LG CONTROLS LTD
CLEVEDON

Hellopages » Somerset » North Somerset » BS21 6TR

Company number 04576643
Status Active
Incorporation Date 30 October 2002
Company Type Private Limited Company
Address UNIT 7 KENN COURT BUSINESS PARK, KENN, CLEVEDON, NORTH SOMERSET, BS21 6TR
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Micro company accounts made up to 31 October 2016; Confirmation statement made on 30 October 2016 with updates; Micro company accounts made up to 31 October 2015. The most likely internet sites of LG CONTROLS LTD are www.lgcontrols.co.uk, and www.lg-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Weston Milton Rail Station is 6.3 miles; to Weston-super-Mare Rail Station is 7.4 miles; to Avonmouth Rail Station is 8.5 miles; to St Andrews Road Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lg Controls Ltd is a Private Limited Company. The company registration number is 04576643. Lg Controls Ltd has been working since 30 October 2002. The present status of the company is Active. The registered address of Lg Controls Ltd is Unit 7 Kenn Court Business Park Kenn Clevedon North Somerset Bs21 6tr. . RITCHIE, Louise Collette is a Secretary of the company. RITCHIE, Graham is a Director of the company. Secretary SELMAN, Mary has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SELMAN, Leonard Thomas has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
RITCHIE, Louise Collette
Appointed Date: 19 December 2007

Director
RITCHIE, Graham
Appointed Date: 19 December 2007
58 years old

Resigned Directors

Secretary
SELMAN, Mary
Resigned: 19 December 2007
Appointed Date: 05 November 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 November 2002
Appointed Date: 30 October 2002

Director
SELMAN, Leonard Thomas
Resigned: 19 December 2007
Appointed Date: 05 November 2002
81 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 November 2002
Appointed Date: 30 October 2002

Persons With Significant Control

Mr Graham Ritchie
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lousie Ritchie
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LG CONTROLS LTD Events

15 Nov 2016
Micro company accounts made up to 31 October 2016
02 Nov 2016
Confirmation statement made on 30 October 2016 with updates
29 Jun 2016
Micro company accounts made up to 31 October 2015
26 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3

01 Dec 2014
Micro company accounts made up to 31 October 2014
...
... and 32 more events
19 Nov 2002
Ad 05/11/02--------- £ si 1@1=1 £ ic 1/2
14 Nov 2002
Registered office changed on 14/11/02 from: 29 rectro way yatton north somerset BS49 4HQ
01 Nov 2002
Secretary resigned
01 Nov 2002
Director resigned
30 Oct 2002
Incorporation