REPAIR PROTECTION & MAINTENANCE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2JT

Company number 03298689
Status Active
Incorporation Date 2 January 1997
Company Type Private Limited Company
Address LEIGH HOUSE, 28-32 ST PAUL'S STREET, LEEDS, WEST YORKSHIRE, LS1 2JT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 2 January 2017 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of REPAIR PROTECTION & MAINTENANCE LIMITED are www.repairprotectionmaintenance.co.uk, and www.repair-protection-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Repair Protection Maintenance Limited is a Private Limited Company. The company registration number is 03298689. Repair Protection Maintenance Limited has been working since 02 January 1997. The present status of the company is Active. The registered address of Repair Protection Maintenance Limited is Leigh House 28 32 St Paul S Street Leeds West Yorkshire Ls1 2jt. . MACDONALD, Daniel is a Secretary of the company. HODGSON, Peter is a Director of the company. MACDONALD, Daniel is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director POSKITT, Susan Lesley has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MACDONALD, Daniel
Appointed Date: 26 February 1997

Director
HODGSON, Peter
Appointed Date: 26 February 1997
74 years old

Director
MACDONALD, Daniel
Appointed Date: 26 February 1997
78 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 February 1997
Appointed Date: 02 January 1997

Director
POSKITT, Susan Lesley
Resigned: 01 June 2000
Appointed Date: 26 February 1997
58 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 February 1997
Appointed Date: 02 January 1997

Persons With Significant Control

Peter Hodgson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Daniel Macdonald
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REPAIR PROTECTION & MAINTENANCE LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 30 June 2016
11 Jan 2017
Confirmation statement made on 2 January 2017 with updates
20 Apr 2016
Accounts for a small company made up to 30 June 2015
19 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 18,053

09 Jan 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 18,053

...
... and 59 more events
10 Mar 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

10 Mar 1997
£ nc 1000/20000 28/02/97
06 Mar 1997
Memorandum and Articles of Association
25 Feb 1997
Company name changed sellsellsell LIMITED\certificate issued on 26/02/97
02 Jan 1997
Incorporation

REPAIR PROTECTION & MAINTENANCE LIMITED Charges

24 October 2014
Charge code 0329 8689 0003
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
7 July 1998
Debenture
Delivered: 15 July 1998
Status: Satisfied on 26 November 2014
Persons entitled: Yorkshire Enterprise Finance Limited
Description: Property charge being l/h k/a unit 16 bailey industrial…
2 April 1997
Debenture deed
Delivered: 8 April 1997
Status: Satisfied on 26 November 2014
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…