LLOYDS INDUSTRIES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV4 9XB

Company number 02063512
Status Active
Incorporation Date 10 October 1986
Company Type Private Limited Company
Address 4 PADSTOW ROAD, TILE HILL, COVENTRY, WEST MIDLANDS, CV4 9XB
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 1 in full. The most likely internet sites of LLOYDS INDUSTRIES LIMITED are www.lloydsindustries.co.uk, and www.lloyds-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Lloyds Industries Limited is a Private Limited Company. The company registration number is 02063512. Lloyds Industries Limited has been working since 10 October 1986. The present status of the company is Active. The registered address of Lloyds Industries Limited is 4 Padstow Road Tile Hill Coventry West Midlands Cv4 9xb. . HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED is a Secretary of the company. LLOYD, Peter is a Director of the company. Secretary LLOYD, Janet has been resigned. Secretary LLOYD, Peter has been resigned. Director LLOYD, Janet has been resigned. Director SIMPSON, Colin has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED
Appointed Date: 20 January 2011

Director
LLOYD, Peter

73 years old

Resigned Directors

Secretary
LLOYD, Janet
Resigned: 02 January 2011
Appointed Date: 27 July 1998

Secretary
LLOYD, Peter
Resigned: 27 July 1998

Director
LLOYD, Janet
Resigned: 27 July 1998
Appointed Date: 02 June 1995
71 years old

Director
SIMPSON, Colin
Resigned: 02 June 1995
86 years old

Persons With Significant Control

Lloyds Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LLOYDS INDUSTRIES LIMITED Events

19 Sep 2016
Confirmation statement made on 31 August 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 30 April 2016
06 Nov 2015
Satisfaction of charge 1 in full
07 Sep 2015
Total exemption small company accounts made up to 30 April 2015
02 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

...
... and 75 more events
05 May 1987
Company name changed lovely ideas LIMITED\certificate issued on 05/05/87
14 Apr 1987
Secretary resigned;director resigned

14 Apr 1987
Registered office changed on 14/04/87 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

10 Oct 1986
Certificate of Incorporation
10 Oct 1986
Certificate of incorporation

LLOYDS INDUSTRIES LIMITED Charges

14 September 2003
Debenture
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: Lloyds Investments Limited
Description: Fixed and floating charges over the undertaking and all…
13 July 1992
Debenture
Delivered: 30 July 1992
Status: Satisfied on 6 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…