LEV COSHH TESTING LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 8AE

Company number 04161950
Status Active
Incorporation Date 16 February 2001
Company Type Private Limited Company
Address 91 SEEDLEE ROAD WALTON SUMMIT CENTRE, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 8AE
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 300 . The most likely internet sites of LEV COSHH TESTING LIMITED are www.levcoshhtesting.co.uk, and www.lev-coshh-testing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Lev Coshh Testing Limited is a Private Limited Company. The company registration number is 04161950. Lev Coshh Testing Limited has been working since 16 February 2001. The present status of the company is Active. The registered address of Lev Coshh Testing Limited is 91 Seedlee Road Walton Summit Centre Bamber Bridge Preston Lancashire Pr5 8ae. . BAMFORTH, Philip James is a Secretary of the company. ROWLANDS, Paul is a Director of the company. Secretary NEEDHAM, Ian Anthony has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director HODGENS, Mark Vernon has been resigned. Director MARSDEN, Craig has been resigned. Director NEARY, Laurence John has been resigned. Director NEEDHAM, Ian Anthony has been resigned. Director SHEERIN, Peter has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
BAMFORTH, Philip James
Appointed Date: 12 April 2013

Director
ROWLANDS, Paul
Appointed Date: 18 September 2012
61 years old

Resigned Directors

Secretary
NEEDHAM, Ian Anthony
Resigned: 01 July 2008
Appointed Date: 16 February 2001

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 16 February 2001
Appointed Date: 16 February 2001

Director
HODGENS, Mark Vernon
Resigned: 31 March 2012
Appointed Date: 20 November 2007
57 years old

Director
MARSDEN, Craig
Resigned: 01 July 2008
Appointed Date: 16 February 2001
57 years old

Director
NEARY, Laurence John
Resigned: 12 February 2013
Appointed Date: 20 November 2007
54 years old

Director
NEEDHAM, Ian Anthony
Resigned: 01 July 2008
Appointed Date: 16 February 2001
59 years old

Director
SHEERIN, Peter
Resigned: 01 July 2008
Appointed Date: 16 February 2001
62 years old

Persons With Significant Control

Nederman Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEV COSHH TESTING LIMITED Events

13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 300

24 Mar 2015
Total exemption small company accounts made up to 31 December 2014
03 Mar 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 300

...
... and 46 more events
29 Aug 2001
Accounting reference date extended from 28/02/02 to 31/05/02
26 Feb 2001
Secretary resigned
26 Feb 2001
New director appointed
26 Feb 2001
New secretary appointed
16 Feb 2001
Incorporation

LEV COSHH TESTING LIMITED Charges

5 August 2003
Debenture
Delivered: 11 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…