LAWER (UK) LIMITED
CLECKHEATON DSD ASHFIELD LIMITED

Hellopages » West Yorkshire » Kirklees » BD19 6HY

Company number 04548288
Status Active
Incorporation Date 30 September 2002
Company Type Private Limited Company
Address WHITECHAPEL ROAD, OFF BRADFORD ROAD, CLECKHEATON, BD19 6HY
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 300 . The most likely internet sites of LAWER (UK) LIMITED are www.laweruk.co.uk, and www.lawer-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Bradford Forster Square Rail Station is 4.7 miles; to Bingley Rail Station is 9.3 miles; to Brockholes Rail Station is 9.5 miles; to Crossflatts Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lawer Uk Limited is a Private Limited Company. The company registration number is 04548288. Lawer Uk Limited has been working since 30 September 2002. The present status of the company is Active. The registered address of Lawer Uk Limited is Whitechapel Road Off Bradford Road Cleckheaton Bd19 6hy. . HEXTALL, Diane is a Secretary of the company. HEXTALL, Philip Charles is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
HEXTALL, Diane
Appointed Date: 25 November 2002

Director
HEXTALL, Philip Charles
Appointed Date: 25 November 2002
72 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 November 2002
Appointed Date: 30 September 2002

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 November 2002
Appointed Date: 30 September 2002

Persons With Significant Control

Mr Philip Charles Hextall
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Neil Roberts
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Rory Wilson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAWER (UK) LIMITED Events

10 Nov 2016
Confirmation statement made on 30 September 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 28 February 2016
13 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 300

27 Aug 2015
Total exemption small company accounts made up to 28 February 2015
20 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 300

...
... and 38 more events
30 Dec 2002
New secretary appointed
30 Dec 2002
New director appointed
30 Dec 2002
Registered office changed on 30/12/02 from: 12 york place leeds west yorkshire LS1 2DS
25 Nov 2002
Company name changed dsd ashfield LIMITED\certificate issued on 25/11/02
30 Sep 2002
Incorporation