CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ANDY LOOS LIMITED
Company
ANDY LOOS
Phone:
08008 654 832
A⁺
rating
KEY FINANCES
Year
2016
Assets
£748.37k
▼ £-51.77k (-6.47 %)
Cash
£57.39k
▼ £-3.85k (-6.28 %)
Liabilities
£730.94k
▼ £-90.32k (-11.00 %)
Net Worth
£17.43k
▼ £38.55k (-182.57 %)
Download Balance Sheet for 2014-2016
REGISTRATION INFO
Check the company
UK
Wychavon
Company name
ANDY LOOS LIMITED
Company number
03347503
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Apr 1997
Age - 29 years
Home Country
United Kingdom
CONTACTS
Website
squeakyeventcleaning.co.uk
Phones
08008 654 832
01212 706 372
01173 709 610
02080 901 479
01618 706 102
01922 666 459
01902 544 761
08443 576 904
Registered Address
UNIT 22 HARTLEBURY TRADING ESTATE,
CROWN LANE,
HARTLEBURY,
WORCESTERSHIRE,
DY10 4JB
ECONOMIC ACTIVITIES
96090
Other service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
27 Mar 2017
Confirmation statement made on 27 March 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Termination of appointment of Adam William Houchen as a director on 30 April 2016
CHARGES
2 November 2012
Status
Satisfied on 26 October 2013
Delivered
7 November 2012
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…
19 October 1998
Status
Outstanding
Delivered
24 October 1998
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…
12 June 1997
Status
Satisfied on 9 March 1999
Delivered
14 June 1997
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…
See Also
ANDY HANNAH MOTOR MECHANIC LIMITED
ANDY HIRE SALES & SERVICE LIMITED
ANDY MCNAIR BUILDING & MAINTENANCE LIMITED
ANDY PORTLOCK TREE SPECIALISTS LIMITED
ANDY PRATT LIMITED
ANDY PRIOR DESIGN LTD
Last update 2018
ANDY LOOS LIMITED DIRECTORS
Amy Jane Philpot
Acting
Appointed
31 August 2015
Role
Secretary
Address
Unit 22, Hartlebury Trading Estate, Crown Lane, Hartlebury, Worcestershire, England, DY10 4JB
Name
PHILPOT, Amy Jane
Mark Vivian Kempthorne
Acting
Appointed
23 April 2013
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Unit 22, Hartlebury Trading Estate, Crown Lane, Hartlebury, Worcestershire, England, DY10 4JB
Country Of Residence
United Kingdom
Name
KEMPTHORNE, Mark Vivian
Richard John Philpot
Acting
PSC
Appointed
03 April 1997
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
Unit 22, Hartlebury Trading Estate, Crown Lane, Hartlebury, Worcestershire, England, DY10 4JB
Country Of Residence
United Kingdom
Name
PHILPOT, Richard John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Deborah June Dewey
Resigned
Appointed
22 July 2008
Resigned
23 April 2013
Role
Secretary
Address
6 Lodge Hill, Newtown, Hampshire, PO17 6LQ
Name
DEWEY, Deborah June
Thomas George Hyde
Resigned
Appointed
23 April 2013
Resigned
31 August 2015
Role
Secretary
Address
Unit 22, Hartlebury Trading Estate, Crown Lane, Hartlebury, Worcestershire, England, DY10 4JB
Name
HYDE, Thomas George
Anthony John Ray
Resigned
Appointed
03 April 1997
Resigned
22 July 2008
Role
Secretary
Address
972 Correos, Saint Antonio, Ibiza
Name
RAY, Anthony John
LONDON LAW SECRETARIAL LIMITED
Resigned
Appointed
03 April 1997
Resigned
03 April 1997
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED
Brian Axtell
Resigned
PSC
Appointed
09 July 1998
Resigned
30 September 2004
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
6 Lodge Hill, Newtown, Wickham Fareham, Hampshire, PO17 6LQ
Name
AXTELL, Brian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Adam William Houchen
Resigned
Appointed
23 April 2013
Resigned
30 April 2016
Occupation
Director
Role
Director
Age
50
Nationality
English
Address
Unit 22, Hartlebury Trading Estate, Crown Lane, Hartlebury, Worcestershire, England, DY10 4JB
Country Of Residence
United Kingdom
Name
HOUCHEN, Adam William
Thomas George Hyde
Resigned
Appointed
23 April 2013
Resigned
31 August 2015
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
Unit 22, Hartlebury Trading Estate, Crown Lane, Hartlebury, Worcestershire, England, DY10 4JB
Country Of Residence
England
Name
HYDE, Thomas George
LONDON LAW SERVICES LIMITED
Resigned
Appointed
03 April 1997
Resigned
03 April 1997
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED
Anthony John Ray
Resigned
Appointed
03 April 1997
Resigned
09 July 2007
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
Brickbarns Farmhouse Evesham Road, Egdon, Worcester, Worcestershire, WR7 4QR
Name
RAY, Anthony John
REVIEWS
Check The Company
Excellent according to the company’s financial health.