Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOCCA DISTRIBUTION LTD
Company Information for

LOCCA DISTRIBUTION LTD

WATER COTTAGE, LITTLE ANN, ANDOVER, HAMPSHIRE, SP11 7NR,
Company Registration Number
05743039
Private Limited Company
Active

Company Overview

About Locca Distribution Ltd
LOCCA DISTRIBUTION LTD was founded on 2006-03-15 and has its registered office in Andover. The organisation's status is listed as "Active". Locca Distribution Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LOCCA DISTRIBUTION LTD
 
Legal Registered Office
WATER COTTAGE
LITTLE ANN
ANDOVER
HAMPSHIRE
SP11 7NR
Other companies in SW8
 
Filing Information
Company Number 05743039
Company ID Number 05743039
Date formed 2006-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 20:58:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCCA DISTRIBUTION LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOCCA DISTRIBUTION LTD

Current Directors
Officer Role Date Appointed
JOANNA MARY LOUISA MCGIVERN
Company Secretary 2006-03-15
JAMES WILLIAM PHILLIPS
Director 2006-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PHILIP MCGIVERN
Director 2006-03-15 2017-09-18
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2006-03-15 2006-03-15
INCORPORATE DIRECTORS LIMITED
Nominated Director 2006-03-15 2006-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA MARY LOUISA MCGIVERN LOCCA TECH LIMITED Company Secretary 2003-08-04 CURRENT 2003-08-04 Active
JAMES WILLIAM PHILLIPS GMC EBT LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
JAMES WILLIAM PHILLIPS WORKLAB VENTURES LTD. Director 2017-01-16 CURRENT 2017-01-16 Active - Proposal to Strike off
JAMES WILLIAM PHILLIPS MAP CAPITAL PARTNERS LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
JAMES WILLIAM PHILLIPS SILVER BULLET DATA SERVICES LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
JAMES WILLIAM PHILLIPS BOOKME LTD Director 2016-03-02 CURRENT 2016-03-02 Active
JAMES WILLIAM PHILLIPS MAP VENTURES LTD Director 2015-10-01 CURRENT 2015-07-10 Active
JAMES WILLIAM PHILLIPS PREMIUM FACTORY LIMITED Director 2011-03-15 CURRENT 2000-01-21 Dissolved 2016-04-27
JAMES WILLIAM PHILLIPS LOCCA DESIGN & DEVELOPMENT LTD Director 2006-03-16 CURRENT 2006-03-15 Active
JAMES WILLIAM PHILLIPS LOCCA TECH LIMITED Director 2003-09-18 CURRENT 2003-08-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-23CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2023-05-18MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-03-23CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2021-09-01DISS40Compulsory strike-off action has been discontinued
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2020-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PHILIP MCGIVERN
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-28AD02Register inspection address changed from C/O 3rd Floor 220 Queenstown Road London SW8 4LP United Kingdom to 147 Sheen Lane London SW14 8LR
2016-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/16 FROM C/O 3rd Floor 220 Queenstown Road London SW8 4LP
2016-06-29AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07AR0115/03/16 ANNUAL RETURN FULL LIST
2015-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-17AR0115/03/15 ANNUAL RETURN FULL LIST
2014-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-08AR0115/03/14 ANNUAL RETURN FULL LIST
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0115/03/13 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16AR0115/03/12 ANNUAL RETURN FULL LIST
2012-05-16CH01Director's details changed for Mr Simon Philip Mcgivern on 2011-09-01
2012-05-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNA MARY LOUISA MCGIVERN on 2011-09-01
2011-06-02AR0115/03/11 ANNUAL RETURN FULL LIST
2011-06-01AD02Register inspection address changed from 4 Ingate Place London SW8 3NS United Kingdom
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/11 FROM 4 Ingate Place London SW8 3NS
2011-05-27AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-04AR0115/03/10 FULL LIST
2010-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-06-04AD02SAIL ADDRESS CREATED
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM PHILLIPS / 15/03/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP MCGIVERN / 15/03/2010
2010-06-02AA31/08/09 TOTAL EXEMPTION SMALL
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 75 MAYGROVE ROAD LONDON NW6 2EG
2009-08-03AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-05-22363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON MCGIVERN / 24/01/2008
2008-05-22288cSECRETARY'S CHANGE OF PARTICULARS / JOANNA MCGIVERN / 24/01/2008
2008-04-28AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 138 PINNER ROAD HARROW HA1 4JE
2007-11-20288cSECRETARY'S PARTICULARS CHANGED
2007-11-19288cDIRECTOR'S PARTICULARS CHANGED
2007-11-16288cDIRECTOR'S PARTICULARS CHANGED
2007-04-11363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-04-1888(2)RAD 19/03/06--------- £ SI 99@1=99 £ IC 1/100
2006-04-06225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07
2006-04-06288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-15288aNEW SECRETARY APPOINTED
2006-03-15288bSECRETARY RESIGNED
2006-03-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LOCCA DISTRIBUTION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOCCA DISTRIBUTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOCCA DISTRIBUTION LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2011-09-01 £ 3,566

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOCCA DISTRIBUTION LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Shareholder Funds 2011-09-01 £ 3,566

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LOCCA DISTRIBUTION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LOCCA DISTRIBUTION LTD
Trademarks
We have not found any records of LOCCA DISTRIBUTION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCCA DISTRIBUTION LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LOCCA DISTRIBUTION LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LOCCA DISTRIBUTION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCCA DISTRIBUTION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOCCA DISTRIBUTION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.