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
-
Check the company
-
UK
-
Cardiff
- Company name
- LEGSUN LIMITED
- Company number
- 01104592
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Mar 1973
Age - 53 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
- 74
- 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
- 63
- 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
- 53
- 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
- 73
- 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
- 60
- 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
- 82
- 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
- 61
- 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.