Landmark Trade Services (UK) Limited FELTHAM


Founded in 2010, Landmark Trade Services (UK), classified under reg no. 07173965 is an active company. Currently registered at Unit 3, Heathrow Logistics Park TW14 8EE, Feltham the company has been in the business for 14 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 11th December 2015 Landmark Trade Services (UK) Limited is no longer carrying the name Landmark Global (UK).

The firm has 2 directors, namely Filip G., Marjorie H.. Of them, Marjorie H. has been with the company the longest, being appointed on 1 April 2019 and Filip G. has been with the company for the least time - from 12 November 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Landmark Trade Services (UK) Limited Address / Contact

Office Address Unit 3, Heathrow Logistics Park
Office Address2 Bedfont Road
Town Feltham
Post code TW14 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07173965
Date of Incorporation Tue, 2nd Mar 2010
Industry Service activities incidental to air transportation
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Filip G.

Position: Director

Appointed: 12 November 2020

Marjorie H.

Position: Director

Appointed: 01 April 2019

Baudouin D.

Position: Director

Appointed: 01 April 2019

Resigned: 12 November 2020

Henri D.

Position: Director

Appointed: 20 December 2018

Resigned: 01 April 2019

Luc C.

Position: Director

Appointed: 22 May 2017

Resigned: 01 April 2019

Koen B.

Position: Director

Appointed: 19 November 2015

Resigned: 22 May 2017

Kurt P.

Position: Director

Appointed: 01 August 2014

Resigned: 20 December 2018

Luc-Patrick J.

Position: Director

Appointed: 02 June 2014

Resigned: 22 May 2017

Pierre W.

Position: Director

Appointed: 05 May 2014

Resigned: 19 November 2015

David M.

Position: Director

Appointed: 05 May 2014

Resigned: 22 May 2017

William S.

Position: Secretary

Appointed: 10 January 2014

Resigned: 05 May 2014

Maria P.

Position: Director

Appointed: 19 October 2013

Resigned: 05 March 2014

William R.

Position: Director

Appointed: 19 October 2013

Resigned: 05 May 2014

William S.

Position: Director

Appointed: 19 October 2013

Resigned: 05 May 2014

Maria P.

Position: Director

Appointed: 16 May 2012

Resigned: 19 October 2013

Graham D.

Position: Secretary

Appointed: 16 May 2012

Resigned: 10 January 2014

Heather D.

Position: Director

Appointed: 16 May 2012

Resigned: 19 October 2013

Dorothy O.

Position: Director

Appointed: 16 May 2012

Resigned: 19 October 2013

Graham D.

Position: Director

Appointed: 02 March 2010

Resigned: 16 May 2012

Lesley D.

Position: Secretary

Appointed: 02 March 2010

Resigned: 02 March 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Bpost Sa/Nv from Brussels, Belgium. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bpost Sa/Nv

Muntcentrum-Centre Monnaie 1000, Brussels, Belgium

Legal authority Brussels, Belgium
Legal form Public Limited Company
Country registered Belgium
Place registered Brussels, Belgium
Registration number 0214596464
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Landmark Global (UK) December 11, 2015
Ecom Global Distribution October 15, 2014
Studio 8 Design May 9, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 237 536915 065
Current Assets2 683 8251 382 250
Debtors1 446 289467 185
Other Debtors129 18577 104
Property Plant Equipment6 0003 809
Other
Accumulated Depreciation Impairment Property Plant Equipment107 658111 179
Administrative Expenses300 873116 661
Amounts Owed By Group Undertakings1 317 104390 081
Amounts Owed To Group Undertakings102 437110 309
Average Number Employees During Period56
Cost Sales225 221226 062
Creditors1 690 231366 515
Gross Profit Loss199 913133 426
Increase From Depreciation Charge For Year Property Plant Equipment 3 521
Net Current Assets Liabilities993 5941 015 735
Other Creditors387 56579 855
Other Taxation Social Security Payable3 0123 450
Profit Loss-109 47919 950
Profit Loss On Ordinary Activities Before Tax-100 96016 765
Property Plant Equipment Gross Cost113 658114 988
Tax Tax Credit On Profit Or Loss On Ordinary Activities8 519-3 185
Total Additions Including From Business Combinations Property Plant Equipment 1 330
Total Assets Less Current Liabilities999 5941 019 544
Trade Creditors Trade Payables1 197 217172 901
Turnover Revenue425 134359 488

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 10th, October 2023
Free Download (28 pages)

Company search