LEVEL ENGINEERING LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO7 9DS
Company number 02988466
Status Active
Incorporation Date 9 November 1994
Company Type Private Limited Company
Address 1 BREWERY HOUSE BROOK STREET, WIVENHOE, COLCHESTER, ESSEX, CO7 9DS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 100 . The most likely internet sites of LEVEL ENGINEERING LIMITED are www.levelengineering.co.uk, and www.level-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Level Engineering Limited is a Private Limited Company. The company registration number is 02988466. Level Engineering Limited has been working since 09 November 1994. The present status of the company is Active. The registered address of Level Engineering Limited is 1 Brewery House Brook Street Wivenhoe Colchester Essex Co7 9ds. The company`s financial liabilities are £236.98k. It is £-6.94k against last year. The cash in hand is £5.67k. It is £4.6k against last year. And the total assets are £21.45k, which is £6.45k against last year. NUNN, Richard Mark is a Director of the company. NUNN, Terence Frank is a Director of the company. Secretary NUNN, Gary Chad has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director NUNN, Gary Chad has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


level engineering Key Finiance

LIABILITIES £236.98k
-3%
CASH £5.67k
+429%
TOTAL ASSETS £21.45k
+43%
All Financial Figures

Current Directors

Director
NUNN, Richard Mark
Appointed Date: 01 December 1994
54 years old

Director
NUNN, Terence Frank
Appointed Date: 01 December 1994
78 years old

Resigned Directors

Secretary
NUNN, Gary Chad
Resigned: 18 March 2013
Appointed Date: 01 December 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 December 1994
Appointed Date: 09 November 1994

Director
NUNN, Gary Chad
Resigned: 18 March 2013
Appointed Date: 01 December 1994
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 December 1994
Appointed Date: 09 November 1994

Persons With Significant Control

Mr Terence Frank Nunn
Notified on: 9 November 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Richard Mark Nunn
Notified on: 9 November 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEVEL ENGINEERING LIMITED Events

11 Nov 2016
Confirmation statement made on 9 November 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 30 September 2014
25 Nov 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100

...
... and 56 more events
12 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

12 Dec 1994
New director appointed

12 Dec 1994
Director resigned;new director appointed

02 Dec 1994
Registered office changed on 02/12/94 from: 788-790 finchley road london NW11 7UR

09 Nov 1994
Incorporation

LEVEL ENGINEERING LIMITED Charges

1 July 1996
Legal mortgage
Delivered: 4 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Orchard view farm london road capel st mary suffolk and…
18 March 1996
Legal mortgage
Delivered: 26 March 1996
Status: Satisfied on 14 September 2005
Persons entitled: Midland Bank PLC
Description: 556 woodbridge road ipswich suffolk with the benefit of all…
12 January 1995
Legal charge
Delivered: 24 January 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: St johns hill,556 woodbridge rd,ipswich,suffolk with all…
23 December 1994
Fixed and floating charge
Delivered: 29 December 1994
Status: Satisfied on 18 September 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…