LEICESTER MACHINE MOVERS LIMITED
LEICESTER

Hellopages » Leicestershire » North West Leicestershire » LE67 8UH

Company number 02260494
Status Active
Incorporation Date 19 May 1988
Company Type Private Limited Company
Address 1 ASHBY ROAD THRINGSTONE, COALVILLE, LEICESTER, LEICS, LE67 8UH
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 9,000 . The most likely internet sites of LEICESTER MACHINE MOVERS LIMITED are www.leicestermachinemovers.co.uk, and www.leicester-machine-movers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Long Eaton Rail Station is 9.4 miles; to Peartree Rail Station is 10.3 miles; to Attenborough Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leicester Machine Movers Limited is a Private Limited Company. The company registration number is 02260494. Leicester Machine Movers Limited has been working since 19 May 1988. The present status of the company is Active. The registered address of Leicester Machine Movers Limited is 1 Ashby Road Thringstone Coalville Leicester Leics Le67 8uh. . EVANS, Michael John is a Secretary of the company. EVANS, Michael John is a Director of the company. EVANS, Richard Peter is a Director of the company. Secretary CLARKE, Anthony has been resigned. Director CLARKE, Anthony has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
EVANS, Michael John
Appointed Date: 17 July 1997

Director
EVANS, Michael John
Appointed Date: 01 February 2005
55 years old

Director
EVANS, Richard Peter

77 years old

Resigned Directors

Secretary
CLARKE, Anthony
Resigned: 17 July 1997

Director
CLARKE, Anthony
Resigned: 17 July 1997
87 years old

Persons With Significant Control

Mr Richard Peter Evans
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

LEICESTER MACHINE MOVERS LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 9,000

14 Apr 2015
Total exemption small company accounts made up to 31 December 2014
02 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 9,000

...
... and 78 more events
02 Nov 1988
Registered office changed on 02/11/88 from: 1-3 leonard street london EC2A 4AQ

02 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Oct 1988
Company name changed fillridge LIMITED\certificate issued on 12/10/88

19 May 1988
Incorporation

LEICESTER MACHINE MOVERS LIMITED Charges

21 October 2010
Debenture
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2007
Legal mortgage
Delivered: 9 October 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Grace dieu garage ashby road thringston leicestershire…