LEROY MECHANICAL ENGINEERING LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL8 6RP

Company number 02781489
Status Active
Incorporation Date 20 January 1993
Company Type Private Limited Company
Address 10 FARM CLOSE, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 6RP
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 100 . The most likely internet sites of LEROY MECHANICAL ENGINEERING LIMITED are www.leroymechanicalengineering.co.uk, and www.leroy-mechanical-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Leroy Mechanical Engineering Limited is a Private Limited Company. The company registration number is 02781489. Leroy Mechanical Engineering Limited has been working since 20 January 1993. The present status of the company is Active. The registered address of Leroy Mechanical Engineering Limited is 10 Farm Close Welwyn Garden City Hertfordshire Al8 6rp. The company`s financial liabilities are £4.74k. It is £0.01k against last year. The cash in hand is £3.61k. It is £-4.73k against last year. And the total assets are £28.84k, which is £-22.37k against last year. CONNELLY, Natasha is a Secretary of the company. CONNELLY, Francis John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary OSBORNE, Janice Ann has been resigned. Secretary SCOTT, Iris has been resigned. Director CATES, Joseph Frederick has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director OSBORNE, Clifford Edward has been resigned. The company operates in "Other engineering activities".


leroy mechanical engineering Key Finiance

LIABILITIES £4.74k
+0%
CASH £3.61k
-57%
TOTAL ASSETS £28.84k
-44%
All Financial Figures

Current Directors

Secretary
CONNELLY, Natasha
Appointed Date: 24 October 2008

Director
CONNELLY, Francis John
Appointed Date: 10 October 2008
54 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 20 January 1993
Appointed Date: 20 January 1993

Secretary
OSBORNE, Janice Ann
Resigned: 28 November 2008
Appointed Date: 01 February 1999

Secretary
SCOTT, Iris
Resigned: 29 January 1999
Appointed Date: 20 January 1993

Director
CATES, Joseph Frederick
Resigned: 29 January 1999
Appointed Date: 20 January 1993
89 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 20 January 1993
Appointed Date: 20 January 1993
71 years old

Director
OSBORNE, Clifford Edward
Resigned: 28 November 2008
Appointed Date: 01 June 1994
82 years old

Persons With Significant Control

Mr Francis John Connelly
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEROY MECHANICAL ENGINEERING LIMITED Events

03 Feb 2017
Confirmation statement made on 20 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

10 Nov 2015
Total exemption small company accounts made up to 31 January 2015
03 Mar 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

...
... and 59 more events
08 Mar 1993
Secretary resigned;new secretary appointed

17 Feb 1993
Secretary resigned

17 Feb 1993
Director resigned

17 Feb 1993
Registered office changed on 17/02/93 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

20 Jan 1993
Incorporation