LACEBAND LIMITED
ENTERPRISE PARK

Hellopages » Swansea » Swansea » SA7 9EH

Company number 02146754
Status Active
Incorporation Date 13 July 1987
Company Type Private Limited Company
Address UNIT 1 PHOENIX BUSINESS PARK, LION WAY, ENTERPRISE PARK, SWANSEA, SA7 9EH
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LACEBAND LIMITED are www.laceband.co.uk, and www.laceband.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Laceband Limited is a Private Limited Company. The company registration number is 02146754. Laceband Limited has been working since 13 July 1987. The present status of the company is Active. The registered address of Laceband Limited is Unit 1 Phoenix Business Park Lion Way Enterprise Park Swansea Sa7 9eh. . EVANS, Mark is a Secretary of the company. EVANS, Mark John is a Director of the company. Secretary AXWORTHY, Robert has been resigned. Secretary EVANS, Gail has been resigned. Director AXWORTHY, Robert has been resigned. Director EVANS, Gail has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
EVANS, Mark
Appointed Date: 10 February 2014

Director
EVANS, Mark John

63 years old

Resigned Directors

Secretary
AXWORTHY, Robert
Resigned: 31 December 1991

Secretary
EVANS, Gail
Resigned: 10 February 2014
Appointed Date: 31 December 1991

Director
AXWORTHY, Robert
Resigned: 31 December 1991
73 years old

Director
EVANS, Gail
Resigned: 10 February 2014
Appointed Date: 31 December 1991
57 years old

Persons With Significant Control

Mr Mark John Evans
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

LACEBAND LIMITED Events

26 Aug 2016
Confirmation statement made on 12 August 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

21 Jan 2015
Satisfaction of charge 021467540005 in full
...
... and 75 more events
25 Nov 1988
Return made up to 21/07/88; full list of members

23 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Sep 1987
Registered office changed on 23/09/87 from: 100-101 exchange buildings adelaide st swansea SA1 1SZ

23 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jul 1987
Incorporation

LACEBAND LIMITED Charges

11 December 2014
Charge code 0214 6754 0005
Delivered: 19 December 2014
Status: Satisfied on 21 January 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
13 May 2014
Charge code 0214 6754 0004
Delivered: 19 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 October 1993
Legal charge
Delivered: 12 October 1993
Status: Satisfied on 15 August 2014
Persons entitled: Barclays Bank PLC
Description: 99/100 clase road morriston (formerly 100 and 101 clase…
30 August 1990
Debenture
Delivered: 7 September 1990
Status: Satisfied on 15 August 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 1989
Guarantee & debenture
Delivered: 16 August 1989
Status: Satisfied on 15 August 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…