E.TONG(SAXILBY)LIMITED
LINCOLN

Hellopages » Lincolnshire » West Lindsey » LN1 2PZ

Company number 00746573
Status Active
Incorporation Date 10 January 1963
Company Type Private Limited Company
Address RIVERSIDE WORKS, BRIDGE STREET, SAXILBY, LINCOLN, LINCOLNSHIRE, LN1 2PZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 3,050 . The most likely internet sites of E.TONG(SAXILBY)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and nine months. E Tong Saxilby Limited is a Private Limited Company. The company registration number is 00746573. E Tong Saxilby Limited has been working since 10 January 1963. The present status of the company is Active. The registered address of E Tong Saxilby Limited is Riverside Works Bridge Street Saxilby Lincoln Lincolnshire Ln1 2pz. . HORTON, Marjorie Joan is a Secretary of the company. HORTON, Albert is a Director of the company. HORTON, Peter William is a Director of the company. HORTON, Richard Stephen is a Director of the company. Secretary WELLS, Geoffrey Stephen has been resigned. Director WELLS, John Raymond has been resigned. Director WELLS, Wilfred Arthur has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HORTON, Marjorie Joan
Appointed Date: 25 July 1996

Director
HORTON, Albert

98 years old

Director
HORTON, Peter William
Appointed Date: 05 September 2011
74 years old

Director
HORTON, Richard Stephen
Appointed Date: 05 September 2011
74 years old

Resigned Directors

Secretary
WELLS, Geoffrey Stephen
Resigned: 25 July 1996

Director
WELLS, John Raymond
Resigned: 30 December 2013
101 years old

Director
WELLS, Wilfred Arthur
Resigned: 05 November 2003
105 years old

Persons With Significant Control

Mr Wilfred Arthur Wells
Notified on: 6 April 2016
105 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E.TONG(SAXILBY)LIMITED Events

17 Feb 2017
Confirmation statement made on 24 December 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,050

29 Apr 2015
Total exemption small company accounts made up to 31 December 2014
13 Jan 2015
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3,050

...
... and 66 more events
12 Oct 1987
Accounts for a small company made up to 31 December 1985

12 Oct 1987
Return made up to 31/08/87; full list of members

13 May 1987
Return made up to 24/10/86; full list of members

16 Jul 1986
Accounts for a small company made up to 31 December 1984

16 Jul 1986
Return made up to 08/11/85; full list of members

E.TONG(SAXILBY)LIMITED Charges

15 March 1967
Mortgage
Delivered: 28 March 1967
Status: Satisfied
Persons entitled: Westminster Bank LTD
Description: Riverside works, & 3,4,9, & 10 bridge street saxiley lincs.