Company Information for L C R ENGINEERING CONSULTANTS LTD.
3 PROSPECT PLACE, ARNHALL BUSINESS PARK, WESTHILL, AB32 6SY,
|
Company Registration Number
SC247683
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
L C R ENGINEERING CONSULTANTS LTD. | |
Legal Registered Office | |
3 PROSPECT PLACE ARNHALL BUSINESS PARK WESTHILL AB32 6SY Other companies in AB32 | |
Company Number | SC247683 | |
---|---|---|
Company ID Number | SC247683 | |
Date formed | 2003-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts |
Last Datalog update: | 2020-05-20 01:34:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ERIC JAMES BOWEN |
||
LISA FLORENCE PEARL TOMKINS |
||
SIMON JOHN TOMKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEWSTECH LIMITED | Company Secretary | 2007-08-29 | CURRENT | 1991-11-20 | Active - Proposal to Strike off | |
ENERGY TECHNOLOGY SYSTEMS LIMITED | Company Secretary | 2007-05-11 | CURRENT | 2004-07-29 | Active | |
OMB SUBSEA LTD. | Company Secretary | 2007-04-19 | CURRENT | 2007-04-19 | Active - Proposal to Strike off | |
PHIGLE LTD. | Company Secretary | 2007-01-18 | CURRENT | 2007-01-18 | Dissolved 2017-05-09 | |
BUNESSAN PROJECT ENGINEERING LTD. | Company Secretary | 2007-01-09 | CURRENT | 2007-01-09 | Liquidation | |
SEAROBIN LIMITED | Company Secretary | 2006-12-06 | CURRENT | 2006-12-06 | Active - Proposal to Strike off | |
SJT ENGINEERING LIMITED | Company Secretary | 2006-10-13 | CURRENT | 2002-09-05 | Active | |
SLIM BABES LTD | Company Secretary | 2006-09-13 | CURRENT | 2006-09-13 | Active - Proposal to Strike off | |
BRIGHTSPARK DESIGN LTD. | Company Secretary | 2006-06-26 | CURRENT | 2006-06-26 | Dissolved 2014-03-21 | |
DERRICK ENGINEERING LTD. | Company Secretary | 2006-01-06 | CURRENT | 2006-01-06 | Active - Proposal to Strike off | |
SERENO CONSULTING LTD. | Company Secretary | 2003-06-24 | CURRENT | 2003-06-24 | Dissolved 2015-09-11 | |
ZOOM ZOOM ZOOM TRANSPORT LTD. | Company Secretary | 2002-11-05 | CURRENT | 2002-11-05 | Active | |
DD MARINE LTD. | Company Secretary | 2002-09-17 | CURRENT | 2002-09-17 | Dissolved 2016-02-02 | |
DELATON LIMITED | Company Secretary | 2000-06-02 | CURRENT | 1998-12-07 | Active | |
ZALETECH LIMITED | Company Secretary | 1999-06-17 | CURRENT | 1990-04-30 | Active | |
SJT ENGINEERING LIMITED | Director | 2011-04-06 | CURRENT | 2002-09-05 | Active | |
SJT ENGINEERING LIMITED | Director | 2002-09-05 | CURRENT | 2002-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES | |
LATEST SOC | 18/04/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ERIC JAMES BOWEN on 2017-10-16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN TOMKINS / 12/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA FLORENCE PEARL TOMKINS / 12/08/2011 | |
AR01 | 11/04/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN TOMKINS | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lisa Florence Pearl Tomkins on 2010-04-11 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
287 | REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 4 ALBERT STREET ABERDEEN ABERDEENSHIRE AB25 1XQ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
Creditors Due Within One Year | 2013-07-31 | £ 2,269 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 1,750 |
Creditors Due Within One Year | 2012-07-31 | £ 1,750 |
Creditors Due Within One Year | 2011-07-31 | £ 13,970 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L C R ENGINEERING CONSULTANTS LTD.
Cash Bank In Hand | 2013-07-31 | £ 26,873 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 49,261 |
Cash Bank In Hand | 2012-07-31 | £ 49,261 |
Cash Bank In Hand | 2011-07-31 | £ 80,813 |
Current Assets | 2013-07-31 | £ 28,501 |
Current Assets | 2012-07-31 | £ 49,261 |
Current Assets | 2012-07-31 | £ 49,261 |
Current Assets | 2011-07-31 | £ 82,881 |
Debtors | 2013-07-31 | £ 1,628 |
Shareholder Funds | 2013-07-31 | £ 26,282 |
Shareholder Funds | 2012-07-31 | £ 47,585 |
Shareholder Funds | 2012-07-31 | £ 47,585 |
Shareholder Funds | 2011-07-31 | £ 69,009 |
Stocks Inventory | 2011-07-31 | £ 2,068 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as L C R ENGINEERING CONSULTANTS LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |