Check the

ANDY LOOS LIMITED

Company
ANDY LOOS LIMITED (03347503)

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 %)

REGISTRATION INFO

Company name
ANDY LOOS LIMITED
Company number
03347503
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Apr 1997
Age - 28 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


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
59
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
70
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
82
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
49
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
42
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
81
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.