CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
LARGAM LIMITED
Company
LARGAM
Phone:
+44 (0)1371 876 121
A⁺
rating
KEY FINANCES
Year
2017
Assets
£107.72k
▲ £24.26k (29.07 %)
Cash
£26.91k
▼ £-19.67k (-42.22 %)
Liabilities
£32.67k
▲ £24k (276.96 %)
Net Worth
£75.05k
▲ £0.26k (0.35 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
East Hertfordshire
Company name
LARGAM LIMITED
Company number
03044851
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Apr 1995
Age - 31 years
Home Country
United Kingdom
CONTACTS
Website
largam.co.uk
Phones
+44 (0)1371 876 121
01371 876 121
07500 801 672
Registered Address
THE FOUNDRY 9 PARK LANE,
PUCKERIDGE,
WARE,
HERTS,
SG11 1RL
ECONOMIC ACTIVITIES
77320
Renting and leasing of construction and civil engineering machinery and equipment
LAST EVENTS
10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
See Also
LAPWATER AQUATICS LIMITED
LARCHWELL ESTATES LTD
LARJJ ENTERPRISES LIMITED
LARK VALLEY WILLOW LIMITED
LARKFIELD CYCLES LIMITED
LARKHAM DESIGN LTD
Last update 2018
LARGAM LIMITED DIRECTORS
Magnus Larman Mildwater
Acting
Appointed
24 April 1995
Occupation
General Manager
Role
Director
Age
53
Nationality
British
Address
14 Wainwright Street, St Michaels Mead, Bishops Stortford, Hertfordshire, CM23 4GJ
Country Of Residence
Uk
Name
MILDWATER, Magnus Larman
Christopher George Rowles
Resigned
Appointed
24 April 1995
Resigned
17 August 2006
Role
Secretary
Address
15 The Colts, Thorley Park, Bishops Stortford, Hertfordshire, CM23 4DL
Name
ROWLES, Christopher George
A.C. SECRETARIES LIMITED
Resigned
Appointed
17 August 2006
Resigned
01 January 2011
Role
Secretary
Address
6 The Mead Business Centre, Mead Lane, Hertford, United Kingdom, SG13 7BJ
Name
A.C. SECRETARIES LIMITED
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned
Appointed
11 April 1995
Resigned
24 April 1995
Role
Nominee Secretary
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON SECRETARIES LIMITED
ASHCROFT CAMERON NOMINEES LIMITED
Resigned
Appointed
11 April 1995
Resigned
24 April 1995
Role
Nominee Director
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON NOMINEES LIMITED
Warren Anthony Scott Patrick
Resigned
Appointed
17 August 2006
Resigned
31 July 2009
Occupation
Operations Manager
Role
Director
Age
56
Nationality
British
Address
1 Brockholme Mews, Great Cambourne, Cambridgeshire, CB23 6GU
Name
PATRICK, Warren Anthony Scott
REVIEWS
Check The Company
Excellent according to the company’s financial health.