LAUFEN LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 3FP
Company number 04624298
Status Active
Incorporation Date 23 December 2002
Company Type Private Limited Company
Address ROCA LIMITED SAMSON ROAD, HERMITAGE INDUSTRIAL ESTATE, COALVILLE, LEICESTERSHIRE, LE67 3FP
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 2,600,000 . The most likely internet sites of LAUFEN LIMITED are www.laufen.co.uk, and www.laufen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Laufen Limited is a Private Limited Company. The company registration number is 04624298. Laufen Limited has been working since 23 December 2002. The present status of the company is Active. The registered address of Laufen Limited is Roca Limited Samson Road Hermitage Industrial Estate Coalville Leicestershire Le67 3fp. . DODDS, Alan Thomas Grieve is a Secretary of the company. DODDS, Alan Thomas Grieve, Managing Director is a Director of the company. MAGRANS PERELLO, Alberto is a Director of the company. SIDHU, Rashpal is a Director of the company. Secretary BARNES, Russell Geoffrey has been resigned. Secretary CLARK, David Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNES, Russell Geoffrey has been resigned. Director FRANK DE HAAN, Dirk has been resigned. Director MAGRANS, Alberto has been resigned. Director SABANES, Luis has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
DODDS, Alan Thomas Grieve
Appointed Date: 16 February 2011

Director
DODDS, Alan Thomas Grieve, Managing Director
Appointed Date: 12 January 2010
68 years old

Director
MAGRANS PERELLO, Alberto
Appointed Date: 01 October 2009
60 years old

Director
SIDHU, Rashpal
Appointed Date: 16 February 2011
54 years old

Resigned Directors

Secretary
BARNES, Russell Geoffrey
Resigned: 16 February 2011
Appointed Date: 09 February 2004

Secretary
CLARK, David Anthony
Resigned: 09 February 2004
Appointed Date: 23 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 December 2002
Appointed Date: 23 December 2002

Director
BARNES, Russell Geoffrey
Resigned: 16 February 2011
Appointed Date: 23 December 2002
67 years old

Director
FRANK DE HAAN, Dirk
Resigned: 08 February 2007
Appointed Date: 01 June 2004
60 years old

Director
MAGRANS, Alberto
Resigned: 01 June 2004
Appointed Date: 23 December 2002
60 years old

Director
SABANES, Luis
Resigned: 01 October 2009
Appointed Date: 23 December 2002
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 December 2002
Appointed Date: 23 December 2002

Persons With Significant Control

Managing Director Alan Thomas Grieve Dodds
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

LAUFEN LIMITED Events

23 Dec 2016
Confirmation statement made on 22 December 2016 with updates
28 Jun 2016
Full accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,600,000

09 Jul 2015
Full accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,600,000

...
... and 53 more events
24 Dec 2002
New director appointed
24 Dec 2002
New director appointed
24 Dec 2002
New director appointed
24 Dec 2002
New secretary appointed
23 Dec 2002
Incorporation