APPOINTED MR GARY MOON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH01 | Director's details changed for Mr Laurie Paul Moon on 2019-02-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN DENISE MOON on 2019-02-13 | |
PSC04 | Change of details for Mr Laurie Paul Moon as a person with significant control on 2019-02-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/19 FROM Lpw (Europe) Ltd Colliers Way Clayton West West Yorkshire HD8 9TR England | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES | |
PSC07 | CESSATION OF GARY MOON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURIE PAUL MOON | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES | |
PSC07 | CESSATION OF SUSAN DENISE MOON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063810940003 | |
PSC04 | Change of details for Mrs Susan Denise Moon as a person with significant control on 2017-12-07 | |
AP01 | DIRECTOR APPOINTED MR LAURIE PAUL MOON | |
AP03 | Appointment of Mrs Susan Denise Moon as company secretary on 2017-12-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MOON | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/17 FROM Units 3 and 4 Upminster Trading Park Warley Street Upminster Essex RM14 3PJ | |
LATEST SOC | 19/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN DENISE MOON | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063810940002 | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AP03 | Appointment of Mr Laurie Paul Moon as company secretary on 2016-08-23 | |
TM02 | Termination of appointment of Susan Denise Moon on 2016-08-23 | |
CH01 | Director's details changed for Mr Gary Moon on 2016-07-18 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MOON / 01/07/2015 | |
LATEST SOC | 05/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN DENISE MOON / 01/09/2013 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 FULL LIST | |
SH01 | 01/10/12 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2012 FROM INTERWOOD HOUSE STAFFORD AVENUE HORNCHURCH ESSEX RM11 2ER | |
AR01 | 25/09/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MOON / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MOON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DENISE MOON / 01/07/2010 | |
AP01 | DIRECTOR APPOINTED MRS SUSAN DENISE MOON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURIE MOON | |
SH01 | 07/12/09 STATEMENT OF CAPITAL GBP 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM UNIT 10 PENNINE BUSINESS PARK BRADLEY ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1GN | |
AA01 | PREVSHO FROM 31/12/2009 TO 30/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MOON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED GARY MOON | |
RES15 | CHANGE OF NAME 14/12/2009 | |
CERTNM | COMPANY NAME CHANGED AZZURRI (FOODS) LIMITED CERTIFICATE ISSUED ON 14/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MRS SUSAN MOON | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MOON | |
363a | RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 30/09/2008 TO 31/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM L P W HOUSE SUTTONS LANE HORNCHURCH ESSEX RM12 6RJ | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED LAURIE PAUL MOON | |
288a | DIRECTOR APPOINTED SUSAN MOON | |
288b | APPOINTMENT TERMINATED DIRECTOR LAURIE MOON | |
288b | APPOINTMENT TERMINATED SECRETARY LYNDA HEYWOOD | |
288a | SECRETARY APPOINTED SUSAN MOON | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: SAINT ANNS HOUSE SAINT ANNS PLACE MANCHESTER LANCASHIRE M2 7LP | |
CERTNM | COMPANY NAME CHANGED BEALAW (MAN)46 LIMITED CERTIFICATE ISSUED ON 20/12/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1107150 | Active | Licenced property: UNIT 3 & 4 UPMINSTER TRADING PARK WARLEY STREET UPMINSTER UPMINSTER TRADING PARK GB RM14 3PJ;WATLING STREET HALFWAY HOUSE GARAGE KILSBY RUGBY KILSBY GB CV23 8YE. Correspondance address: CLAYTON WEST 2A COLLIERS WAY WEST YORKSHIRE Clayton West WEST YORKSHIRE GB HD8 9TR | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1100192 | Active | Licenced property: 2A COLLIERS WAY LPW EUROPE LTD CLAYTON WEST CLAYTON WEST CLAYTON WEST GB HD8 9TR. Correspondance address: 2A Colliers Way LPW Europe Ltd Clayton West Clayton West Clayton West GB HD8 9TR | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1136952 | Active | Licenced property: ILTON UNIT 12A ILTON BUSINESS PARK ILMINSTER GB TA19 9DU. Correspondance address: CLAYTON WEST 2A COLLIERS WAY HUDDERSFIELD WEST YORKSHIRE HUDDERSFIELD HUDDERSFIELD GB HD8 9TR |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED (SECURITY TRUSTEE) |
