Lgc Waste Management Limited is a private limited company situated at Fulford House, Newbold Terrace, Leamington Spa CV32 4EA. Its total net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-03-07, this 6-year-old company is run by 3 directors.
Director Eamonn C., appointed on 01 May 2018. Director Hubert G., appointed on 01 May 2018. Director Daniel L., appointed on 07 March 2018.
The company is officially categorised as "remediation activities and other waste management services" (SIC: 39000).
The latest confirmation statement was sent on 2023-03-06 and the due date for the next filing is 2024-03-20. Additionally, the accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.
Office Address | Fulford House |
Office Address2 | Newbold Terrace |
Town | Leamington Spa |
Post code | CV32 4EA |
Country of origin | United Kingdom |
Registration Number | 11240988 |
Date of Incorporation | Wed, 7th Mar 2018 |
Industry | Remediation activities and other waste management services |
End of financial Year | 31st March |
Company age | 6 years old |
Account next due date | Tue, 31st Dec 2024 (216 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Wed, 20th Mar 2024 (2024-03-20) |
Last confirmation statement dated | Mon, 6th Mar 2023 |
The list of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Hubert G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Farren Hydraulics Limited that put Pyrford Road West Byfleet, England as the address. This PSC has a legal form of "an uk limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Daniel L., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Hubert G.
Notified on | 19 June 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Farren Hydraulics Limited
First Floor 1 Park Court, Pyrford Road West Byfleet, Surrey, KT14 6SD, England
Legal authority | Companies Act 2006 |
Legal form | Uk Limited Company |
Country registered | England And Wales |
Place registered | Companies House England & Wales |
Registration number | 03657507 |
Notified on | 19 June 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Daniel L.
Notified on | 7 March 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | |||||
Cash Bank On Hand | 106 685 | 6 746 | 10 756 | 7 859 | 14 231 |
Current Assets | 115 426 | 56 736 | 65 083 | 7 879 | 14 897 |
Debtors | 8 741 | 49 990 | 54 327 | 20 | 666 |
Net Assets Liabilities | -102 688 | -185 163 | -272 799 | -247 771 | -252 881 |
Property Plant Equipment | 672 410 | 672 410 | 672 410 | 672 410 | 672 410 |
Other Debtors | 49 990 | 54 327 | 20 | 666 | |
Other | |||||
Accrued Liabilities Deferred Income | 1 102 | 1 175 | |||
Average Number Employees During Period | 4 | 3 | 3 | 3 | 3 |
Creditors | 864 321 | 864 221 | 876 221 | 876 221 | 888 221 |
Net Current Assets Liabilities | 89 223 | 6 648 | -68 988 | -43 960 | -37 070 |
Prepayments Accrued Income | 2 315 | 48 896 | |||
Property Plant Equipment Gross Cost | 672 410 | 672 410 | 672 410 | 672 410 | |
Recoverable Value-added Tax | 6 426 | 1 094 | |||
Total Additions Including From Business Combinations Property Plant Equipment | 672 410 | ||||
Total Assets Less Current Liabilities | 761 633 | 679 058 | 603 422 | 628 450 | 635 340 |
Trade Creditors Trade Payables | 84 | 48 896 | 97 075 | 15 674 | 15 777 |
Other Creditors | 864 221 | 876 221 | 876 221 | 888 221 |
Type | Category | Free download | |
---|---|---|---|
PSC01 |
Notification of a person with significant control Wednesday 19th June 2019 filed on: 13th, February 2024 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy