LAKER VENT ENGINEERING LIMITED
ELLESMERE PORT

Hellopages » Cheshire » Cheshire West and Chester » CH65 1BA

Company number 02001095
Status Active
Incorporation Date 18 March 1986
Company Type Private Limited Company
Address LAKER HOUSE, LAKERS HOUSE, NORTH ROAD, ELLESMERE PORT, SOUTH WIRRAL, CH65 1BA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 1 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 5,110 . The most likely internet sites of LAKER VENT ENGINEERING LIMITED are www.lakerventengineering.co.uk, and www.laker-vent-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Brunswick Rail Station is 6.3 miles; to Chester Rail Station is 7.2 miles; to Edge Hill Rail Station is 7.3 miles; to Bank Hall Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laker Vent Engineering Limited is a Private Limited Company. The company registration number is 02001095. Laker Vent Engineering Limited has been working since 18 March 1986. The present status of the company is Active. The registered address of Laker Vent Engineering Limited is Laker House Lakers House North Road Ellesmere Port South Wirral Ch65 1ba. . ASHE, John Edward is a Secretary of the company. ASHE, John Edward is a Director of the company. VENTRE, Colin is a Director of the company. VENTRE, Michael is a Director of the company. VENTRE, Paul is a Director of the company. VENTRE, Richard George is a Director of the company. Secretary DAVIES, Alan William has been resigned. Secretary JONES, Philip Andrew has been resigned. Secretary VENTRE, Anthony has been resigned. Secretary VENTRE, Robert has been resigned. Director KIDD, Alan Henry has been resigned. Director VENTRE, Anthony has been resigned. Director VENTRE, Joseph has been resigned. Director VENTRE, Robert has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
ASHE, John Edward
Appointed Date: 01 September 1995

Director
ASHE, John Edward
Appointed Date: 01 March 1996
71 years old

Director
VENTRE, Colin
Appointed Date: 01 February 1992
67 years old

Director
VENTRE, Michael
Appointed Date: 30 September 1993
63 years old

Director
VENTRE, Paul

63 years old

Director
VENTRE, Richard George
Appointed Date: 19 December 1994
72 years old

Resigned Directors

Secretary
DAVIES, Alan William
Resigned: 31 January 1995
Appointed Date: 30 September 1993

Secretary
JONES, Philip Andrew
Resigned: 01 September 1995
Appointed Date: 31 January 1995

Secretary
VENTRE, Anthony
Resigned: 31 January 1992

Secretary
VENTRE, Robert
Resigned: 28 August 1993
Appointed Date: 01 February 1992

Director
KIDD, Alan Henry
Resigned: 31 March 1995
Appointed Date: 19 December 1994
71 years old

Director
VENTRE, Anthony
Resigned: 31 January 1992
98 years old

Director
VENTRE, Joseph
Resigned: 31 July 2003
92 years old

Director
VENTRE, Robert
Resigned: 28 August 1993
89 years old

LAKER VENT ENGINEERING LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Full accounts made up to 1 April 2016
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 5,110

22 Jan 2016
Director's details changed for John Edward Ashe on 1 May 2015
22 Jan 2016
Secretary's details changed for John Edward Ashe on 1 May 2015
...
... and 107 more events
20 Nov 1987
Accounts for a dormant company made up to 30 April 1987

20 Nov 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

28 Oct 1987
Return made up to 30/09/87; full list of members
03 Jul 1986
Accounting reference date notified as 30/04

18 Mar 1986
Incorporation

LAKER VENT ENGINEERING LIMITED Charges

27 February 2014
Charge code 0200 1095 0009
Delivered: 10 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
4 October 2011
Deed of charge over credit balances
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
1 September 2000
Chattel mortgage
Delivered: 18 September 2000
Status: Satisfied on 21 September 2013
Persons entitled: Barclays Bank PLC
Description: Various chattels as specified on form 395 relative to the…
4 August 2000
Chattel mortgage
Delivered: 21 August 2000
Status: Satisfied on 21 September 2013
Persons entitled: Barclays Bank PLC
Description: Portacabins containers pipe prepping m/C. See the mortgage…
4 August 2000
Chattel mortgage
Delivered: 17 August 2000
Status: Satisfied on 21 September 2013
Persons entitled: Barclays Bank PLC
Description: Chattels k/a mercedes wagon M987 mox and wagon 2ND hand…
8 January 1993
Legal charge
Delivered: 14 January 1993
Status: Satisfied on 30 September 2013
Persons entitled: Barclays Bank PLC
Description: Land and buildings adjoining 81 leyfield road west…
8 January 1993
Legal charge
Delivered: 14 January 1993
Status: Satisfied on 21 September 2013
Persons entitled: Barclays Bank PLC
Description: Unit 17 brickfields huyton merseyside.
4 March 1991
Legal charge
Delivered: 21 March 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lakers house north road, ellesmere port south wirral…
13 December 1990
Debenture
Delivered: 21 December 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…