Check the

LONDON BUILDING EQUIPMENT (UK) LIMITED

Company
LONDON BUILDING EQUIPMENT (UK) LIMITED (03808747)

LONDON BUILDING EQUIPMENT (UK)

Phone: 01895 237 657
A⁺ rating

ABOUT LONDON BUILDING EQUIPMENT (UK) LIMITED

At London Building Equipment (UK) Ltd we are a British Standards ISO accredited company who have been supplying scaffolding and various types of building equipment for many years and whether you are looking to hire or buy, our knowledgeable team will ensure that you are supplied the correct equipment for your job.

We pride ourselves in the quality of our products and services.

Promoted Products

Feel free to drop in or contact us during our business hours.

KEY FINANCES

Year
2017
Assets
£3451.06k ▲ £646.64k (23.06 %)
Cash
£893.96k ▲ £793.8k (792.53 %)
Liabilities
£214.98k ▼ £-52.48k (-19.62 %)
Net Worth
£3236.08k ▲ £699.12k (27.56 %)

REGISTRATION INFO

Company name
LONDON BUILDING EQUIPMENT (UK) LIMITED
Company number
03808747
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jul 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.lbeuk.co.uk
Phones
01895 237 657
Registered Address
C/O DIVERSET LTD FERRARI HOUSE,
258 FIELD END ROAD,
RUISLIP,
ENGLAND,
HA4 9UU

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

29 Jan 2017
Total exemption full accounts made up to 31 July 2016
05 Aug 2016
Registration of charge 038087470002, created on 1 August 2016
26 Jul 2016
Confirmation statement made on 16 July 2016 with updates

CHARGES

1 August 2016
Status
Outstanding
Delivered
5 August 2016
Persons entitled
National Westminster Bank PLC
Description
8 rivermead close addlestone surrey t/no SY156256…

17 December 1999
Status
Outstanding
Delivered
24 December 1999
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

LONDON BUILDING EQUIPMENT (UK) LIMITED DIRECTORS

Brian Colin Lee

  Acting PSC
Appointed
16 July 1999
Occupation
Director
Role
Director
Age
87
Nationality
British
Address
2 Orford Gardens, Strawberry Hill, Twickenham, TW1 4PL
Country Of Residence
United Kingdom
Name
LEE, Brian Colin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Thomas Mcgowan

  Acting
Appointed
09 December 2015
Occupation
Sales Director
Role
Director
Age
56
Nationality
British
Address
1 The Sigers, Eastcote, Middlesex, England, HA5 2QJ
Country Of Residence
England
Name
MCGOWAN, Thomas

Jane Elizabeth Woolger

  Acting
Appointed
30 July 2007
Occupation
Manager
Role
Director
Age
46
Nationality
British
Address
7 Fareham Drive, Yateley, Hampshire, England, GU46 7RE
Country Of Residence
England
Name
WOOLGER, Jane Elizabeth

Anup Kumar Sharma

  Resigned
Appointed
16 July 1999
Resigned
01 June 2016
Role
Secretary
Nationality
British
Address
64 Park Lane, Harrow, Middlesex, HA2 8NG
Name
SHARMA, Anup Kumar

HALLMARK SECRETARIES LIMITED

  Resigned
Appointed
16 July 1999
Resigned
16 July 1999
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
16 July 1999
Resigned
16 July 1999
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

Anup Kumar Sharma

  Resigned
Appointed
12 November 2010
Resigned
31 January 2011
Occupation
Chartered Tax Adviser
Role
Director
Age
71
Nationality
British
Address
88-98 College Road, Harrow, Middlesex, HA1 1EA
Country Of Residence
England
Name
SHARMA, Anup Kumar

REVIEWS


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