Creditors Due After One Year | 2012-11-30 | £ 100,000 |
---|---|---|
Creditors Due After One Year | 2011-11-30 | £ 118,419 |
Creditors Due Within One Year | 2012-11-30 | £ 917,398 |
Creditors Due Within One Year | 2011-11-30 | £ 821,906 |
Creditors and other liabilities
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 LPW (EUROPE) LTD
Cash Bank In Hand | 2012-11-30 | £ 34,575 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 33,907 |
Current Assets | 2012-11-30 | £ 632,809 |
Current Assets | 2011-11-30 | £ 601,439 |
Debtors | 2012-11-30 | £ 598,234 |
Debtors | 2011-11-30 | £ 567,532 |
Fixed Assets | 2012-11-30 | £ 270,942 |
Fixed Assets | 2011-11-30 | £ 247,402 |
Secured Debts | 2012-11-30 | £ 392,348 |
Secured Debts | 2011-11-30 | £ 326,984 |
Tangible Fixed Assets | 2012-11-30 | £ 180,275 |
Tangible Fixed Assets | 2011-11-30 | £ 142,902 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bolton Council | |
|
Vehicle Servicing |
Bolton Council | |
|
Vehicle Servicing |
Bolton Council | |
|
Vehicle Servicing |
Bolton Council | |
|
General Materials |
Bolton Council | |
|
General Materials |
Bolton Council | |
|
General Materials |
London Borough of Newham | |
|
CONSUMEABLE MATERIALS > CONSUMEABLE MATERIALS |
London Borough of Harrow | |
|
Cleaning and Domestic Materials |
Wiltshire Council | |
|
Vehicle Repairs & Maintenance |
Bolton Council | |
|
Vehicle Servicing |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Wiltshire Council | |
|
Vehicle Repairs & Maintenance |
Birmingham City Council | |
|
|
London Borough of Harrow | |
|
Landlord Repairs Exit Costs |
Wiltshire Council | |
|
Vehicle Repairs & Maintenance |
London Borough of Harrow | |
|
Cleaning and Domestic Materials |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
London Borough of Havering | |
|
|
Bolton Council | |
|
Vehicle Servicing |
Wolverhampton City Council | |
|
|
Birmingham City Council | |
|
|
Bolton Council | |
|
Vehicle Servicing |
Wiltshire Council | |
|
Vehicle Repairs & Maintenance |
Thurrock Council | |
|
|
Bolton Council | |
|
Vehicle Servicing |
Wolverhampton City Council | |
|
|
Thurrock Council | |
|
|
Bolton Council | |
|
Vehicle Servicing |
Birmingham City Council | |
|
|
Wiltshire Council | |
|
Vehicle Repairs & Maintenance |
Birmingham City Council | |
|
|
Bolton Council | |
|
Vehicle Servicing |
Birmingham City Council | |
|
|
Wolverhampton City Council | |
|
|
Bolton Council | |
|
Vehicle Servicing |
Bolton Council | |
|
Vehicle Servicing |
Wiltshire Council | |
|
Vehicle Repairs & Maintenance |
Thurrock Council | |
|
|
Wolverhampton City Council | |
|
|
Thurrock Council | |
|
|
Bolton Council | |
|
Vehicle Servicing |
Wiltshire Council | |
|
Vehicle Repairs & Maintenance |
Bolton Council | |
|
Vehicle Servicing |
Bolton Council | |
|
Vehicle Servicing |
Wolverhampton City Council | |
|
|
Bolton Council | |
|
Vehicle Servicing |
Wiltshire Council | |
|
Vehicle Repairs & Maintenance |
Bolton Council | |
|
Vehicle Servicing |
Wiltshire Council | |
|
Vehicle Repairs & Maintenance |
Bolton Council | |
|
Vehicle Servicing |
Bolton Council | |
|
Vehicle Servicing |
Wiltshire Council | |
|
Vehicle Repairs & Maintenance |
Bolton Council | |
|
Vehicle Servicing |
Bolton Council | |
|
Vehicle Servicing |
Bolton Council | |
|
Day To Day Maintenance |
Wiltshire Council | |
|
Vehicle Repairs & Maintenance |
Bolton Council | |
|
Vehicle Servicing |
Bolton Council | |
|
Vehicle Servicing |
Bolton Council | |
|
Vehicle Servicing |
Wiltshire Council | |
|
Vehicle Repairs & Maintenance |
Bolton Council | |
|
Vehicle Servicing |
Bolton Council | |
|
Vehicle Servicing |
Bolton Council | |
|
General Materials |
Bolton Council | |
|
Vehicle Servicing |
Wiltshire Council | |
|
Vehicle Repairs & Maintenance |
Bolton Council | |
|
General Materials |
Bolton Council | |
|
General Materials |
Bolton Council | |
|
General Materials |
Epsom and Ewell Borough Council | |
|
|
Walsall Metropolitan Borough Council | |
|
Car Washes |
Bolton Council | |
|
Chemicals |
Wiltshire Council | |
|
Vehicle Repairs & Maintenance |
Walsall Metropolitan Borough Council | |
|
Car Washes |
Bolton Council | |
|
Vehicle Servicing |
Walsall Metropolitan Borough Council | |
|
Currently unavailable |
Walsall Metropolitan Borough Council | |
|
|
Bolton Council | |
|
Chemicals |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |