LLOYDS AUTOBODY RINGWAY LIMITED
MERSEYSIDE PANACOT LIMITED

Hellopages » Merseyside » Liverpool » L20 8HB

Company number 03883056
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address NO 1 BRASENOSE ROAD, BOOTLE, MERSEYSIDE, L20 8HB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100 . The most likely internet sites of LLOYDS AUTOBODY RINGWAY LIMITED are www.lloydsautobodyringway.co.uk, and www.lloyds-autobody-ringway.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and ten months. Lloyds Autobody Ringway Limited is a Private Limited Company. The company registration number is 03883056. Lloyds Autobody Ringway Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of Lloyds Autobody Ringway Limited is No 1 Brasenose Road Bootle Merseyside L20 8hb. The company`s financial liabilities are £477.25k. It is £39.92k against last year. And the total assets are £855.5k, which is £163.12k against last year. EVANS, Janet is a Secretary of the company. DAVIES, Gregory Paul is a Director of the company. LYNCH SMITH, Gerrard is a Director of the company. Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. The company operates in "Maintenance and repair of motor vehicles".


lloyds autobody ringway Key Finiance

LIABILITIES £477.25k
+9%
CASH n/a
TOTAL ASSETS £855.5k
+23%
All Financial Figures

Current Directors

Secretary
EVANS, Janet
Appointed Date: 22 December 1999

Director
DAVIES, Gregory Paul
Appointed Date: 22 December 1999
59 years old

Director
LYNCH SMITH, Gerrard
Appointed Date: 22 December 1999
67 years old

Resigned Directors

Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 22 December 1999
Appointed Date: 25 November 1999

Nominee Director
AVIS, Christine Susan
Resigned: 22 December 1999
Appointed Date: 25 November 1999
61 years old

Persons With Significant Control

My Gerard Thomas Lynch-Smith
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

LLOYDS AUTOBODY RINGWAY LIMITED Events

09 Dec 2016
Confirmation statement made on 25 November 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 31 July 2015
17 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

06 Mar 2015
Total exemption small company accounts made up to 31 July 2014
17 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100

...
... and 37 more events
24 Jan 2000
New director appointed
24 Jan 2000
New director appointed
24 Jan 2000
New secretary appointed
30 Dec 1999
Company name changed panacot LIMITED\certificate issued on 04/01/00
25 Nov 1999
Incorporation

LLOYDS AUTOBODY RINGWAY LIMITED Charges

27 August 2013
Charge code 0388 3056 0002
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
27 July 2000
Mortgage debenture
Delivered: 9 August 2000
Status: Satisfied on 24 May 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…