LOADTEC (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

LOADTEC (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05862153

Incorporation date

29/06/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

615 Hedon Road, Hull, East Yorkshire HU9 5LUCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2006)
dot icon07/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon01/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon20/08/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon23/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon18/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon12/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon28/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon03/09/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon28/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon18/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon10/07/2017
Notification of Craig Steven Draper as a person with significant control on 2016-04-06
dot icon24/10/2016
Appointment of Mrs Claire Louise Draper as a secretary on 2016-08-16
dot icon24/10/2016
Director's details changed for Craig Steven Draper on 2016-10-24
dot icon24/10/2016
Termination of appointment of Sydney Draper as a secretary on 2016-08-16
dot icon24/10/2016
Termination of appointment of Sydney Draper as a director on 2016-08-16
dot icon27/09/2016
Cancellation of shares. Statement of capital on 2016-08-15
dot icon27/09/2016
Purchase of own shares.
dot icon15/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon08/07/2016
Secretary's details changed for Sydney Draper on 2016-07-07
dot icon08/07/2016
Director's details changed for Sydney Draper on 2016-07-07
dot icon07/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/08/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/06/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon30/06/2010
Director's details changed for Sydney Draper on 2010-06-29
dot icon28/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/10/2009
Registered office address changed from 51 Crowle Street Hull HU9 1RH on 2009-10-21
dot icon28/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon18/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon14/07/2009
Return made up to 29/06/09; full list of members
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/08/2008
Return made up to 29/06/08; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/09/2007
Return made up to 29/06/07; full list of members
dot icon11/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New secretary appointed;new director appointed
dot icon24/07/2007
Secretary resigned
dot icon24/07/2007
Director resigned
dot icon24/07/2007
Ad 29/06/06--------- £ si 99@1=99 £ ic 1/100
dot icon24/07/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon20/07/2007
Secretary resigned
dot icon20/07/2007
Director resigned
dot icon29/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+22.73 % *

* during past year

Cash in Bank

£15,823.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
586.42K
-
0.00
5.84K
-
2022
0
652.45K
-
0.00
12.89K
-
2023
0
858.34K
-
0.00
15.82K
-
2023
0
858.34K
-
0.00
15.82K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

858.34K £Ascended31.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.82K £Ascended22.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Draper, Craig Steven
Director
29/06/2006 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOADTEC (HOLDINGS) LIMITED

LOADTEC (HOLDINGS) LIMITED is an(a) Active company incorporated on 29/06/2006 with the registered office located at 615 Hedon Road, Hull, East Yorkshire HU9 5LU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LOADTEC (HOLDINGS) LIMITED?

toggle

LOADTEC (HOLDINGS) LIMITED is currently Active. It was registered on 29/06/2006 .

Where is LOADTEC (HOLDINGS) LIMITED located?

toggle

LOADTEC (HOLDINGS) LIMITED is registered at 615 Hedon Road, Hull, East Yorkshire HU9 5LU.

What does LOADTEC (HOLDINGS) LIMITED do?

toggle

LOADTEC (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LOADTEC (HOLDINGS) LIMITED?

toggle

The latest filing was on 07/07/2025: Unaudited abridged accounts made up to 2025-03-31.