LEAKER'S REMOVALS & CONTAINERISED STORAGE LIMITED
HIGHBRIDGE

Hellopages » Somerset » Sedgemoor » TA9 4AW

Company number 04661880
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address UNIT 1A BRUE WAY, WALROW INDUSTRIAL ESTATE, HIGHBRIDGE, SOMERSET, TA9 4AW
Home Country United Kingdom
Nature of Business 49420 - Removal services
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 1,000 . The most likely internet sites of LEAKER'S REMOVALS & CONTAINERISED STORAGE LIMITED are www.leakersremovalscontainerisedstorage.co.uk, and www.leaker-s-removals-containerised-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Leaker S Removals Containerised Storage Limited is a Private Limited Company. The company registration number is 04661880. Leaker S Removals Containerised Storage Limited has been working since 11 February 2003. The present status of the company is Active. The registered address of Leaker S Removals Containerised Storage Limited is Unit 1a Brue Way Walrow Industrial Estate Highbridge Somerset Ta9 4aw. . KEDDY, Tina Lesley is a Secretary of the company. KEDDY, Leslie Kenneth is a Director of the company. KEDDY, Tina Lesley is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Removal services".


Current Directors

Secretary
KEDDY, Tina Lesley
Appointed Date: 11 February 2003

Director
KEDDY, Leslie Kenneth
Appointed Date: 11 February 2003
71 years old

Director
KEDDY, Tina Lesley
Appointed Date: 11 February 2003
66 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Persons With Significant Control

Mr Leslie Kenneth Keddy
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tina Lesley Keddy
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEAKER'S REMOVALS & CONTAINERISED STORAGE LIMITED Events

20 Feb 2017
Confirmation statement made on 11 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000

20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
04 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000

...
... and 31 more events
18 Mar 2003
New director appointed
18 Mar 2003
New secretary appointed;new director appointed
18 Mar 2003
Secretary resigned
18 Mar 2003
Director resigned
11 Feb 2003
Incorporation

LEAKER'S REMOVALS & CONTAINERISED STORAGE LIMITED Charges

9 May 2003
Mortgage deed
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property unit 1, brue way, walrow industrial estate…
11 April 2003
Debenture deed
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…