LLORET CONTROL SYSTEMS LIMITED
COULSDON COMMTECH CONTROL SYSTEMS LIMITED

Hellopages » Greater London » Croydon » CR5 2HR
Company number 01745436
Status Active
Incorporation Date 11 August 1983
Company Type Private Limited Company
Address LLORET HOUSE, ULLSWATER CRESCENT, COULSDON, SURREY, CR5 2HR
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Registration of charge 017454360005, created on 14 September 2015. The most likely internet sites of LLORET CONTROL SYSTEMS LIMITED are www.lloretcontrolsystems.co.uk, and www.lloret-control-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Lloret Control Systems Limited is a Private Limited Company. The company registration number is 01745436. Lloret Control Systems Limited has been working since 11 August 1983. The present status of the company is Active. The registered address of Lloret Control Systems Limited is Lloret House Ullswater Crescent Coulsdon Surrey Cr5 2hr. . COOMBS, Alan John is a Secretary of the company. COOMBS, Alan John is a Director of the company. JOYCE, Darren Allister is a Director of the company. LOVELOCK, Darren Anthony is a Director of the company. SJOBLOM, Stig Johan is a Director of the company. SMITH, Raymond George is a Director of the company. Secretary BRITNELL, Andrew Nicholas has been resigned. Secretary SJOBLOM, Stig Johan has been resigned. Director BRITNELL, Andrew Nicholas has been resigned. Director BROOKES, Michael John has been resigned. Director CLARK, Roger has been resigned. Director EADIE, Craig has been resigned. Director SCRIVENER, Robert Charles has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
COOMBS, Alan John
Appointed Date: 01 June 2001

Director
COOMBS, Alan John
Appointed Date: 15 July 2002
74 years old

Director
JOYCE, Darren Allister
Appointed Date: 02 January 2007
57 years old

Director
LOVELOCK, Darren Anthony
Appointed Date: 09 January 2014
56 years old

Director
SJOBLOM, Stig Johan
Appointed Date: 08 March 1994
69 years old

Director
SMITH, Raymond George
Appointed Date: 20 October 1994
76 years old

Resigned Directors

Secretary
BRITNELL, Andrew Nicholas
Resigned: 23 June 2000

Secretary
SJOBLOM, Stig Johan
Resigned: 01 June 2001
Appointed Date: 23 June 2000

Director
BRITNELL, Andrew Nicholas
Resigned: 23 June 2000
69 years old

Director
BROOKES, Michael John
Resigned: 31 October 1997
Appointed Date: 20 October 1994
85 years old

Director
CLARK, Roger
Resigned: 23 June 2000
77 years old

Director
EADIE, Craig
Resigned: 24 August 2005
Appointed Date: 15 July 2002
50 years old

Director
SCRIVENER, Robert Charles
Resigned: 08 March 1994
74 years old

Persons With Significant Control

Mr Stig Johan Sjoblom
Notified on: 11 July 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Raymond George Smith
Notified on: 11 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LLORET CONTROL SYSTEMS LIMITED Events

05 Aug 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 5 July 2016 with updates
17 Sep 2015
Registration of charge 017454360005, created on 14 September 2015
09 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 20

09 Jul 2015
Director's details changed for Mr Raymond George Smith on 1 June 2015
...
... and 98 more events
19 May 1989
Return made up to 06/04/89; full list of members

23 Aug 1988
Return made up to 10/06/88; full list of members

23 Aug 1988
Full accounts made up to 31 October 1987

21 Aug 1987
Return made up to 03/04/87; full list of members

21 Aug 1987
Full accounts made up to 31 October 1986

LLORET CONTROL SYSTEMS LIMITED Charges

14 September 2015
Charge code 0174 5436 0005
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 May 2000
Debenture
Delivered: 26 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1996
Mortgage debenture
Delivered: 9 August 1996
Status: Satisfied on 9 June 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 August 1994
Single debenture
Delivered: 1 September 1994
Status: Satisfied on 4 October 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 1994
Fixed charge
Delivered: 19 July 1994
Status: Satisfied on 20 September 1997
Persons entitled: Lloyds Bowmaker Limited.
Description: First fixed charge over 1 used volvo E440 glt 5 door…