LEGSUN LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 8RB

Company number 01104592
Status Active
Incorporation Date 28 March 1973
Company Type Private Limited Company
Address UNIT F COPSE WALK, CARDIFF GATE BUSINESS PARK, PONTPRENNAU, CARDIFF, WALES, CF23 8RB
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates; Registered office address changed from 51 Springvale Industrial Estate Cwmbran Gwent NP44 5BB to Unit F Copse Walk, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RB on 21 June 2016. The most likely internet sites of LEGSUN LIMITED are www.legsun.co.uk, and www.legsun.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. The distance to to Cardiff Queen Street Rail Station is 4.3 miles; to Cardiff Central Rail Station is 4.8 miles; to Grangetown (Cardiff) Rail Station is 5.5 miles; to Barry Docks Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legsun Limited is a Private Limited Company. The company registration number is 01104592. Legsun Limited has been working since 28 March 1973. The present status of the company is Active. The registered address of Legsun Limited is Unit F Copse Walk Cardiff Gate Business Park Pontprennau Cardiff Wales Cf23 8rb. . LOWE, Timothy Alun is a Secretary of the company. JONES, Robert Gwilym is a Director of the company. LOWE, Timothy Alun is a Director of the company. MOSS, Gareth John is a Director of the company. Secretary JENKINS, David Neil has been resigned. Secretary JENKINS, David Edwin has been resigned. Director COUCH, Garry has been resigned. Director JENKINS, David Neil has been resigned. Director JENKINS, David Edwin has been resigned. Director WHITEHEAD, Jeremy Colin has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
LOWE, Timothy Alun
Appointed Date: 14 February 2014

Director
JONES, Robert Gwilym
Appointed Date: 14 February 2014
74 years old

Director
LOWE, Timothy Alun
Appointed Date: 14 February 2014
63 years old

Director
MOSS, Gareth John
Appointed Date: 06 January 2015
52 years old

Resigned Directors

Secretary
JENKINS, David Neil
Resigned: 14 February 2014
Appointed Date: 26 June 2000

Secretary
JENKINS, David Edwin
Resigned: 26 June 2000

Director
COUCH, Garry
Resigned: 07 November 2003
72 years old

Director
JENKINS, David Neil
Resigned: 06 January 2015
Appointed Date: 26 June 2000
60 years old

Director
JENKINS, David Edwin
Resigned: 26 June 2000
82 years old

Director
WHITEHEAD, Jeremy Colin
Resigned: 06 January 2015
Appointed Date: 26 June 2000
61 years old

Persons With Significant Control

Dawnus Developments
Notified on: 15 June 2016
Nature of control: Ownership of shares – 75% or more

LEGSUN LIMITED Events

11 Nov 2016
Full accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 1 September 2016 with updates
21 Jun 2016
Registered office address changed from 51 Springvale Industrial Estate Cwmbran Gwent NP44 5BB to Unit F Copse Walk, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RB on 21 June 2016
13 Oct 2015
Full accounts made up to 31 December 2014
04 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 52

...
... and 95 more events
20 Aug 1987
Return made up to 02/07/87; full list of members

23 Oct 1986
Secretary resigned;new secretary appointed

01 Oct 1986
Accounts for a small company made up to 28 February 1986

01 Oct 1986
Return made up to 12/09/86; full list of members

28 Mar 1973
Incorporation

LEGSUN LIMITED Charges

9 November 2010
Legal charge
Delivered: 12 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 51 springvale industrial estate cwmbran torfaen t/no…
19 March 2010
Legal charge
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H unit 51 springvale industrial estate cwmbran torfaen…
22 February 2010
Debenture
Delivered: 27 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 1998
Debenture
Delivered: 2 April 1998
Status: Satisfied on 5 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1997
Deed of charge
Delivered: 6 August 1997
Status: Satisfied on 5 January 2002
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all book debts and other debts…
1 August 1995
Legal charge
Delivered: 7 August 1995
Status: Satisfied on 4 September 2014
Persons entitled: Barclays Bank PLC
Description: Unit 51 springvale industrial estate cwmbran gwent t/n…
21 January 1992
Legal charge
Delivered: 29 January 1992
Status: Satisfied on 5 January 2002
Persons entitled: Barclays Bank PLC
Description: Unit 5 forgeside, cwmbran, gwent title no. WA382331.