LOYNDS INTERNATIONAL LIMITED
FLEETWOOD LOYNDS MACHINERY INTERNATIONAL LIMITED

Hellopages » Lancashire » Wyre » FY7 6EB
Company number 01722928
Status Active
Incorporation Date 12 May 1983
Company Type Private Limited Company
Address 17 ST. PETERS PLACE, FLEETWOOD, LANCASHIRE, FY7 6EB
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LOYNDS INTERNATIONAL LIMITED are www.loyndsinternational.co.uk, and www.loynds-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Loynds International Limited is a Private Limited Company. The company registration number is 01722928. Loynds International Limited has been working since 12 May 1983. The present status of the company is Active. The registered address of Loynds International Limited is 17 St Peters Place Fleetwood Lancashire Fy7 6eb. . LOYNDS, Karen Elaine is a Secretary of the company. LOYNDS, John Edward is a Director of the company. LOYNDS, Karen Elaine is a Director of the company. LOYNDS, Richard is a Director of the company. Secretary LOYNDS, Rita Kay has been resigned. Director BRACEWELL, Stephen has been resigned. Director LOYNDS, Douglas has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
LOYNDS, Karen Elaine
Appointed Date: 03 March 1992

Director
LOYNDS, John Edward

66 years old

Director
LOYNDS, Karen Elaine
Appointed Date: 08 September 2009
64 years old

Director
LOYNDS, Richard
Appointed Date: 08 September 2009
40 years old

Resigned Directors

Secretary
LOYNDS, Rita Kay
Resigned: 03 March 1992

Director
BRACEWELL, Stephen
Resigned: 30 September 2000
Appointed Date: 01 January 1993
73 years old

Director
LOYNDS, Douglas
Resigned: 03 March 1992
78 years old

Persons With Significant Control

Mr John Edward Loynds
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Karen Elaine Loynds
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Richard Loynds
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOYNDS INTERNATIONAL LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

06 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 81 more events
17 Jun 1986
Full accounts made up to 31 March 1986

17 Jun 1986
Return made up to 31/03/85; full list of members

17 Jun 1986
Return made up to 31/03/85; full list of members

17 Jun 1986
Return made up to 31/03/86; full list of members

17 Jun 1986
Return made up to 31/03/86; full list of members

LOYNDS INTERNATIONAL LIMITED Charges

13 March 2014
Charge code 0172 2928 0004
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in BT325/21 and…
12 July 1996
Legal mortgage
Delivered: 1 August 1996
Status: Satisfied on 9 July 2014
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…
27 June 1996
Mortgage debenture
Delivered: 4 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 May 1994
Mortgage
Delivered: 3 June 1994
Status: Satisfied on 24 September 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…