Loader Holdings Limited

General information

Name:

Loader Holdings Ltd

Office Address:

8 High Street Brentwood CM14 4AB Essex

Number: 02032980

Incorporation date: 1986-07-01

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

02032980 is a registration number assigned to Loader Holdings Limited. The firm was registered as a Private Limited Company on July 1, 1986. The firm has been on the market for thirty eight years. This business could be contacted at 8 High Street Brentwood in Essex. The headquarters' area code assigned is CM14 4AB. The firm's declared SIC number is 41100 and their NACE code stands for Development of building projects. 2022-08-31 is the last time account status updates were reported.

Phillip L. is the enterprise's only director, that was arranged to perform management duties in 2008. This limited company had been controlled by Delphine L. until March 2008. Furthermore a different director, specifically Neil L. resigned in 2008. Additionally, the director's tasks are aided with by a secretary - Joanne L., who was chosen by this specific limited company in March 2008.

Financial data based on annual reports

Company staff

Joanne L.

Role: Secretary

Appointed: 31 March 2008

Latest update: 28 January 2024

Phillip L.

Role: Director

Appointed: 31 March 2008

Latest update: 28 January 2024

People with significant control

Executives who control the firm include: Joanne L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Phillip L. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Joanne L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Phillip L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 7 December 2015
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 7 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31
Annual Accounts
Start Date For Period Covered By Report 2022-09-01
End Date For Period Covered By Report 2023-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-08-31 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
37
Company Age

Similar companies nearby

Closest companies