LOAC LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 9RD

Company number 02655366
Status Active
Incorporation Date 18 October 1991
Company Type Private Limited Company
Address CAPSTONE HOUSE PROSPECT PARK, DUNSTON WAY, DUNSTON ROAD, CHESTERFIELD, DERBYSHIRE, S41 9RD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 100 . The most likely internet sites of LOAC LIMITED are www.loac.co.uk, and www.loac.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Loac Limited is a Private Limited Company. The company registration number is 02655366. Loac Limited has been working since 18 October 1991. The present status of the company is Active. The registered address of Loac Limited is Capstone House Prospect Park Dunston Way Dunston Road Chesterfield Derbyshire S41 9rd. . HUNT, Angela Suzanne is a Secretary of the company. GEORGE, Peter Matthew is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MULLIGAN, Thomas has been resigned. Director WILSON, John Lindley has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HUNT, Angela Suzanne
Appointed Date: 18 October 1991

Director
GEORGE, Peter Matthew
Appointed Date: 18 October 1991
76 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 October 1991
Appointed Date: 18 October 1991

Director
MULLIGAN, Thomas
Resigned: 20 October 1991
Appointed Date: 18 October 1991
84 years old

Director
WILSON, John Lindley
Resigned: 20 October 1991
Appointed Date: 18 October 1991
82 years old

Persons With Significant Control

Mr Peter Ian Jackson
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

LOAC LIMITED Events

19 Oct 2016
Confirmation statement made on 18 October 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

28 Jul 2015
Total exemption small company accounts made up to 31 March 2015
27 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100

...
... and 56 more events
16 Jan 1992
Accounting reference date notified as 31/03

12 Dec 1991
Director resigned

12 Dec 1991
Director resigned

23 Oct 1991
Secretary resigned

18 Oct 1991
Incorporation