LIVE STEAM MODELS LIMITED
LITTLE EATON

Hellopages » Derbyshire » Erewash » DE21 5EJ

Company number 00765708
Status Active
Incorporation Date 28 June 1963
Company Type Private Limited Company
Address UNIT 7, OLD HALL MILLS, LITTLE EATON, DERBY, DE21 5EJ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 1,000 . The most likely internet sites of LIVE STEAM MODELS LIMITED are www.livesteammodels.co.uk, and www.live-steam-models.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and four months. The distance to to Derby Rail Station is 3.6 miles; to Peartree Rail Station is 4.9 miles; to Langley Mill Rail Station is 6.4 miles; to Willington Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Live Steam Models Limited is a Private Limited Company. The company registration number is 00765708. Live Steam Models Limited has been working since 28 June 1963. The present status of the company is Active. The registered address of Live Steam Models Limited is Unit 7 Old Hall Mills Little Eaton Derby De21 5ej. . JEFFERY, Andrew David is a Secretary of the company. JEFFERY, Andrew David is a Director of the company. JEFFERY, Ruby Eileen is a Director of the company. Secretary JEFFERY, David Edward has been resigned. Director BAMFORD, Paul has been resigned. Director JEFFERY, David Edward has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
JEFFERY, Andrew David
Appointed Date: 23 December 2003

Director

Director
JEFFERY, Ruby Eileen

88 years old

Resigned Directors

Secretary
JEFFERY, David Edward
Resigned: 23 December 2003

Director
BAMFORD, Paul
Resigned: 06 April 1992
76 years old

Director
JEFFERY, David Edward
Resigned: 23 December 2003
86 years old

Persons With Significant Control

Ruby Eileen Jeffery
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Andrew David Jeffery
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LIVE STEAM MODELS LIMITED Events

16 Dec 2016
Confirmation statement made on 14 December 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 30 June 2016
27 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000

22 Dec 2015
Total exemption small company accounts made up to 30 June 2015
05 Mar 2015
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000

...
... and 75 more events
10 Nov 1987
Particulars of mortgage/charge

21 Aug 1987
Accounts for a small company made up to 30 June 1986

28 Jan 1987
Return made up to 19/12/86; full list of members

31 Dec 1986
Accounts for a small company made up to 30 June 1985

26 Nov 1986
Company name changed craft engineering LIMITED\certificate issued on 26/11/86

LIVE STEAM MODELS LIMITED Charges

30 June 1995
Fixed and floating charge
Delivered: 5 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1991
Fixed and floating charge
Delivered: 25 June 1991
Status: Satisfied on 8 May 1992
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
3 November 1987
Legal charge
Delivered: 10 November 1987
Status: Satisfied on 8 May 1992
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being:- factory…
15 September 1983
Fixed and floating charge
Delivered: 27 September 1983
Status: Satisfied on 17 May 1991
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the:- undertaking and all…
31 August 1983
Legal charge
Delivered: 25 January 1984
Status: Satisfied on 5 February 1991
Persons entitled: Hugh England and Joyce Mary England.
Description: A factory on the south eastern side of lower granby st…