LUNN ENGINEERING CO.LIMITED
NOTTINGHAM

Hellopages » Derbyshire » Erewash » NG10 1NJ

Company number 00508446
Status Active
Incorporation Date 30 May 1952
Company Type Private Limited Company
Address LYNDHURST, 1 CRANMER STREET LONG EATON, NOTTINGHAM, NG10 1NJ
Home Country United Kingdom
Nature of Business 25620 - Machining, 25730 - Manufacture of tools, 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 October 2016 with updates; Registration of charge 005084460005, created on 4 January 2016. The most likely internet sites of LUNN ENGINEERING CO.LIMITED are www.lunnengineering.co.uk, and www.lunn-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and five months. The distance to to Beeston Rail Station is 3.1 miles; to Bulwell Rail Station is 7.5 miles; to Langley Mill Rail Station is 8.4 miles; to Hucknall Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lunn Engineering Co Limited is a Private Limited Company. The company registration number is 00508446. Lunn Engineering Co Limited has been working since 30 May 1952. The present status of the company is Active. The registered address of Lunn Engineering Co Limited is Lyndhurst 1 Cranmer Street Long Eaton Nottingham Ng10 1nj. . LUNN, Bernadette is a Secretary of the company. LUNN, Bernadette is a Director of the company. LUNN, Fred Kim Mellor is a Director of the company. Secretary POPE, Stephen Gerard has been resigned. Secretary WHEATLEY, Maureen Ann has been resigned. Director LUNN, Sidney Fred has been resigned. Director POPE, Stephen Gerard has been resigned. Director WAPLES, David Thomas has been resigned. The company operates in "Machining".


Current Directors

Secretary
LUNN, Bernadette
Appointed Date: 01 June 2006

Director
LUNN, Bernadette
Appointed Date: 28 June 1996
79 years old

Director

Resigned Directors

Secretary
POPE, Stephen Gerard
Resigned: 08 March 1995

Secretary
WHEATLEY, Maureen Ann
Resigned: 31 May 2006
Appointed Date: 03 April 1995

Director
LUNN, Sidney Fred
Resigned: 30 September 1994
109 years old

Director
POPE, Stephen Gerard
Resigned: 08 March 1995
68 years old

Director
WAPLES, David Thomas
Resigned: 10 September 2009
86 years old

Persons With Significant Control

Mr Fred Kim Mellor Lunn
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LUNN ENGINEERING CO.LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 15 October 2016 with updates
11 Jan 2016
Registration of charge 005084460005, created on 4 January 2016
23 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 80,784

21 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 83 more events
03 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jul 1987
Accounts for a small company made up to 31 March 1987

22 Jul 1987
Return made up to 19/06/87; full list of members

12 Jul 1986
Accounts for a small company made up to 31 March 1986

12 Jul 1986
Return made up to 04/07/86; full list of members

LUNN ENGINEERING CO.LIMITED Charges

4 January 2016
Charge code 0050 8446 0005
Delivered: 11 January 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
8 March 1995
Legal mortgage
Delivered: 6 May 1995
Status: Satisfied on 18 December 2008
Persons entitled: Yorkshire Bank PLC
Description: Leco works,manor rd,mancetter,atherstone,warwickshire.
10 November 1994
Debenture
Delivered: 16 November 1994
Status: Satisfied on 18 December 2008
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1989
Legal mortgage
Delivered: 5 October 1989
Status: Satisfied on 4 May 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land with a frontage to manor road…
12 July 1974
Legal charge
Delivered: 19 July 1974
Status: Satisfied on 5 January 1995
Persons entitled: Exeter Trust LTD
Description: Leco works, manor road, mancetter, nr. Atherstone, worwick.