LLOYDS CONTRACTS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF3 2EX

Company number 06856407
Status Active
Incorporation Date 24 March 2009
Company Type Private Limited Company
Address UNIT A3 MELYN MAIR BUSINESS CENTRE, LAMBY INDUSTRIAL PARK, WENTLOOG AVENUE, CARDIFF, CF3 2EX
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 90 ; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of LLOYDS CONTRACTS LIMITED are www.lloydscontracts.co.uk, and www.lloyds-contracts.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixteen years and seven months. Lloyds Contracts Limited is a Private Limited Company. The company registration number is 06856407. Lloyds Contracts Limited has been working since 24 March 2009. The present status of the company is Active. The registered address of Lloyds Contracts Limited is Unit A3 Melyn Mair Business Centre Lamby Industrial Park Wentloog Avenue Cardiff Cf3 2ex. The company`s financial liabilities are £209.12k. It is £63.44k against last year. The cash in hand is £61.41k. It is £-39.11k against last year. And the total assets are £409.56k, which is £36.61k against last year. GENT EGGETT, Rebecca Alice is a Secretary of the company. GENT EGGETT, Rebecca Alice is a Director of the company. MCCOURT, John Martin is a Director of the company. Director LLOYD, Victoria Jane has been resigned. Director WILSON, Nigel Paul has been resigned. The company operates in "Other building completion and finishing".


lloyds contracts Key Finiance

LIABILITIES £209.12k
+43%
CASH £61.41k
-39%
TOTAL ASSETS £409.56k
+9%
All Financial Figures

Current Directors

Secretary
GENT EGGETT, Rebecca Alice
Appointed Date: 01 April 2009

Director
GENT EGGETT, Rebecca Alice
Appointed Date: 24 March 2009
51 years old

Director
MCCOURT, John Martin
Appointed Date: 31 August 2012
62 years old

Resigned Directors

Director
LLOYD, Victoria Jane
Resigned: 08 July 2014
Appointed Date: 01 April 2009
46 years old

Director
WILSON, Nigel Paul
Resigned: 11 June 2010
Appointed Date: 01 April 2009
58 years old

LLOYDS CONTRACTS LIMITED Events

08 Jun 2016
Total exemption small company accounts made up to 31 August 2015
01 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 90

03 Jun 2015
Total exemption small company accounts made up to 31 August 2014
30 Mar 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 90

30 Mar 2015
Register(s) moved to registered office address Unit a3 Melyn Mair Business Centre Lamby Industrial Park, Wentloog Avenue Cardiff CF3 2EX
...
... and 24 more events
13 Apr 2009
Director appointed miss victoria jane lloyd
13 Apr 2009
Director appointed mr nigel paul wilson
13 Apr 2009
Director's change of particulars / rebecca gent eggett / 01/04/2009
07 Apr 2009
Accounting reference date extended from 31/03/2010 to 31/08/2010
24 Mar 2009
Incorporation