Company number 03819114
Status Active
Incorporation Date 3 August 1999
Company Type Private Limited Company
Address 11 STATION APPROACH, OAKHAM, RUTLAND, LEICS, LE15 6QW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Previous accounting period extended from 31 December 2015 to 30 June 2016; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LARCHWOOD CONTRACTS LTD are www.larchwoodcontracts.co.uk, and www.larchwood-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Larchwood Contracts Ltd is a Private Limited Company.
The company registration number is 03819114. Larchwood Contracts Ltd has been working since 03 August 1999.
The present status of the company is Active. The registered address of Larchwood Contracts Ltd is 11 Station Approach Oakham Rutland Leics Le15 6qw. The company`s financial liabilities are £17.75k. It is £-0.16k against last year. The cash in hand is £0.09k. It is £-3.63k against last year. And the total assets are £28.26k, which is £0.75k against last year. GIBBESON, William is a Director of the company. Secretary GIBBESON, Susan Whyte has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director GOLDBERG, Stephen Harold has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WINTON, Harold Stanley has been resigned. The company operates in "Development of building projects".
larchwood contracts Key Finiance
LIABILITIES
£17.75k
-1%
CASH
£0.09k
-98%
TOTAL ASSETS
£28.26k
+2%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr William Gibbeson
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LARCHWOOD CONTRACTS LTD Events
19 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
15 Sep 2016
Confirmation statement made on 3 August 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Sep 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
22 Jun 2015
Termination of appointment of Susan Whyte Gibbeson as a secretary on 19 June 2015
...
... and 52 more events
04 Nov 1999
Director resigned
04 Nov 1999
New secretary appointed
04 Nov 1999
New director appointed
04 Nov 1999
Registered office changed on 04/11/99 from: 61 fairview avenue gillingham kent ME8 0QP
03 Aug 1999
Incorporation
31 January 2001
Security assignment
Delivered: 7 February 2001
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: All right title and interest in a contract dated 6 november…
7 December 2000
Legal charge
Delivered: 14 December 2000
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: F/H land k/a priory college first drift wothorpe…
7 December 2000
Legal charge
Delivered: 14 December 2000
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: F/H land k/a the priory wothorpe stamford t/no;-CB229853…
7 December 2000
Floating charge
Delivered: 14 December 2000
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: Floating charge over all undertaking goodwill assets rights…
7 December 2000
Charge over cash deposits
Delivered: 14 December 2000
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: Any account of the company held at the bank under a…