Founded in 2015, Lora Trading (europe), classified under reg no. 09821394 is an active company. Currently registered at Spencer House Suite 8, Spencer House NN1 5AA, Northampton the company has been in the business for nine years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.
The firm has one director. Pradip A., appointed on 1 October 2021. There are currently no secretaries appointed. As of 28 March 2024, there were 4 ex directors - Hinakshi A., Binal A. and others listed below. There were no ex secretaries.
Office Address | Spencer House Suite 8, Spencer House |
Office Address2 | 3 Spencer Parade |
Town | Northampton |
Post code | NN1 5AA |
Country of origin | United Kingdom |
Registration Number | 09821394 |
Date of Incorporation | Tue, 13th Oct 2015 |
Industry | Wholesale of wine, beer, spirits and other alcoholic beverages |
Industry | Wholesale of fruit and vegetable juices, mineral water and soft drinks |
End of financial Year | 31st October |
Company age | 9 years old |
Account next due date | Wed, 31st Jul 2024 (125 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Wed, 3rd Jan 2024 (2024-01-03) |
Last confirmation statement dated | Tue, 20th Dec 2022 |
The list of PSCs who own or have control over the company includes 4 names. As BizStats found, there is Pradip A. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Hinakshi A. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Sonya R., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.
Pradip A.
Notified on | 1 October 2021 |
Nature of control: |
75,01-100% shares |
Hinakshi A.
Notified on | 11 May 2020 |
Ceased on | 1 October 2021 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Sonya R.
Notified on | 15 July 2016 |
Ceased on | 11 May 2020 |
Nature of control: |
75,01-100% shares |
Pradip A.
Notified on | 16 July 2016 |
Ceased on | 11 December 2018 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-10-31 | 2017-10-31 | 2018-10-31 | 2019-10-31 | 2020-10-31 | 2021-10-31 | 2022-10-31 |
Net Worth | 6 436 | 10 726 | |||||
Balance Sheet | |||||||
Current Assets | 89 430 | 179 773 | 113 231 | 15 147 | 10 591 | 13 669 | 15 167 |
Net Assets Liabilities | 10 726 | 2 994 | 862 | 6 074 | 1 656 | 1 | |
Cash Bank In Hand | 3 943 | 108 032 | |||||
Debtors | 85 487 | 71 741 | |||||
Net Assets Liabilities Including Pension Asset Liability | 6 436 | 10 726 | |||||
Reserves/Capital | |||||||
Called Up Share Capital | 1 | 1 | |||||
Profit Loss Account Reserve | 6 435 | 10 725 | |||||
Shareholder Funds | 6 436 | 10 726 | |||||
Other | |||||||
Average Number Employees During Period | 2 | 4 | 1 | 1 | 1 | ||
Creditors | 169 047 | 110 237 | 14 285 | 16 665 | 15 325 | 15 166 | |
Net Current Assets Liabilities | 6 436 | 10 726 | 2 994 | 862 | 6 074 | 1 656 | 1 |
Total Assets Less Current Liabilities | 6 436 | 10 726 | 2 994 | 862 | 6 074 | 1 656 | 1 |
Creditors Due Within One Year | 82 994 | 169 047 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: 2024/01/17. New Address: Elder House Cospace Office Elder House Milton Keynes MK9 1LR. Previous address: Spencer House Suite 8, Spencer House 3 Spencer Parade Northampton NN1 5AA England filed on: 17th, January 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy