LEDWOOD PROTECTIVE COATINGS LIMITED
PEMBROKE DOCK DIAMWNT LIMITED MC 474 LIMITED

Hellopages » Pembrokeshire » Pembrokeshire » SA72 4RR

Company number 07137654
Status Active
Incorporation Date 27 January 2010
Company Type Private Limited Company
Address LEDWOOD HOLDINGS LTD, UNITS 9-11, WATERLOO INDUSTRIAL ESTATE, PEMBROKE DOCK, PEMBROKESHIRE, SA72 4RR
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 2 . The most likely internet sites of LEDWOOD PROTECTIVE COATINGS LIMITED are www.ledwoodprotectivecoatings.co.uk, and www.ledwood-protective-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Pembroke Rail Station is 1.7 miles; to Lamphey Rail Station is 2.9 miles; to Johnston (Pembrokeshire) Rail Station is 5.3 miles; to Haverfordwest Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ledwood Protective Coatings Limited is a Private Limited Company. The company registration number is 07137654. Ledwood Protective Coatings Limited has been working since 27 January 2010. The present status of the company is Active. The registered address of Ledwood Protective Coatings Limited is Ledwood Holdings Ltd Units 9 11 Waterloo Industrial Estate Pembroke Dock Pembrokeshire Sa72 4rr. . O'SULLIVAN, Geoffrey David Terence is a Secretary of the company. DAVIES, Allan Thomas is a Director of the company. FERGUSON, Colin is a Director of the company. REVELL, Nicholas David is a Director of the company. Secretary PROSSER, Pauline has been resigned. Director CHERRY, Robert Paul has been resigned. Director PUGH, Richard Lloyd has been resigned. The company operates in "Painting".


Current Directors

Secretary
O'SULLIVAN, Geoffrey David Terence
Appointed Date: 10 July 2013

Director
DAVIES, Allan Thomas
Appointed Date: 10 July 2013
79 years old

Director
FERGUSON, Colin
Appointed Date: 10 July 2013
56 years old

Director
REVELL, Nicholas David
Appointed Date: 16 March 2010
59 years old

Resigned Directors

Secretary
PROSSER, Pauline
Resigned: 16 March 2010
Appointed Date: 27 January 2010

Director
CHERRY, Robert Paul
Resigned: 16 March 2010
Appointed Date: 27 January 2010
58 years old

Director
PUGH, Richard Lloyd
Resigned: 08 October 2012
Appointed Date: 16 March 2010
74 years old

Persons With Significant Control

Mr Nicholas David Revell
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

LEDWOOD PROTECTIVE COATINGS LIMITED Events

24 Feb 2017
Confirmation statement made on 22 February 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2

25 Feb 2016
Secretary's details changed for Geoffrey David Terrance O'sullivan on 25 February 2016
05 Jan 2016
Director's details changed for Colin Ferguson on 21 December 2015
...
... and 26 more events
30 Mar 2010
Appointment of Richard Lloyd Pugh as a director
30 Mar 2010
Registered office address changed from Bradley Court Park Place Cardiff CF10 3DP on 30 March 2010
22 Mar 2010
Company name changed mc 474 LIMITED\certificate issued on 22/03/10
  • RES15 ‐ Change company name resolution on 2010-03-15

22 Mar 2010
Change of name notice
27 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

LEDWOOD PROTECTIVE COATINGS LIMITED Charges

30 November 2015
Charge code 0713 7654 0003
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All freehold and leasehold land (registered at hm land…
7 January 2014
Charge code 0713 7654 0002
Delivered: 16 January 2014
Status: Satisfied on 3 December 2015
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
27 February 2012
Debenture
Delivered: 8 March 2012
Status: Satisfied on 21 August 2013
Persons entitled: Finance Wales Investments Limited
Description: Fixed and floating charge over the undertaking and all…