Liversidge Road Surfacing Contractors Ltd

General information

Name:

Liversidge Road Surfacing Contractors Limited

Office Address:

16-18 Station Road Chapeltown S35 2XH Sheffield

Number: 07905681

Incorporation date: 2012-01-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm operates as Liversidge Road Surfacing Contractors Ltd. The company was founded twelve years ago and was registered under 07905681 as its registration number. This registered office of this firm is situated in Sheffield. You can reach them at 16-18 Station Road, Chapeltown. This firm now known as Liversidge Road Surfacing Contractors Ltd, was earlier known under the name of Liversidge Plant Hire. The transformation has occurred in 2015-03-18. The company's registered with SIC code 42110 which stands for Construction of roads and motorways. Its most recent financial reports cover the period up to Thu, 31st Mar 2022 and the latest annual confirmation statement was released on Thu, 11th May 2023.

Liversidge Plant Hire Limited is a small-sized vehicle operator with the licence number OB1134289. The firm has one transport operating centre in the country. In their subsidiary in Leeds on Thorpe Lane, 1 machine and 2 trailers are available.

Taking into consideration this firm's growing number of employees, it became necessary to find new directors: Christine L. and David L. who have been working as a team for 9 years to promote the success of the following business.

  • Previous company's names
  • Liversidge Road Surfacing Contractors Ltd 2015-03-18
  • Liversidge Plant Hire Limited 2012-01-11

Financial data based on annual reports

Company staff

Christine L.

Role: Director

Appointed: 18 March 2015

Latest update: 17 January 2024

David L.

Role: Director

Appointed: 28 March 2014

Latest update: 17 January 2024

Christine L.

Role: Secretary

Appointed: 18 June 2013

Latest update: 17 January 2024

People with significant control

Executives who control the firm include: Christine L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christine L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 8 September 2014
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 September 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 10 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 10 October 2013

Company Vehicle Operator Data

Silverdale Farm

Address

Thorpe Lane

City

Leeds

Postal code

LS10 4EP

No. of Vehicles

1

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Current accounting period extended from 31st March 2024 to 30th June 2024 (AA01)
filed on: 19th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

25 St Philips Avenue Middleton

Post code:

LS10 3SJ

City / Town:

Leeds

HQ address,
2014

Address:

25 St. Philips Avenue Middleton

Post code:

LS10 3SJ

City / Town:

Leeds

HQ address,
2015

Address:

25 St. Philips Avenue Middleton

Post code:

LS10 3SJ

City / Town:

Leeds

HQ address,
2016

Address:

25 St. Philips Avenue Middleton

Post code:

LS10 3SJ

City / Town:

Leeds

Accountant/Auditor,
2015

Name:

Turner Beaumont & Co Ltd

Address:

Thorncliffe Mews Thorncliffe Park Estate Chapeltown

Post code:

S35 2PH

City / Town:

Sheffield

Accountant/Auditor,
2013

Name:

Jbc Accountants Limited

Address:

Swift House Falcon Court Preston Farm

Post code:

TS18 3TX

City / Town:

Stockton-on-tees

Accountant/Auditor,
2016 - 2014

Name:

Turner Beaumont & Co Ltd

Address:

Thorncliffe Mews Thorncliffe Park Estate Chapeltown

Post code:

S35 2PH

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 42110 : Construction of roads and motorways
12
Company Age

Closest Companies - by postcode