LINCOLN POWER SYSTEMS LIMITED
NEWARK

Hellopages » Nottinghamshire » Bassetlaw » NG23 6RG
Company number 04997543
Status Active
Incorporation Date 17 December 2003
Company Type Private Limited Company
Address ANGOLO VISTA GRASSTHORPE ROAD, NORMANTON-ON-TRENT, NEWARK, NOTTINGHAMSHIRE, ENGLAND, NG23 6RG
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Brydesfield House High Street Newton on Trent Lincoln Lincs LN1 2JS to Angolo Vista Grassthorpe Road Normanton-on-Trent Newark Nottinghamshire NG23 6RG on 22 March 2016. The most likely internet sites of LINCOLN POWER SYSTEMS LIMITED are www.lincolnpowersystems.co.uk, and www.lincoln-power-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Saxilby Rail Station is 7.5 miles; to Retford Low Level Rail Station is 9.2 miles; to Retford Rail Station is 9.3 miles; to Rolleston Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lincoln Power Systems Limited is a Private Limited Company. The company registration number is 04997543. Lincoln Power Systems Limited has been working since 17 December 2003. The present status of the company is Active. The registered address of Lincoln Power Systems Limited is Angolo Vista Grassthorpe Road Normanton On Trent Newark Nottinghamshire England Ng23 6rg. . TAYLOR, Peter Allen is a Secretary of the company. TAYLOR, Peter Allen is a Director of the company. Secretary SIMISTER, Graham Richard has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BLOWES, John Handley has been resigned. Director HAMMOND, Mark Anthony has been resigned. Director SIMISTER, Graham Richard has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
TAYLOR, Peter Allen
Appointed Date: 23 September 2004

Director
TAYLOR, Peter Allen
Appointed Date: 23 September 2004
67 years old

Resigned Directors

Secretary
SIMISTER, Graham Richard
Resigned: 23 September 2004
Appointed Date: 18 December 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 December 2003
Appointed Date: 17 December 2003

Director
BLOWES, John Handley
Resigned: 23 September 2004
Appointed Date: 18 December 2003
80 years old

Director
HAMMOND, Mark Anthony
Resigned: 25 March 2010
Appointed Date: 23 September 2004
74 years old

Director
SIMISTER, Graham Richard
Resigned: 23 September 2004
Appointed Date: 18 December 2003
69 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 December 2003
Appointed Date: 17 December 2003

Persons With Significant Control

Mr Peter Taylor
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINCOLN POWER SYSTEMS LIMITED Events

28 Dec 2016
Confirmation statement made on 17 December 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Registered office address changed from Brydesfield House High Street Newton on Trent Lincoln Lincs LN1 2JS to Angolo Vista Grassthorpe Road Normanton-on-Trent Newark Nottinghamshire NG23 6RG on 22 March 2016
12 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 20

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 34 more events
05 Jan 2004
New secretary appointed;new director appointed
05 Jan 2004
Registered office changed on 05/01/04 from: 12 york place leeds west yorkshire LS1 2DS
30 Dec 2003
Secretary resigned
30 Dec 2003
Director resigned
17 Dec 2003
Incorporation

LINCOLN POWER SYSTEMS LIMITED Charges

2 June 2009
Debenture
Delivered: 6 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…