Company number 03662455
Status Active
Incorporation Date 5 November 1998
Company Type Private Limited Company
Address UNIT C BUILDING 9, SWANWICK MARINA, SWANWICK, HAMPSHIRE, SO31 1ZL
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats, 33200 - Installation of industrial machinery and equipment
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Director's details changed for Mr Christopher Doran on 15 February 2017; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Jonathan Michael Crossland as a director on 21 December 2016. The most likely internet sites of LANDAU UK LTD are www.landauuk.co.uk, and www.landau-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and eleven months. The distance to to St Denys Rail Station is 4.7 miles; to Fareham Rail Station is 5.1 miles; to Shawford Rail Station is 9.7 miles; to Ryde Pier Head Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landau Uk Ltd is a Private Limited Company.
The company registration number is 03662455. Landau Uk Ltd has been working since 05 November 1998.
The present status of the company is Active. The registered address of Landau Uk Ltd is Unit C Building 9 Swanwick Marina Swanwick Hampshire So31 1zl. The company`s financial liabilities are £135.85k. It is £57.73k against last year. The cash in hand is £8.19k. It is £-109.68k against last year. And the total assets are £767.15k, which is £39.22k against last year. MEARNS, Virginia Kate is a Secretary of the company. CROSSLAND, Jonathan Michael is a Director of the company. DORAN, Christopher is a Director of the company. MARSH, Robert Charles is a Director of the company. METCALFE, Benjamin James Carrington is a Director of the company. Secretary INNES-KER, Peter has been resigned. Secretary METCALFE, Victoria Mary Carrington has been resigned. Secretary SMITH, David Charles has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director INNES-KER, Peter has been resigned. Director METCALFE, Victoria Mary Carrington has been resigned. Director WATTS, Colin Richard has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Repair and maintenance of ships and boats".
landau uk Key Finiance
LIABILITIES
£135.85k
+73%
CASH
£8.19k
-94%
TOTAL ASSETS
£767.15k
+5%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 November 1998
Appointed Date: 05 November 1998
Director
INNES-KER, Peter
Resigned: 07 September 2013
Appointed Date: 29 June 2006
77 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 November 1998
Appointed Date: 05 November 1998
LANDAU UK LTD Events
15 Feb 2017
Director's details changed for Mr Christopher Doran on 15 February 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Appointment of Mr Jonathan Michael Crossland as a director on 21 December 2016
07 Sep 2016
Confirmation statement made on 1 September 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 65 more events
01 Apr 1999
Ad 01/04/99--------- £ si 99@1=99 £ ic 1/100
29 Mar 1999
Registered office changed on 29/03/99 from: the knoll 12 marlborough rd buxton derbyshire SK17 6RD
29 Mar 1999
New secretary appointed;new director appointed
29 Mar 1999
New director appointed
05 Nov 1998
Incorporation
5 November 2012
Rent deposit deed
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Premier Marinas (Hamble) Limited
Description: The rent deposit and deposit balance as continuing security…
26 April 2012
Debenture
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 2009
Rent deposit deed
Delivered: 30 April 2009
Status: Satisfied
on 9 November 2012
Persons entitled: Premier Marinas (Hamble) Limited
Description: And amount equal to 3 months rent.
29 April 2005
Rent deposit deed
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: Marina Developments Limited
Description: Interest in the account and the deposit balance from time…