LIMPSFIELD COMBUSTION ENGINEERING CO. LIMITED
WESTERHAM LIMPSFIELD COMBUSTION ENGINEERING CO. LIMITED

Hellopages » Greater London » Bromley » TN16 3YN

Company number 03016979
Status Active
Incorporation Date 1 February 1995
Company Type Private Limited Company
Address UNIT 7 CONCORDE BUSINESS CENTRE, AIRPORT INDUSTRIAL ESTATE, MAIN ROAD BIGGIN HILL, WESTERHAM, KENT, TN16 3YN
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c., 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Termination of appointment of Allmere Limited as a director on 28 September 2016; Total exemption full accounts made up to 31 January 2016. The most likely internet sites of LIMPSFIELD COMBUSTION ENGINEERING CO. LIMITED are www.limpsfieldcombustionengineeringco.co.uk, and www.limpsfield-combustion-engineering-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Clock House Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.6 miles; to Catford Rail Station is 9 miles; to Bexleyheath Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Limpsfield Combustion Engineering Co Limited is a Private Limited Company. The company registration number is 03016979. Limpsfield Combustion Engineering Co Limited has been working since 01 February 1995. The present status of the company is Active. The registered address of Limpsfield Combustion Engineering Co Limited is Unit 7 Concorde Business Centre Airport Industrial Estate Main Road Biggin Hill Westerham Kent Tn16 3yn. . GUY, Nicholas Paul is a Director of the company. KNOWLES, Keith Derek is a Director of the company. Secretary AGGETT, Annette has been resigned. Secretary BARBER, Sheila has been resigned. Secretary KEMP, Nicholas Michael has been resigned. Secretary KNOWLES, Keith Derek has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARBER, Leslie Ernest has been resigned. Director BARBER, Sheila has been resigned. Director HEMENS, Sean James has been resigned. Director KEMP, Nicholas Michael has been resigned. Director KEMP, Stephen Brendan has been resigned. Director KNOWLES, Keith Derek has been resigned. Director ALLMERE LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
GUY, Nicholas Paul
Appointed Date: 15 February 2011
47 years old

Director
KNOWLES, Keith Derek
Appointed Date: 10 April 2008
61 years old

Resigned Directors

Secretary
AGGETT, Annette
Resigned: 11 April 2007
Appointed Date: 24 September 2004

Secretary
BARBER, Sheila
Resigned: 24 September 2004
Appointed Date: 09 March 1998

Secretary
KEMP, Nicholas Michael
Resigned: 09 March 1998
Appointed Date: 01 February 1995

Secretary
KNOWLES, Keith Derek
Resigned: 10 April 2008
Appointed Date: 11 April 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 February 1995
Appointed Date: 01 February 1995

Director
BARBER, Leslie Ernest
Resigned: 05 February 2002
Appointed Date: 09 March 1998
99 years old

Director
BARBER, Sheila
Resigned: 01 June 2006
Appointed Date: 05 February 2002
79 years old

Director
HEMENS, Sean James
Resigned: 24 September 2004
Appointed Date: 05 February 2002
60 years old

Director
KEMP, Nicholas Michael
Resigned: 09 March 1998
Appointed Date: 01 February 1995
56 years old

Director
KEMP, Stephen Brendan
Resigned: 10 April 1996
Appointed Date: 01 February 1995
56 years old

Director
KNOWLES, Keith Derek
Resigned: 09 March 1998
Appointed Date: 10 April 1996
61 years old

Director
ALLMERE LIMITED
Resigned: 28 September 2016
Appointed Date: 01 June 2006

Persons With Significant Control

Allmere Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIMPSFIELD COMBUSTION ENGINEERING CO. LIMITED Events

10 Feb 2017
Confirmation statement made on 1 February 2017 with updates
29 Sep 2016
Termination of appointment of Allmere Limited as a director on 28 September 2016
01 Jul 2016
Total exemption full accounts made up to 31 January 2016
22 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2

27 Jul 2015
Total exemption full accounts made up to 31 January 2015
...
... and 71 more events
16 Apr 1996
New director appointed
24 Feb 1995
Accounting reference date notified as 31/05

06 Feb 1995
Secretary resigned

01 Feb 1995
Certificate of incorporation
01 Feb 1995
Incorporation