LYNCOLEC HOLDINGS LIMITED
AYLESFORD SUMPF 200 LIMITED

Hellopages » Kent » Tonbridge and Malling » ME20 6AG

Company number 05519847
Status Active
Incorporation Date 27 July 2005
Company Type Private Limited Company
Address 51 THE STREAM, DITTON, AYLESFORD, KENT, ME20 6AG
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LYNCOLEC HOLDINGS LIMITED are www.lyncolecholdings.co.uk, and www.lyncolec-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Bearsted Rail Station is 5.7 miles; to Chatham Rail Station is 6.5 miles; to Rochester Rail Station is 6.6 miles; to Gillingham (Kent) Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lyncolec Holdings Limited is a Private Limited Company. The company registration number is 05519847. Lyncolec Holdings Limited has been working since 27 July 2005. The present status of the company is Active. The registered address of Lyncolec Holdings Limited is 51 The Stream Ditton Aylesford Kent Me20 6ag. . DRIVER, Stephen Christopher is a Director of the company. LLOYD, Lee Michael is a Director of the company. Secretary LEWIS, Carmel has been resigned. Secretary LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED has been resigned. Director NEWMAN, David has been resigned. Director ROGERS, Kirsty has been resigned. Director ROGERS, Nigel Patrick has been resigned. Director ROGERS, Stefan Johnston has been resigned. Director LESTER ALDRIDGE (MANAGEMENT) LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
DRIVER, Stephen Christopher
Appointed Date: 20 December 2013
64 years old

Director
LLOYD, Lee Michael
Appointed Date: 20 December 2013
58 years old

Resigned Directors

Secretary
LEWIS, Carmel
Resigned: 31 October 2008
Appointed Date: 27 July 2005

Secretary
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Resigned: 27 July 2005
Appointed Date: 27 July 2005

Director
NEWMAN, David
Resigned: 31 October 2008
Appointed Date: 27 July 2005
68 years old

Director
ROGERS, Kirsty
Resigned: 20 December 2013
Appointed Date: 01 December 2008
45 years old

Director
ROGERS, Nigel Patrick
Resigned: 20 December 2013
Appointed Date: 27 July 2005
71 years old

Director
ROGERS, Stefan Johnston
Resigned: 20 December 2013
Appointed Date: 01 December 2008
49 years old

Director
LESTER ALDRIDGE (MANAGEMENT) LIMITED
Resigned: 27 July 2005
Appointed Date: 27 July 2005

Persons With Significant Control

Mr Lee Michael Lloyd
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Christopher Driver
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Scl Pcb Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LYNCOLEC HOLDINGS LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 27 July 2016 with updates
04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-02
  • GBP 50,000

20 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 41 more events
08 Aug 2005
Director resigned
08 Aug 2005
New director appointed
08 Aug 2005
New secretary appointed
29 Jul 2005
Company name changed sumpf 200 LIMITED\certificate issued on 29/07/05
27 Jul 2005
Incorporation