Lmc Trade Sales Limited

General information

Name:

Lmc Trade Sales Ltd

Office Address:

2 Copperhouse Court Caldecotte MK7 8NL Milton Keynes

Number: 05220101

Incorporation date: 2004-09-02

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lmc Trade Sales Limited is officially located at Milton Keynes at 2 Copperhouse Court. Anyone can search for the company by the zip code - MK7 8NL. This firm has been in business on the UK market for 20 years. This enterprise is registered under the number 05220101 and their last known status is active. The firm current name is Lmc Trade Sales Limited. This firm's previous associates may recognize this firm as White Mink Enterprises, which was in use until Monday 24th April 2006. This firm's SIC code is 47110 - . The firm's most recent annual accounts cover the period up to 2022-05-31 and the most current confirmation statement was released on 2022-12-31.

The firm provides its services in transport and distribution business. Its FHRSID is 77980. It reports to Central Bedfordshire and its last food inspection was carried out on 2015-03-17 in Sunnyside Farm, Toddington Road, MK45 5AH. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 0 for confidence in management.

L M C Trade Sales Ltd is a small-sized vehicle operator with the licence number OF1065730. The firm has one transport operating centre in the country. In their subsidiary in Bedford on Toddington Road, 3 machines are available.

In this firm, just about all of director's tasks have so far been met by Michael H. who was designated to this position on Wednesday 4th January 2006. The firm had been guided by Luke C. till 2014. At least one secretary in this firm is a limited company: Bridgeman Consultants Ltd.

  • Previous company's names
  • Lmc Trade Sales Limited 2006-04-24
  • White Mink Enterprises Limited 2004-09-02

Financial data based on annual reports

Company staff

Bridgeman Consultants Ltd

Role: Corporate Secretary

Appointed: 14 July 2014

Address: Queens Road, Farnborough, Hampshire, GU14 6JP, England

Latest update: 17 April 2024

Michael H.

Role: Director

Appointed: 04 January 2006

Latest update: 17 April 2024

People with significant control

Michael H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

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 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 13 May 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 13 May 2014
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 20 February 2015
Annual Accounts 5 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 5 February 2016
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 17 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022

LMC Trade Sales food hygiene ratings

Distributors/Transporters address

Address

Sunnyside Farm, Toddington Road, Westoning, Bedfordshire

Suburb

Westoning CP

Village

Westoning

County

Central Bedfordshire

District

East of England

State

England

Post code

MK45 5AH

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Company Vehicle Operator Data

Sunnyside Farm

Address

Toddington Road , Westoning

City

Bedford

Postal code

MK45 5AH

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Address change date: 7th November 2023. New Address: The Manor House 260 Ecclesall Road South Sheffield S11 9PS. Previous address: Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS (AD01)
filed on: 7th, November 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Sherwood House 41 Queens Road

Post code:

GU14 6JP

City / Town:

Farnborough

HQ address,
2016

Address:

Sherwood House 41 Queens Road

Post code:

GU14 6JP

City / Town:

Farnborough

Search other companies

Services (by SIC Code)

  • 47110 :
19
Company Age

Closest Companies - by postcode