Littlehoughton Trades Ltd LIVERPOOL


Founded in 2015, Littlehoughton Trades, classified under reg no. 09712129 is an active company. Currently registered at 10 Haywood Road L28 4EX, Liverpool the company has been in the business for nine years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2021.

The firm has one director. Mohammed A., appointed on 13 February 2024. There are currently no secretaries appointed. As of 10 May 2024, there were 13 ex directors - Theophilus I., Mark C. and others listed below. There were no ex secretaries.

Littlehoughton Trades Ltd Address / Contact

Office Address 10 Haywood Road
Town Liverpool
Post code L28 4EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09712129
Date of Incorporation Fri, 31st Jul 2015
Industry Licensed carriers
End of financial Year 31st July
Company age 9 years old
Account next due date Sun, 30th Apr 2023 (376 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Mohammed A.

Position: Director

Appointed: 13 February 2024

Theophilus I.

Position: Director

Appointed: 29 June 2020

Resigned: 13 February 2024

Mark C.

Position: Director

Appointed: 09 December 2019

Resigned: 29 June 2020

Sorin B.

Position: Director

Appointed: 23 October 2019

Resigned: 09 December 2019

Kenny J.

Position: Director

Appointed: 19 June 2019

Resigned: 23 October 2019

Dominic P.

Position: Director

Appointed: 05 February 2019

Resigned: 19 June 2019

Cristina M.

Position: Director

Appointed: 12 October 2018

Resigned: 05 February 2019

Terence D.

Position: Director

Appointed: 05 April 2018

Resigned: 12 October 2018

Emanuel Z.

Position: Director

Appointed: 06 October 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 06 October 2017

Tekleeenbet F.

Position: Director

Appointed: 04 October 2016

Resigned: 15 March 2017

Bonni K.

Position: Director

Appointed: 07 December 2015

Resigned: 04 October 2016

Dariusz G.

Position: Director

Appointed: 03 September 2015

Resigned: 07 December 2015

Terence D.

Position: Director

Appointed: 31 July 2015

Resigned: 03 September 2015

People with significant control

The list of PSCs that own or have control over the company consists of 11 names. As we researched, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Theophilus I. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Mark C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 13 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Theophilus I.

Notified on 29 June 2020
Ceased on 13 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark C.

Notified on 9 December 2019
Ceased on 29 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sorin B.

Notified on 23 October 2019
Ceased on 9 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenny J.

Notified on 19 June 2019
Ceased on 23 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dominic P.

Notified on 5 February 2019
Ceased on 19 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cristina M.

Notified on 12 October 2018
Ceased on 5 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2018
Ceased on 12 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emanuel Z.

Notified on 6 October 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 15 March 2017
Ceased on 6 October 2017
Nature of control: 75,01-100% shares

Bonni K.

Notified on 30 July 2016
Ceased on 4 October 2016
Nature of control: 75,01-100% shares

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 Worth1       
Balance Sheet
Current Assets111123111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors    22   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Change of registered address from 10 Haywood Road Liverpool L28 4EX United Kingdom on 13th February 2024 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 13th, February 2024
Free Download (1 page)

Company search