Company number 06054585
Status Active - Proposal to Strike off
Incorporation Date 16 January 2007
Company Type Private Limited Company
Address 8 NARBOROUGH WOOD PARK, DESFORD ROAD, ENDERBY, LEICESTER, ENGLAND, LE19 4XT
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Termination of appointment of Paul Daniels as a director on 3 February 2017; Total exemption small company accounts made up to 29 February 2016; Registered office address changed from Unit 6 Saint Marys Works Burnmoor Street Leicester LE2 7JL to 8 Narborough Wood Park, Desford Road Enderby Leicester LE19 4XT on 5 September 2016. The most likely internet sites of HEWITT LADDERS LTD are www.hewittladders.co.uk, and www.hewitt-ladders.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Leicester Rail Station is 4.9 miles; to Hinckley Rail Station is 7.6 miles; to Sileby Rail Station is 10.1 miles; to Barrow upon Soar Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hewitt Ladders Ltd is a Private Limited Company.
The company registration number is 06054585. Hewitt Ladders Ltd has been working since 16 January 2007.
The present status of the company is Active - Proposal to Strike off. The registered address of Hewitt Ladders Ltd is 8 Narborough Wood Park Desford Road Enderby Leicester England Le19 4xt. . Secretary DANIELS, Stephen Christopher has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DANIELS, Mark Andrew has been resigned. Director DANIELS, Paul has been resigned. Director DANIELS, Stephen Christopher has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 January 2007
Appointed Date: 16 January 2007
Director
DANIELS, Paul
Resigned: 03 February 2017
Appointed Date: 07 June 2010
49 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 January 2007
Appointed Date: 16 January 2007
HEWITT LADDERS LTD Events
09 Feb 2017
Termination of appointment of Paul Daniels as a director on 3 February 2017
17 Nov 2016
Total exemption small company accounts made up to 29 February 2016
05 Sep 2016
Registered office address changed from Unit 6 Saint Marys Works Burnmoor Street Leicester LE2 7JL to 8 Narborough Wood Park, Desford Road Enderby Leicester LE19 4XT on 5 September 2016
02 Sep 2016
Director's details changed for Mr Paul Daniels on 2 September 2016
02 Sep 2016
Termination of appointment of Stephen Christopher Daniels as a secretary on 1 August 2016
...
... and 39 more events
15 Feb 2007
Secretary resigned
15 Feb 2007
Director resigned
15 Feb 2007
New director appointed
15 Feb 2007
New secretary appointed;new director appointed
16 Jan 2007
Incorporation
7 May 2015
Charge code 0605 4585 0004
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
28 January 2014
Charge code 0605 4585 0003
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
26 May 2011
All assets debenture
Delivered: 28 May 2011
Status: Satisfied
on 13 February 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 April 2007
Debenture
Delivered: 7 April 2007
Status: Satisfied
on 20 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…