Larsen Road Limited GOOLE


Founded in 2008, Larsen Road, classified under reg no. 06702717 is an active company. Currently registered at 5 Larsen Road DN14 6XG, Goole the company has been in the business for sixteen years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2022.

The firm has 4 directors, namely James H., Sarah T. and Kenneth D. and others. Of them, Oliver N. has been with the company the longest, being appointed on 1 March 2019 and James H. has been with the company for the least time - from 24 February 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.

Larsen Road Limited Address / Contact

Office Address 5 Larsen Road
Town Goole
Post code DN14 6XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06702717
Date of Incorporation Fri, 19th Sep 2008
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 28th February
Company age 16 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

James H.

Position: Director

Appointed: 24 February 2020

Sarah T.

Position: Director

Appointed: 24 August 2019

Kenneth D.

Position: Director

Appointed: 24 August 2019

Oliver N.

Position: Director

Appointed: 01 March 2019

David G.

Position: Director

Appointed: 23 October 2018

Resigned: 16 August 2019

Graham H.

Position: Director

Appointed: 03 October 2016

Resigned: 31 May 2018

Martyn A.

Position: Director

Appointed: 05 September 2016

Resigned: 23 October 2018

Lee B.

Position: Director

Appointed: 01 July 2016

Resigned: 31 October 2016

Neil H.

Position: Director

Appointed: 01 July 2016

Resigned: 08 November 2016

Peter V.

Position: Director

Appointed: 01 July 2016

Resigned: 26 August 2016

Neil H.

Position: Secretary

Appointed: 03 December 2015

Resigned: 08 November 2016

Geoffrey S.

Position: Director

Appointed: 04 November 2010

Resigned: 01 December 2010

James M.

Position: Director

Appointed: 14 November 2008

Resigned: 01 July 2016

Stephen D.

Position: Director

Appointed: 14 November 2008

Resigned: 30 April 2011

John W.

Position: Secretary

Appointed: 19 September 2008

Resigned: 26 November 2015

York Place Company Nominees Limited

Position: Director

Appointed: 19 September 2008

Resigned: 19 September 2008

Michael O.

Position: Director

Appointed: 19 September 2008

Resigned: 01 July 2016

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Roubaix Bidco Limited from Leeds, England. This PSC is categorised as "a 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.

Roubaix Bidco Limited

3 Whitehall Quay, Leeds, LS1 4BF, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10257399
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Resolution
Director's appointment terminated on 15th February 2024
filed on: 16th, February 2024
Free Download (1 page)

Company search

Advertisements