Larson-juhl Uk Limited KEMPSTON


Larson-juhl Uk started in year 1975 as Private Limited Company with registration number 01196875. The Larson-juhl Uk company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Kempston at Unit 5 Bedford Logistics Park. Postal code: MK43 9SS. Since Thu, 20th Dec 2018 Larson-juhl Uk Limited is no longer carrying the name Arqadia.

At present there are 4 directors in the the firm, namely Paolo B., Deborah F. and Arie B. and others. In addition one secretary - Deborah F. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David H. who worked with the the firm until 28 February 2005.

This company operates within the MK42 7AD postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1083687 . It is located at 2 Wolseley Road, Kempston, Bedford with a total of 2 cars. It has two locations in the UK.

Larson-juhl Uk Limited Address / Contact

Office Address Unit 5 Bedford Logistics Park
Office Address2 Bell Farm Way
Town Kempston
Post code MK43 9SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01196875
Date of Incorporation Fri, 17th Jan 1975
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Paolo B.

Position: Director

Appointed: 02 November 2020

Deborah F.

Position: Director

Appointed: 02 November 2020

Arie B.

Position: Director

Appointed: 01 January 2018

Deborah F.

Position: Secretary

Appointed: 01 March 2005

Michael B.

Position: Director

Appointed: 31 December 2003

Jonathan B.

Position: Director

Appointed: 01 January 2018

Resigned: 31 October 2020

Andrew V.

Position: Director

Appointed: 05 March 2012

Resigned: 01 January 2018

Stephen M.

Position: Director

Appointed: 02 July 2002

Resigned: 05 March 2012

Craig P.

Position: Director

Appointed: 29 May 1996

Resigned: 02 July 2002

Ralph G.

Position: Director

Appointed: 29 May 1996

Resigned: 06 June 2013

Franco A.

Position: Director

Appointed: 04 July 1991

Resigned: 29 May 1996

Ettore A.

Position: Director

Appointed: 04 July 1991

Resigned: 29 May 1996

Elio A.

Position: Director

Appointed: 04 July 1991

Resigned: 29 May 1996

David H.

Position: Secretary

Appointed: 04 July 1991

Resigned: 28 February 2005

Derek M.

Position: Director

Appointed: 04 July 1991

Resigned: 31 December 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As we established, there is Northampton Acquisition Limited from Kempston, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Michael B. This PSC has significiant influence or control over the company,. Then there is Deborah F., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Northampton Acquisition Limited

Unit 5 Bedford Link Logistics Park, Bell Farm Way, Kempston, Beds, MK43 9SS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03061241
Notified on 27 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Deborah F.

Notified on 6 April 2016
Ceased on 27 September 2023
Nature of control: significiant influence or control

Jonathan B.

Notified on 1 January 2018
Ceased on 31 October 2020
Nature of control: significiant influence or control

Andrew V.

Notified on 6 April 2016
Ceased on 11 December 2017
Nature of control: significiant influence or control

Company previous names

Arqadia December 20, 2018
Arquati(u.k.) September 14, 1998

Transport Operator Data

2 Wolseley Road
Address Kempston
City Bedford
Post code MK42 7AD
Vehicles 1
5 Singer Way
Address Kempston
City Bedford
Post code MK42 7AW
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sun, 1st Jan 2023
filed on: 11th, October 2023
Free Download

Company search