LEDLEY ENGINEERING LIMITED
NR COWBRIDGE

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF71 7PF

Company number 01034848
Status Active
Incorporation Date 15 December 1971
Company Type Private Limited Company
Address VALE BUSINESS PARK, LLANDOW, NR COWBRIDGE, S GLAMORGAN, CF71 7PF
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 82 . The most likely internet sites of LEDLEY ENGINEERING LIMITED are www.ledleyengineering.co.uk, and www.ledley-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. The distance to to Pencoed Rail Station is 5.8 miles; to Wildmill Rail Station is 6.6 miles; to Pontyclun Rail Station is 7.3 miles; to Sarn Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ledley Engineering Limited is a Private Limited Company. The company registration number is 01034848. Ledley Engineering Limited has been working since 15 December 1971. The present status of the company is Active. The registered address of Ledley Engineering Limited is Vale Business Park Llandow Nr Cowbridge S Glamorgan Cf71 7pf. . TILLEY, Karen is a Secretary of the company. HOUGHAM, Kevin Raymond is a Director of the company. JERVIS, Michael Ronald is a Director of the company. TILLEY, Karen is a Director of the company. WINSLADE, John Ledley is a Director of the company. Secretary WINSLADE, Anne Marie has been resigned. Director CLARK, Nicholas John has been resigned. Director WINSLADE, Anne Marie has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
TILLEY, Karen
Appointed Date: 27 March 1999

Director
HOUGHAM, Kevin Raymond
Appointed Date: 17 December 1996
65 years old

Director
JERVIS, Michael Ronald
Appointed Date: 17 December 1996
68 years old

Director
TILLEY, Karen
Appointed Date: 16 December 1999
58 years old

Director

Resigned Directors

Secretary
WINSLADE, Anne Marie
Resigned: 27 March 1999

Director
CLARK, Nicholas John
Resigned: 12 December 1997
77 years old

Director
WINSLADE, Anne Marie
Resigned: 27 March 1999
78 years old

Persons With Significant Control

Mr John Ledley Winslade
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LEDLEY ENGINEERING LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 82

29 Jul 2015
Total exemption small company accounts made up to 31 December 2014
04 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 82

...
... and 70 more events
01 Mar 1989
Return made up to 31/12/88; full list of members

04 May 1988
Registered office changed on 04/05/88 from: bryn-y-mor dimlands llanwit major

11 Mar 1988
Return made up to 31/12/87; full list of members

07 Mar 1987
Accounts for a small company made up to 31 December 1986

03 Mar 1987
Return made up to 31/12/86; full list of members

LEDLEY ENGINEERING LIMITED Charges

22 March 1999
Mortgage
Delivered: 23 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a unit 35 vale business park llandow…
20 October 1997
Mortgage deed
Delivered: 30 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property known as unit 35A llandow industrial estate…
27 March 1990
Legal charge
Delivered: 29 March 1990
Status: Outstanding
Persons entitled: Anne-Marie Winslade and Sun Alliance Fund Management Limited John Ledley Winslade,
Description: Unit 35A llandow industrial estate, llandow, cowbridge…
7 December 1989
Debenture
Delivered: 20 December 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland. Fixed…