Check the

LEGSUN LIMITED

Company
LEGSUN LIMITED (01104592)

LEGSUN

Phone: 02921 303 008
A rating

ABOUT LEGSUN LIMITED

Legsun was established in 1973 and has extensive experience of delivering mechanical and electrical installations. Since its establishment, the company has widened its capabilities, and is now capable of delivering a full range of building engineering services.

Legsun’s experience covers a wide range of sectors, including education, medical, custodial, industrial, commercial, office and domestic buildings.

© Legsun Building Services Engineers 2018 | All Rights Reserved

Legsun Limited, Unit F, Copse Walk, Cardiff Gate Business Park, Cardiff, CF23 8RB

E: [email protected]

KEY FINANCES

Year
2013
Assets
£301.27k ▼ £-211.03k (-41.19 %)
Cash
£0.15k ▼ £-19.82k (-99.25 %)
Liabilities
£255.79k ▼ £-65.96k (-20.50 %)
Net Worth
£45.48k ▼ £-466.82k (-91.12 %)

REGISTRATION INFO

Company name
LEGSUN LIMITED
Company number
01104592
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Mar 1973
Age - 52 years
Home Country
United Kingdom

CONTACTS

Website
www.legsun.co.uk
Phones
02921 303 008
Registered Address
UNIT F COPSE WALK, CARDIFF GATE BUSINESS PARK,
PONTPRENNAU,
CARDIFF,
WALES,
CF23 8RB

ECONOMIC ACTIVITIES

43210
Electrical installation

LAST EVENTS

11 Nov 2016
Full accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 1 September 2016 with updates
21 Jun 2016
Registered office address changed from 51 Springvale Industrial Estate Cwmbran Gwent NP44 5BB to Unit F Copse Walk, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RB on 21 June 2016

CHARGES

9 November 2010
Status
Outstanding
Delivered
12 November 2010
Persons entitled
National Westminster Bank PLC
Description
F/H 51 springvale industrial estate cwmbran torfaen t/no…

19 March 2010
Status
Outstanding
Delivered
23 March 2010
Persons entitled
National Westminster Bank PLC
Description
F/H unit 51 springvale industrial estate cwmbran torfaen…

22 February 2010
Status
Outstanding
Delivered
27 February 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

30 March 1998
Status
Satisfied on 5 September 2014
Delivered
2 April 1998
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

24 July 1997
Status
Satisfied on 5 January 2002
Delivered
6 August 1997
Persons entitled
Barclays Bank PLC
Description
By way of first fixed charge all book debts and other debts…

1 August 1995
Status
Satisfied on 4 September 2014
Delivered
7 August 1995
Persons entitled
Barclays Bank PLC
Description
Unit 51 springvale industrial estate cwmbran gwent t/n…

21 January 1992
Status
Satisfied on 5 January 2002
Delivered
29 January 1992
Persons entitled
Barclays Bank PLC
Description
Unit 5 forgeside, cwmbran, gwent title no. WA382331.

See Also


Last update 2018

LEGSUN LIMITED DIRECTORS

Timothy Alun Lowe

  Acting
Appointed
14 February 2014
Role
Secretary
Address
51 Springvale Industrial Estate, Cwmbran, Gwent, NP44 5BB
Name
LOWE, Timothy Alun

Robert Gwilym Jones

  Acting
Appointed
14 February 2014
Occupation
Civil Engineer
Role
Director
Age
73
Nationality
Welsh
Address
Unit F, Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8RB
Country Of Residence
United Kingdom
Name
JONES, Robert Gwilym

Timothy Alun Lowe

  Acting
Appointed
14 February 2014
Occupation
Chartered Accountant
Role
Director
Age
62
Nationality
British
Address
Unit F, Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8RB
Country Of Residence
United Kingdom
Name
LOWE, Timothy Alun

Gareth John Moss

  Acting
Appointed
06 January 2015
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
Unit F, Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8RB
Country Of Residence
Wales
Name
MOSS, Gareth John

David Neil Jenkins

  Resigned
Appointed
26 June 2000
Resigned
14 February 2014
Role
Secretary
Address
10 Viaduct Close, Bassaleg, Newport, Gwent, NP10 8FT
Name
JENKINS, David Neil

David Edwin Jenkins

  Resigned
Resigned
26 June 2000
Role
Secretary
Address
Balanda 16 Forge Lane, Bassaleg, Newport, Gwent, NP1 9NF
Name
JENKINS, David Edwin

Garry Couch

  Resigned
Resigned
07 November 2003
Occupation
Builder
Role
Director
Age
72
Nationality
British
Address
Park View 61 Sunnybank Road, Griffithstown, Pontypool, Gwent, NP4 5LN
Name
COUCH, Garry

David Neil Jenkins

  Resigned
Appointed
26 June 2000
Resigned
06 January 2015
Occupation
Electrical Engineer
Role
Director
Age
59
Nationality
British
Address
10 Viaduct Close, Bassaleg, Newport, Gwent, NP10 8FT
Country Of Residence
Uk
Name
JENKINS, David Neil

David Edwin Jenkins

  Resigned
Resigned
26 June 2000
Occupation
Electrician
Role
Director
Age
81
Nationality
British
Address
Balanda 16 Forge Lane, Bassaleg, Newport, Gwent, NP1 9NF
Name
JENKINS, David Edwin

Jeremy Colin Whitehead

  Resigned
Appointed
26 June 2000
Resigned
06 January 2015
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
5 Taliesin Close, Rogerstone, Newport, Gwent, NP10 0DD
Country Of Residence
United Kingdom
Name
WHITEHEAD, Jeremy Colin

REVIEWS


Check The Company
Excellent according to the company’s financial health.