L.G.C. (ENGINEERS) HULL LIMITED
WITHERNSEA

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU19 2QP
Company number 00407523
Status Active
Incorporation Date 2 April 1946
Company Type Private Limited Company
Address SUNRISE WITHERNSEA ROAD, HOLMPTON, WITHERNSEA, NORTH HUMBERSIDE, HU19 2QP
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Simon Jason Harman on 6 June 2016. The most likely internet sites of L.G.C. (ENGINEERS) HULL LIMITED are www.lgcengineershull.co.uk, and www.l-g-c-engineers-hull.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and eleven months. The distance to to Cleethorpes Rail Station is 10.1 miles; to Grimsby Docks Rail Station is 10.3 miles; to Grimsby Town Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L G C Engineers Hull Limited is a Private Limited Company. The company registration number is 00407523. L G C Engineers Hull Limited has been working since 02 April 1946. The present status of the company is Active. The registered address of L G C Engineers Hull Limited is Sunrise Withernsea Road Holmpton Withernsea North Humberside Hu19 2qp. The company`s financial liabilities are £3.25k. It is £0.82k against last year. The cash in hand is £0.35k. It is £0.08k against last year. And the total assets are £1.04k, which is £-0.36k against last year. HARMAN, Margaret is a Secretary of the company. HARMAN, Margaret is a Director of the company. HARMAN, Mark Richard is a Director of the company. HARMAN, Simon Jason is a Director of the company. Director HARMAN, Claire Allison has been resigned. The company operates in "Sale of used cars and light motor vehicles".


l.g.c. (engineers) hull Key Finiance

LIABILITIES £3.25k
+33%
CASH £0.35k
+29%
TOTAL ASSETS £1.04k
-26%
All Financial Figures

Current Directors


Director
HARMAN, Margaret

79 years old

Director
HARMAN, Mark Richard

59 years old

Director
HARMAN, Simon Jason

56 years old

Resigned Directors

Director
HARMAN, Claire Allison
Resigned: 30 November 2003
Appointed Date: 14 July 1997
50 years old

Persons With Significant Control

Mr Simon Jason Harman
Notified on: 7 January 2017
56 years old
Nature of control: Ownership of shares – 75% or more

L.G.C. (ENGINEERS) HULL LIMITED Events

09 Jan 2017
Confirmation statement made on 7 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Director's details changed for Simon Jason Harman on 6 June 2016
22 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 67 more events
14 Oct 1988
Accounts for a small company made up to 3 March 1987

05 Aug 1988
Return made up to 15/07/88; full list of members

22 Jul 1987
Accounts for a small company made up to 3 March 1986

22 Jul 1987
Return made up to 12/03/87; full list of members

02 Apr 1946
Incorporation

L.G.C. (ENGINEERS) HULL LIMITED Charges

19 January 2001
Legal mortgage
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 15 caroline street hull HU2 8DY. Assigns the goodwill of…
24 November 2000
Debenture
Delivered: 2 December 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 1990
Legal mortgage
Delivered: 30 May 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of caroline street…
22 February 1949
Mortgage
Delivered: 1 March 1949
Status: Outstanding
Persons entitled: R.W. Holdich
Description: 70,De grey street,kingston-upon-hull with…
22 February 1949
Mortgage
Delivered: 1 March 1949
Status: Outstanding
Persons entitled: R.W. Holdich
Description: 70,De grey street,kingston-upon-hull with…