Latcham Direct Limited

General information

Name:

Latcham Direct Ltd

Office Address:

Unit 1 Western Drive BS14 0AF Hengrove

Number: 06695717

Incorporation date: 2008-09-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

06695717 is a reg. no. of Latcham Direct Limited. The firm was registered as a Private Limited Company on 2008-09-11. The firm has been active on the British market for the last sixteen years. This firm can be reached at Unit 1 Western Drive in Hengrove. The office's zip code assigned is BS14 0AF. It has been already 14 years that Latcham Direct Limited is no longer recognized under the name Latcham Consulting. This firm's SIC code is 18129 and their NACE code stands for Printing n.e.c.. The firm's most recent financial reports were submitted for the period up to 2022-12-31 and the most current annual confirmation statement was filed on 2023-05-06.

On 2017-02-06, the enterprise was recruiting a Marketing Planning and Project Manager to fill a vacancy in Bristol. They offered a job with wage from £35000.00 to £40000.00 per year.

Council South Gloucestershire Council can be found among the counter parties that cooperate with the company. In 2020, this cooperation amounted to at least 1,790 pounds of revenue. Cooperation with the South Gloucestershire Council council covered the following areas: Printing & Stationery.

As the data suggests, this particular firm was created sixteen years ago and has been managed by nine directors, and out this collection of individuals four (Peter T., Colin M., Susan H. and Michael H.) are still participating in the company's duties.

  • Previous company's names
  • Latcham Direct Limited 2010-01-10
  • Latcham Consulting Limited 2008-09-11

Financial data based on annual reports

Company staff

Peter T.

Role: Director

Appointed: 01 September 2020

Latest update: 18 March 2024

Colin M.

Role: Director

Appointed: 02 April 2015

Latest update: 18 March 2024

Susan H.

Role: Director

Appointed: 05 January 2015

Latest update: 18 March 2024

Michael H.

Role: Director

Appointed: 11 September 2008

Latest update: 18 March 2024

People with significant control

Executives with significant control over the firm are: Susan H. owns over 3/4 of company shares and has 3/4 to full of voting rights. Michael H. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Susan H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 May 2024
Confirmation statement last made up date 06 May 2023
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
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 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Jobs and Vacancies at Latcham Direct Ltd

Marketing Planning and Project Manager in Bristol, posted on Monday 6th February 2017
Region / City Bristol
Salary From £35000.00 to £40000.00 per year
Job type permanent
Expiration date Tuesday 21st March 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On October 18, 2023 director's details were changed (CH01)
filed on: 23rd, November 2023
officers
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 2 £ 1 790.00
2020-04-18 18-Apr-2012_2666 £ 895.00 Printing & Stationery
2020-08-19 19-Aug-2013_2214 £ 895.00 Printing & Stationery

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
  • 63110 : Data processing, hosting and related activities
15
Company Age

Closest Companies - by postcode