Liquidated Goods Collect Ltd WESTON-SUPER-MARE


Founded in 2015, Liquidated Goods Collect, classified under reg no. 09702799 is an active company. Currently registered at 2 Laurel House 1 Station Rd BS22 6AR, Weston-super-mare the company has been in the business for nine years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022. Since Thursday 26th October 2017 Liquidated Goods Collect Ltd is no longer carrying the name Liquidated Goods.

The company has 2 directors, namely Craig H., Sharlene H.. Of them, Craig H., Sharlene H. have been with the company the longest, being appointed on 25 July 2015. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Liquidated Goods Collect Ltd Address / Contact

Office Address 2 Laurel House 1 Station Rd
Office Address2 Worle
Town Weston-super-mare
Post code BS22 6AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09702799
Date of Incorporation Sat, 25th Jul 2015
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Craig H.

Position: Director

Appointed: 25 July 2015

Sharlene H.

Position: Director

Appointed: 25 July 2015

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Craig H. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Sharlene H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Craig H.

Notified on 24 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Sharlene H.

Notified on 24 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Liquidated Goods October 26, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth22      
Balance Sheet
Net Assets Liabilities 2222222
Net Assets Liabilities Including Pension Asset Liability22      
Reserves/Capital
Shareholder Funds22      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22222222
Number Shares Allotted22222222
Par Value Share11111111
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation
Dormant company accounts reported for the period up to Monday 31st July 2023
filed on: 24th, April 2024
Free Download (2 pages)

Company search

Advertisements