Check the

LAMAS THERMACLAD LIMITED

Company
LAMAS THERMACLAD LIMITED (02908913)

LAMAS THERMACLAD

Phone: 01616 337 744
A⁺ rating

ABOUT LAMAS THERMACLAD LIMITED

We provide licensed asbestos removal, asbestos surveys, asbestos abatement, asbestos disposal and industrial thermal /acoustic insulation maintenance.

Why Lamas Thermaclad?

Since 1994 the company has grown rapidly, establishing on the way a reputation for a high standard of service and workmanship with cost effective solutions.

We provide a high quality of service and workmanship to a broad spectrum of clients and our consultants are all qualified to degree level or equivalent in their specialist fields.

KEY FINANCES

Year
2017
Assets
£245.37k ▼ £-54.47k (-18.17 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£7.73k ▼ £-67.83k (-89.78 %)
Net Worth
£237.65k ▲ £13.36k (5.96 %)

REGISTRATION INFO

Company name
LAMAS THERMACLAD LIMITED
Company number
02908913
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Mar 1994
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
lamasthermaclad.co.uk
Phones
01616 337 744
Registered Address
UNIT 31 THE ACORN CENTRE,
BARRY STREET,
OLDHAM,
OL1 3NE

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

11 Mar 2017
Confirmation statement made on 5 March 2017 with updates
23 Nov 2016
Micro company accounts made up to 30 June 2016
07 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 499

CHARGES

7 September 1994
Status
Satisfied on 11 July 2013
Delivered
26 September 1994
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

LAMAS THERMACLAD LIMITED DIRECTORS

Nicholas Paul Kerin

  Acting
Appointed
01 July 2004
Role
Secretary
Address
Unit 31, The Acorn Centre, Barry Street, Oldham, England, OL1 3NE
Name
KERIN, Nicholas Paul

Nicholas Paul Kerin

  Acting PSC
Appointed
28 January 2000
Occupation
Sales And Estimating Manager
Role
Director
Age
65
Nationality
British
Address
Unit 31, The Acorn Centre, Barry Street, Oldham, England, OL1 3NE
Country Of Residence
United Kingdom
Name
KERIN, Nicholas Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

BRITANNIA COMPANY FORMATIONS LIMITED

  Resigned
Appointed
16 March 1994
Resigned
16 March 1994
Role
Nominee Secretary
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
BRITANNIA COMPANY FORMATIONS LIMITED

Julie Louise Tague

  Resigned
Appointed
16 March 1994
Resigned
05 August 1994
Role
Secretary
Address
7 Priestwood Avenue, Moorside, Oldham, Lancashire, OL4 2NW
Name
TAGUE, Julie Louise

Glynis Williamson

  Resigned
Appointed
15 February 1999
Resigned
30 June 2004
Role
Secretary
Address
28 St Marys Drive, Greenfield, Oldham, OL3 7DT
Name
WILLIAMSON, Glynis

Ivan Lewis Williamson

  Resigned
Appointed
05 August 1994
Resigned
15 February 1999
Role
Secretary
Address
28 St Marys Drive, Greenfield, Oldham, Lancashire, OL3 7DT
Name
WILLIAMSON, Ivan Lewis

Albert Ross

  Resigned
Appointed
10 August 1994
Resigned
02 November 1994
Occupation
Sales Director-Insulation
Role
Director
Age
105
Nationality
British
Address
25 Richmond Avenue, Thornton Cleveleys, Lancashire, FY5 2BP
Name
ROSS, Albert

David Vaughan Tague

  Resigned
Appointed
01 July 1996
Resigned
12 February 1999
Occupation
Sales Director
Role
Director
Age
62
Nationality
British
Address
18 Hillspring Road, Springhead, Oldham, Lancashire, OL4 4SJ
Name
TAGUE, David Vaughan

David Vaughan Tague

  Resigned
Appointed
16 March 1994
Resigned
10 August 1994
Occupation
Projcts Engineer
Role
Director
Age
62
Nationality
British
Address
7 Priestwood Avenue, Moorside, Oldham, Lancashire, OL4 2NW
Name
TAGUE, David Vaughan

Ivan Lewis Williamson

  Resigned
Appointed
16 March 1994
Resigned
31 May 2013
Occupation
Projects Engineer
Role
Director
Age
80
Nationality
British
Address
1st Floor, Temple Works, Temple Street, Oldham, Lancs, OL1 3NJ
Country Of Residence
United Kingdom
Name
WILLIAMSON, Ivan Lewis

DEANSGATE COMPANY FORMATIONS LIMITED

  Resigned
Appointed
16 March 1994
Resigned
16 March 1994
Role
Nominee Director
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
DEANSGATE COMPANY FORMATIONS LIMITED

REVIEWS


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