Check the

LOFTING SERVICES NORTH WEST LIMITED

Company
LOFTING SERVICES NORTH WEST LIMITED (03204559)

LOFTING SERVICES NORTH WEST

Phone: +44 (0)1613 379 111
A rating

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

Company name
LOFTING SERVICES NORTH WEST LIMITED
Company number
03204559
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 May 1996
Age - 28 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
57
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
58
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
85
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
61
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
75
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
54
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.