Larchcroft Trading Co Ltd

General information

Name:

Larchcroft Trading Co Limited

Office Address:

Larchcroft Trading Co Ltd Bromley Barns Harwich Road CO7 7JG Great Bromley

Number: 06340326

Incorporation date: 2007-08-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Larchcroft Trading started its business in 2007 as a Private Limited Company registered with number: 06340326. This business has operated for 17 years and the present status is active. This company's office is located in Great Bromley at Larchcroft Trading Co Ltd Bromley Barns. Anyone could also find the company utilizing the postal code : CO7 7JG. This firm's SIC and NACE codes are 47910 and has the NACE code: Retail sale via mail order houses or via Internet. Larchcroft Trading Co Limited released its latest accounts for the financial period up to 2022-12-31. Its most recent annual confirmation statement was submitted on 2023-08-10.

Russell N., Julian T., Craig T. and 5 other directors have been described below are the enterprise's directors and have been expanding the company since 2023-10-19.

Financial data based on annual reports

Company staff

Russell N.

Role: Director

Appointed: 19 October 2023

Latest update: 14 March 2024

Julian T.

Role: Director

Appointed: 19 October 2023

Latest update: 14 March 2024

Craig T.

Role: Director

Appointed: 19 October 2023

Latest update: 14 March 2024

Ronnie M.

Role: Director

Appointed: 19 October 2023

Latest update: 14 March 2024

Nico M.

Role: Director

Appointed: 19 October 2023

Latest update: 14 March 2024

Matthew P.

Role: Director

Appointed: 19 October 2023

Latest update: 14 March 2024

Murray C.

Role: Director

Appointed: 19 October 2023

Latest update: 14 March 2024

Darryl F.

Role: Director

Appointed: 12 February 2021

Latest update: 14 March 2024

People with significant control

The companies that control the firm include: Accis Investments Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Colchester at Sudbury Road, Stoke By Nayland, CO6 4RW, Essex and was registered as a PSC under the registration number 08536504. Accis Property Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Colchester at Sudbury Road, Stoke By Nayland, CO6 4RW, Essex and was registered as a PSC under the registration number 08536445.

Accis Investments Ltd
Address: Stoke By Nayland Campus Sudbury Road, Stoke By Nayland, Colchester, Essex, CO6 4RW, England
Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House England & Wales
Registration number 08536504
Notified on 31 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Accis Property Ltd
Address: Stoke By Nayland Campus Sudbury Road, Stoke By Nayland, Colchester, Essex, CO6 4RW, England
Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House, England & Wales
Registration number 08536445
Notified on 31 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew P.
Notified on 30 October 2018
Ceased on 31 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ivan H.
Notified on 6 April 2016
Ceased on 31 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael P.
Notified on 6 April 2016
Ceased on 30 October 2018
Nature of control:
1/2 or less of voting rights
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 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 17 April 2015
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 18 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
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
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Free Download
On 2023-10-23 director's details were changed (CH01)
filed on: 27th, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Anglia House Unit 12 Grange Way Business Park Grange Way

Post code:

CO2 8HF

City / Town:

Colchester

HQ address,
2015

Address:

Anglia House Unit 12 Grange Way Business Park Grange Way

Post code:

CO2 8HF

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
16
Company Age

Similar companies nearby

Closest companies