Lang Town & Country Holdings Limited PLYMOUTH


Lang Town & Country Holdings started in year 2015 as Private Limited Company with registration number 09393271. The Lang Town & Country Holdings company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Plymouth at 6 Mannamead Road. Postal code: PL4 7AA. Since Sat, 18th Apr 2015 Lang Town & Country Holdings Limited is no longer carrying the name Town & Country Special Projects.

The firm has 4 directors, namely Paul P., Tracy B. and James C. and others. Of them, Richard R. has been with the company the longest, being appointed on 16 January 2015 and Paul P. and Tracy B. and James C. have been with the company for the least time - from 10 March 2015. As of 27 April 2024, there were 4 ex directors - Andrew F., Marc R. and others listed below. There were no ex secretaries.

Lang Town & Country Holdings Limited Address / Contact

Office Address 6 Mannamead Road
Town Plymouth
Post code PL4 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09393271
Date of Incorporation Fri, 16th Jan 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Paul P.

Position: Director

Appointed: 10 March 2015

Tracy B.

Position: Director

Appointed: 10 March 2015

James C.

Position: Director

Appointed: 10 March 2015

Richard R.

Position: Director

Appointed: 16 January 2015

Andrew F.

Position: Director

Appointed: 10 March 2015

Resigned: 10 March 2015

Marc R.

Position: Director

Appointed: 10 March 2015

Resigned: 21 April 2022

Andrew F.

Position: Director

Appointed: 10 March 2015

Resigned: 28 February 2019

Jeremy F.

Position: Director

Appointed: 10 March 2015

Resigned: 31 December 2020

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we identified, there is Lang Town and Country Group Limited from Plymouth, England. This PSC is classified 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. Another one in the PSC register is Richard R. This PSC has significiant influence or control over the company,. Then there is Tracy B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Lang Town And Country Group Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13181138
Notified on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Tracy B.

Notified on 6 April 2016
Nature of control: significiant influence or control

James C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Town & Country Special Projects April 18, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7512652161 6552 47112 8155 2356 288
Current Assets256 610209 219255 743257 856208 082181 376132 916110 217
Debtors255 859208 954255 527256 201205 611168 561127 681103 929
Other Debtors599       
Property Plant Equipment7 2445 9745 0054 2543 6163 0742 613 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 4723 7424 7115 4626 1006 6427 1031 567
Amounts Owed By Group Undertakings255 260       
Amounts Owed To Group Undertakings85 587       
Average Number Employees During Period 77 6654
Creditors236 111213 617257 916254 420211 380183 545130 964109 760
Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 536
Disposals Property Plant Equipment       8 149
Dividends Paid      145 00065 000
Fixed Assets8 2446 9746 0055 2544 6164 0743 6131 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases      39 00021 000
Increase From Depreciation Charge For Year Property Plant Equipment2 4721 270969751638542461 
Investments Fixed Assets1 0001 0001 0001 0001 0001 0001 0001 000
Net Current Assets Liabilities20 499-4 398-2 1733 436-3 298-2 1691 952457
Other Creditors150 459       
Other Taxation Social Security Payable65       
Profit Loss      148 66060 892
Property Plant Equipment Gross Cost9 7169 7169 7169 7169 7169 7169 7161 567
Total Additions Including From Business Combinations Property Plant Equipment9 716       
Total Assets Less Current Liabilities28 7432 5763 8328 6901 3181 9055 5651 457

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Thu, 21st Apr 2022 - the day director's appointment was terminated
filed on: 29th, April 2022
Free Download (1 page)

Company search