Check the

LUCKYWHEEL LIMITED

Company
LUCKYWHEEL LIMITED (04291757)

LUCKYWHEEL

Phone: 02070 968 900
A rating

KEY FINANCES

Year
2016
Assets
£1722.02k ▲ £728.97k (73.41 %)
Cash
£0k ▼ £-179.99k (-100.00 %)
Liabilities
£567.82k ▼ £-177.7k (-23.84 %)
Net Worth
£1154.2k ▲ £906.66k (366.28 %)

REGISTRATION INFO

Company name
LUCKYWHEEL LIMITED
Company number
04291757
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Sep 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
luckywheel.co.uk
Phones
02070 968 900
Registered Address
37A HILLGROVE BUSINESS PARK,
NAZEING ROAD,
NAZEING,
ESSEX,
ENGLAND,
EN9 2HB

ECONOMIC ACTIVITIES

43290
Other construction installation

LAST EVENTS

04 Nov 2016
Registration of charge 042917570006, created on 2 November 2016
07 Oct 2016
Confirmation statement made on 21 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

2 November 2016
Status
Outstanding
Delivered
4 November 2016
Persons entitled
Hsbc Bank PLC
Description
L/H unit 37A hillgrove business park 40 nazeing road…

17 June 2016
Status
Outstanding
Delivered
21 June 2016
Persons entitled
Hsbc Bank PLC
Description
F/H - unit 50 hillgrove business park 40 nazeing road…

3 June 2016
Status
Outstanding
Delivered
3 June 2016
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

7 October 2008
Status
Outstanding
Delivered
21 October 2008
Persons entitled
Hsbc Bank PLC
Description
F/H unit 49 hillgrove business park, nazeing road, nazeing…

15 January 2008
Status
Outstanding
Delivered
24 January 2008
Persons entitled
Hsbc Bank PLC
Description
Unit 49 hillgrove business park nazeing epping forest essex…

23 April 2007
Status
Satisfied on 26 May 2011
Delivered
5 May 2007
Persons entitled
The Royal Bank of Scotland PLC
Description
The property k/a unit 49 hillgrove business park, nazeine…

See Also


Last update 2018

LUCKYWHEEL LIMITED DIRECTORS

Oleksander Povydalo

  Acting PSC
Appointed
21 September 2001
Occupation
Engineer
Role
Director
Age
59
Nationality
British
Address
Unit 49, Hillgrove Business Park, Nazeing Road, Nazeing, Essex, England, EN9 2HB
Country Of Residence
United Kingdom
Name
POVYDALO, Oleksander
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Liliana Savchuk

  Acting
Appointed
21 September 2001
Occupation
Accountant
Role
Director
Age
58
Nationality
British
Address
Unit 49, Hillgrove Business Park, Nazeing Road, Nazeing, Essex, England, EN9 2HB
Country Of Residence
United Kingdom
Name
SAVCHUK, Liliana

Dorothy May Graeme

  Resigned
Appointed
21 September 2001
Resigned
21 September 2001
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

Liliana Savchuk

  Resigned PSC
Appointed
21 September 2001
Resigned
12 November 2010
Role
Secretary
Address
Kenton House, 666 Kenton Road, London, HA3 9QN
Name
SAVCHUK, Liliana
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Lesley Joyce Graeme

  Resigned
Appointed
21 September 2001
Resigned
21 September 2001
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

Vasyl Romaniv

  Resigned
Appointed
21 September 2001
Resigned
15 May 2002
Occupation
Engineer
Role
Director
Age
65
Nationality
Ukrainian
Address
6/2 Mateyki Road, Ivano - Frankiusk, 76000, Ukraine
Name
ROMANIV, Vasyl

REVIEWS


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