LAMPCO (UK) LIMITED
PINNER

Hellopages » Greater London » Harrow » HA5 5NF

Company number 04125856
Status Active
Incorporation Date 14 December 2000
Company Type Private Limited Company
Address REAR OF 11-14, SCHOOL LANE, PINNER, MIDDLESEX, HA5 5NF
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Director's details changed for Mr Mahesh Vekaria on 12 January 2017; Director's details changed for Mr Pravin Lalji Patel on 12 January 2017. The most likely internet sites of LAMPCO (UK) LIMITED are www.lampcouk.co.uk, and www.lampco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Lampco Uk Limited is a Private Limited Company. The company registration number is 04125856. Lampco Uk Limited has been working since 14 December 2000. The present status of the company is Active. The registered address of Lampco Uk Limited is Rear of 11 14 School Lane Pinner Middlesex Ha5 5nf. . VEKARIA, Mitesh Lalji is a Secretary of the company. PATEL, Pravin Lalji is a Director of the company. VEKARIA, Mahesh is a Director of the company. VEKARIA, Mitesh Lalji is a Director of the company. Secretary VEKARIA, Mahesh has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
VEKARIA, Mitesh Lalji
Appointed Date: 18 October 2004

Director
PATEL, Pravin Lalji
Appointed Date: 03 January 2001
52 years old

Director
VEKARIA, Mahesh
Appointed Date: 18 October 2004
48 years old

Director
VEKARIA, Mitesh Lalji
Appointed Date: 18 October 2004
47 years old

Resigned Directors

Secretary
VEKARIA, Mahesh
Resigned: 15 December 2005
Appointed Date: 03 January 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 December 2000
Appointed Date: 14 December 2000

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 December 2000
Appointed Date: 14 December 2000

Persons With Significant Control

Mr Pravin Lalji Patel
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mahesh Vekaria
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mitesh Lalji Vekaria Bsc Hons
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAMPCO (UK) LIMITED Events

18 Jan 2017
Confirmation statement made on 15 December 2016 with updates
12 Jan 2017
Director's details changed for Mr Mahesh Vekaria on 12 January 2017
12 Jan 2017
Director's details changed for Mr Pravin Lalji Patel on 12 January 2017
12 Jan 2017
Director's details changed for Mr Mitesh Lalji Vekaria on 12 January 2017
12 Jan 2017
Secretary's details changed for Mr Mitesh Lalji Vekaria on 12 January 2017
...
... and 59 more events
22 Jan 2001
New secretary appointed
22 Jan 2001
Registered office changed on 22/01/01 from: unit 4 warner house harrovian business village bessborough road harrow HA1 3EX
18 Dec 2000
Secretary resigned
18 Dec 2000
Director resigned
14 Dec 2000
Incorporation

LAMPCO (UK) LIMITED Charges

22 February 2016
Charge code 0412 5856 0006
Delivered: 29 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 September 2006
Mortgage
Delivered: 6 October 2006
Status: Satisfied on 14 April 2016
Persons entitled: The Woolwich
Description: 68 kynance gardens kenton harrow middlesex.
7 April 2005
Legal charge
Delivered: 19 April 2005
Status: Satisfied on 14 April 2016
Persons entitled: Barclays Bank PLC
Description: 15 rigden street, poplar, london.
27 April 2001
Legal charge
Delivered: 28 April 2001
Status: Satisfied on 26 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 15 rigden street poplar london E14. Fixed…
27 March 2001
Legal charge
Delivered: 31 March 2001
Status: Satisfied on 26 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 108 arthur court,charlotte despard ave,london SW11 5JB…
15 January 2001
Legal charge
Delivered: 24 January 2001
Status: Satisfied on 26 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 116 princethorpe house warwick estrte london W2. Fixed…