Tarran Way Industrial Estate
Moreton, Wirral
Merseyside
CH46 4TP
Wales
Secretary Name | Ms Emma Versluys |
---|---|
Status | Current |
Appointed | 05 February 2021(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 5 Johnsons Estate Tarran Way South Tarran Way Industrial Estate Moreton, Wirral Merseyside CH46 4TP Wales |
Director Name | Mr Joseph Arthur Strong |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2023(10 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Johnsons Estate Tarran Way South Tarran Way Industrial Estate Moreton, Wirral Merseyside CH46 4TP Wales |
Director Name | Colin Laidlaw |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Johnsons Estate Tarran Way South Tarran Way Industrial Estate Moreton, Wirral Merseyside CH46 4TP Wales |
Director Name | Mr Graeme James Pringle |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Johnsons Estate Tarran Way South Tarran Way Industrial Estate Moreton, Wirral Merseyside CH46 4TP Wales |
Director Name | Mr Gregory Stewart Parkin |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 December 2023) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Johnsons Estate Tarran Way South Tarran Way Industrial Estate Moreton, Wirral Merseyside CH46 4TP Wales |
Director Name | Mr Andrew John Wright |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 December 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 5 Johnsons Estate Tarran Way South Tarran Way Industrial Estate Moreton, Wirral Merseyside CH46 4TP Wales |
Director Name | Mr Christopher Spooner |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Johnsons Estate Tarran Way South Tarran Way Industrial Estate Moreton, Wirral Merseyside CH46 4TP Wales |
Director Name | Mr Adam Woolgar |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 5 Johnsons Estate Tarran Way South Tarran Way Industrial Estate Moreton, Wirral Merseyside CH46 4TP Wales |
Website | lptoolandautomation.co.uk |
---|
Registered Address | Unit 5 Johnsons Estate Tarran Way South Tarran Way Industrial Estate Moreton, Wirral Merseyside CH46 4TP Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
1 at £1 | Colin Laidlow 50.00% Ordinary |
---|---|
1 at £1 | Graeme Prngle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,414 |
Cash | £13,099 |
Current Liabilities | £183,818 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 2 weeks from now) |
2 June 2020 | Delivered on: 12 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
28 September 2017 | Delivered on: 11 October 2017 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
8 September 2015 | Delivered on: 9 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
20 November 2013 | Delivered on: 21 November 2013 Persons entitled: Merseyside Small Loans for Business Investment Fund Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 October 2014 | Delivered on: 9 October 2014 Satisfied on: 27 February 2015 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Fully Satisfied |
1 October 2013 | Delivered on: 3 October 2013 Satisfied on: 17 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
11 October 2017 | Registration of charge 081995250005, created on 28 September 2017 (20 pages) |
---|---|
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 September 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
19 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
27 October 2016 | Amended total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
19 December 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
19 December 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
19 December 2015 | Statement of capital following an allotment of shares on 20 November 2015
|
27 November 2015 | Resolutions
|
17 September 2015 | Director's details changed for Graeme James Pringle on 15 June 2015 (2 pages) |
17 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
9 September 2015 | Registration of charge 081995250004, created on 8 September 2015 (23 pages) |
9 September 2015 | Registration of charge 081995250004, created on 8 September 2015 (23 pages) |
8 September 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
22 June 2015 | Appointment of Graeme James Pringle as a director on 15 June 2015 (2 pages) |
14 March 2015 | Change of name notice (2 pages) |
14 March 2015 | Company name changed LP tool & automation LIMITED\certificate issued on 14/03/15
|
27 February 2015 | Satisfaction of charge 081995250003 in full (3 pages) |
9 October 2014 | Registration of charge 081995250003, created on 9 October 2014 (32 pages) |
9 October 2014 | Registration of charge 081995250003, created on 9 October 2014 (32 pages) |
17 September 2014 | Satisfaction of charge 081995250001 in full (4 pages) |
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Registered office address changed from 5 Cholsey Close Upton Wirral Merseyside CH49 6PP to Unit 5 Johnsons Estate Tarran Way South Tarran Way Industrial Estate Moreton, Wirral Merseyside CH46 4TP on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 5 Cholsey Close Upton Wirral Merseyside CH49 6PP to Unit 5 Johnsons Estate Tarran Way South Tarran Way Industrial Estate Moreton, Wirral Merseyside CH46 4TP on 3 September 2014 (1 page) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 November 2013 | Registration of charge 081995250002 (33 pages) |
6 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
3 October 2013 | Registration of charge 081995250001 (16 pages) |
3 September 2012 | Incorporation (22 pages) |