ABOUT LOFTING SERVICES NORTH WEST LIMITED
Lofting Services North West Ltd
Founded to service the needs of the Aerospace industry, supplying printed aluminium templates, or 'Lofts', Lofting Services Northwest (LSNW) has rapidly grown and diversified to provide a comprehensive tooling service to most industry sectors.
LSNW have become enviable specialists recognised worldwide in: CNC Machining and Design (including reverse engineering), Tool Making and Pattern / Model Making, offering a quality service at an affordable price.
Based in Denton, Manchester in the UK, LSNW is an independent company situated on a brand new 3 acre site in a 'state-of-the-art' 30,000 sqft facility.
KEY FINANCES
Year
2016
Assets
£813.49k
▼ £-100.12k (-10.96 %)
Cash
£160.6k
▼ £-16.17k (-9.15 %)
Liabilities
£456.87k
▼ £-231.4k (-33.62 %)
Net Worth
£356.62k
▲ £131.28k (58.26 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Tameside
- Company name
- LOFTING SERVICES NORTH WEST LIMITED
- Company number
- 03204559
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 May 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- loftingservices.co.uk
- Phones
-
0044 161 337
+44 (0)1613 379 111
+44 (0)1613 379 222
01613 379 111
01613 379 222
- Registered Address
- BOOTH STREET CHAMBERS,
BOOTH STREET,
ASHTON-UNDER-LYNE,
LANCASHIRE,
OL6 7LQ
ECONOMIC ACTIVITIES
- 25620
- Machining
LAST EVENTS
- 31 Aug 2016
- Total exemption small company accounts made up to 30 November 2015
- 10 Jun 2016
- Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
GBP 28,036
- 25 Aug 2015
- Total exemption small company accounts made up to 30 November 2014
CHARGES
-
4 February 2013
- Status
- Outstanding
- Delivered
- 6 February 2013
-
Persons entitled
- National Westminster Bank PLC
- Description
- The deposit of £80,000 and all amounts in the future…
-
28 January 2013
- Status
- Outstanding
- Delivered
- 29 January 2013
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
22 November 2004
- Status
- Satisfied
on 12 April 2013
- Delivered
- 2 December 2004
-
Persons entitled
- The Co-Operative Bank PLC
- Description
- 21 church road, wilmslow, cheshire and a floating charge…
-
26 October 2004
- Status
- Satisfied
on 22 March 2013
- Delivered
- 8 November 2004
-
Persons entitled
- The Co-Operative Bank PLC
- Description
- Land on the east side of denton hall farm road, greater…
-
13 July 2001
- Status
- Satisfied
on 20 October 2004
- Delivered
- 24 July 2001
-
Persons entitled
- National Westminster Bank PLC
- Description
- Leasehold property k/a unit 2C arrow trading estate…
-
12 July 2000
- Status
- Satisfied
on 20 October 2004
- Delivered
- 24 July 2000
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
8 December 1998
- Status
- Satisfied
on 5 October 2000
- Delivered
- 11 December 1998
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
LOFTING SERVICES NORTH WEST LIMITED DIRECTORS
David John Fielding
Acting
- Appointed
- 28 February 2000
- Role
- Secretary
- Address
- Booth Street Chambers, Booth Street, Ashton-Under-Lyne, Lancashire, United Kingdom, OL6 7LQ
- Name
- FIELDING, David John
David John Fielding
Acting
- Appointed
- 29 May 1996
- Occupation
- Sales Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Booth Street Chambers, Booth Street, Ashton-Under-Lyne, Lancashire, United Kingdom, OL6 7LQ
- Country Of Residence
- United Kingdom
- Name
- FIELDING, David John
Richard Scott Fielding
Acting
- Appointed
- 29 May 1996
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Booth Street Chambers, Booth Street, Ashton-Under-Lyne, Lancashire, United Kingdom, OL6 7LQ
- Country Of Residence
- United Kingdom
- Name
- FIELDING, Richard Scott
Mary Jane Rose Fielding
Resigned
- Appointed
- 29 May 1996
- Resigned
- 18 April 2000
- Role
- Secretary
- Address
- 11 Linden Way, High Lane, Stockport, Cheshire, SK6 8ET
- Name
- FIELDING, Mary Jane Rose
LONDON LAW SECRETARIAL LIMITED
Resigned
- Appointed
- 29 May 1996
- Resigned
- 29 May 1996
- Role
- Nominee Secretary
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SECRETARIAL LIMITED
Derek John Fielding
Resigned
- Appointed
- 29 May 1996
- Resigned
- 27 March 2015
- Occupation
- Director
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- Booth Street Chambers, Booth Street, Ashton-Under-Lyne, Lancashire, United Kingdom, OL6 7LQ
- Country Of Residence
- United Kingdom
- Name
- FIELDING, Derek John
Gary James Fielding
Resigned
- Appointed
- 25 September 1996
- Resigned
- 23 June 2006
- Occupation
- Company Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 19 Fletcher Drive, Disley, Stockport, Cheshire, SK12 2ND
- Country Of Residence
- England
- Name
- FIELDING, Gary James
Mary Jane Rose Fielding
Resigned
- Appointed
- 29 May 1996
- Resigned
- 23 June 2006
- Occupation
- Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 173 Stockport Road, Marple, Stockport, Cheshire, SK6 6DN
- Name
- FIELDING, Mary Jane Rose
LONDON LAW SERVICES LIMITED
Resigned
- Appointed
- 29 May 1996
- Resigned
- 29 May 1996
- Role
- Nominee Director
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SERVICES LIMITED
Adrian Willey
Resigned
- Appointed
- 01 July 2004
- Resigned
- 30 October 2006
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 4 Clydesdale Rise, Diggle Saddleworth, Oldham, OL3 5PX
- Country Of Residence
- England
- Name
- WILLEY, Adrian
REVIEWS
Check The Company
Excellent according to the company’s financial health.