LARGAM LIMITED
WARE SCULPTURE FOR HIRE LIMITED SCULPTURES FOR HIRE LIMITED MINDLOCK LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG11 1RL

Company number 03044851
Status Active
Incorporation Date 11 April 1995
Company Type Private Limited Company
Address THE FOUNDRY 9 PARK LANE, PUCKERIDGE, WARE, HERTS, SG11 1RL
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LARGAM LIMITED are www.largam.co.uk, and www.largam.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Hertford North Rail Station is 7.8 miles; to Broxbourne Rail Station is 10 miles; to Bayford Rail Station is 10.3 miles; to Ashwell & Morden Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Largam Limited is a Private Limited Company. The company registration number is 03044851. Largam Limited has been working since 11 April 1995. The present status of the company is Active. The registered address of Largam Limited is The Foundry 9 Park Lane Puckeridge Ware Herts Sg11 1rl. The company`s financial liabilities are £8.64k. It is £-75.13k against last year. The cash in hand is £46.58k. It is £28.14k against last year. And the total assets are £83.46k, which is £5.29k against last year. MILDWATER, Magnus Larman is a Director of the company. Secretary ROWLES, Christopher George has been resigned. Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director PATRICK, Warren Anthony Scott has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


largam Key Finiance

LIABILITIES £8.64k
-90%
CASH £46.58k
+152%
TOTAL ASSETS £83.46k
+6%
All Financial Figures

Current Directors

Director
MILDWATER, Magnus Larman
Appointed Date: 24 April 1995
53 years old

Resigned Directors

Secretary
ROWLES, Christopher George
Resigned: 17 August 2006
Appointed Date: 24 April 1995

Secretary
A.C. SECRETARIES LIMITED
Resigned: 01 January 2011
Appointed Date: 17 August 2006

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 24 April 1995
Appointed Date: 11 April 1995

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 24 April 1995
Appointed Date: 11 April 1995

Director
PATRICK, Warren Anthony Scott
Resigned: 31 July 2009
Appointed Date: 17 August 2006
56 years old

LARGAM LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2

28 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 56 more events
01 May 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 May 1995
Registered office changed on 01/05/95 from: 11 beaumont gate shenley hill radlett herts. WD7 7AR
01 May 1995
Director resigned;new director appointed
01 May 1995
Secretary resigned;new secretary appointed
11 Apr 1995
Incorporation