General information

Name:

Landguard Point Ltd

Office Address:

The Union Building 51-59 Rose Lane NR1 1BY Norwich

Number: 06470129

Incorporation date: 2008-01-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Landguard Point Limited could be gotten hold of in The Union Building, 51-59 Rose Lane in Norwich. Its postal code is NR1 1BY. Landguard Point has existed on the market since it was registered in 2008. Its Companies House Reg No. is 06470129. This company's declared SIC number is 46730 and their NACE code stands for Wholesale of wood, construction materials and sanitary equipment. Landguard Point Ltd reported its latest accounts for the financial year up to 2022-12-31. The latest confirmation statement was released on 2023-01-06.

The info we gathered regarding the company's management shows us the existence of three directors: Ashley B., James H. and Jayson K. who joined the company's Management Board on 2024-01-16. To help the directors in their tasks, this specific limited company has been utilizing the skills of Graham H. as a secretary since October 2008.

Financial data based on annual reports

Company staff

Ashley B.

Role: Director

Appointed: 16 January 2024

Latest update: 23 February 2024

James H.

Role: Director

Appointed: 16 January 2024

Latest update: 23 February 2024

Jayson K.

Role: Director

Appointed: 16 January 2024

Latest update: 23 February 2024

Graham H.

Role: Secretary

Appointed: 28 October 2008

Latest update: 23 February 2024

People with significant control

The companies that control this firm are as follows: Zomet Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Norwich at 51-59 Rose Lane, NR1 1BY and was registered as a PSC under the registration number 15203990.

Zomet Holdings Limited
Address: The Union Building 51-59 Rose Lane, Norwich, NR1 1BY, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 15203990
Notified on 15 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Graham H.
Notified on 6 April 2016
Ceased on 15 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Roger H.
Notified on 6 April 2016
Ceased on 26 May 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts 21st July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21st July 2014
Annual Accounts 1st June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 1st June 2015
Annual Accounts 19th May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19th May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 15 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 15 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
1700.00 GBP is the capital in company's statement on Tuesday 13th February 2024 (SH19)
filed on: 13th, February 2024
capital
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

61 Station Road

Post code:

CO10 2SP

City / Town:

Sudbury

HQ address,
2013

Address:

C/o Aston Shaw Alpha 6, Masterlord Office Village West Road

Post code:

IP3 9SX

City / Town:

Ipswich

HQ address,
2014

Address:

Alpha 6 West Road Ransomes Europark

Post code:

IP3 9SX

City / Town:

Ipswich

HQ address,
2015

Address:

Alpha 6 West Road Ransomes Europark

Post code:

IP3 9SX

City / Town:

Ipswich

Accountant/Auditor,
2013

Name:

Morgan Woods Ltd

Address:

Alpha 6, Masterlord Office West Road Ransomes Europark

Post code:

IP3 9SX

City / Town:

Ipswich

Search other companies

Services (by SIC Code)

  • 46730 : Wholesale of wood, construction materials and sanitary equipment
16
Company Age

Similar companies nearby

Closest companies