Check the

FENCING AND LIGHTING CONTRACTORS LTD

Company
FENCING AND LIGHTING CONTRACTORS LTD (06552511)

FENCING AND LIGHTING CONTRACTORS

Phone: 01773 531 383
A⁺ rating

ABOUT FENCING AND LIGHTING CONTRACTORS LTD

Fencing and Lighting Contractors Limited, Unit 21, Amber Drive, Bailey Brook Industrial Estate, Langley Mill, Derbyshire, NG16 4BE.

company reg. no. 6552511

Fencing and Lighting Contractors (FLC) is a newly formed business specialising in plant management and rental. The aim of our business is to offer a fully managed plant hire solution to our clients.

KEY FINANCES

Year
2012
Assets
£172.65k ▼ £-18.15k (-9.51 %)
Cash
£65.33k ▲ £43.82k (203.73 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£172.65k ▼ £-18.15k (-9.51 %)

REGISTRATION INFO

Company name
FENCING AND LIGHTING CONTRACTORS LTD
Company number
06552511
VAT
GB929911981
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Apr 2008
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
www.fencingandlighting.co.uk
Phones
01773 531 383
01773 531 921
Registered Address
7 BRADFORD BUSINESS PARK,
KINGS GATE,
BRADFORD,
WEST YORKSHIRE,
BD1 4SJ

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

13 Dec 2016
Satisfaction of charge 2 in full
13 Dec 2016
Satisfaction of charge 1 in full
24 Nov 2016
Full accounts made up to 27 March 2016

CHARGES

22 November 2013
Status
Outstanding
Delivered
27 November 2013
Persons entitled
Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description
Notification of addition to or amendment of charge…

18 January 2012
Status
Satisfied on 13 December 2016
Delivered
20 January 2012
Persons entitled
State Securities PLC (State)
Description
All sub-hire agreements all sub hire rentals the rights…

10 January 2012
Status
Satisfied on 13 December 2016
Delivered
13 January 2012
Persons entitled
State Securities PLC
Description
All rights, title and interest in all sub-hire agreements…

See Also


Last update 2018

FENCING AND LIGHTING CONTRACTORS LTD DIRECTORS

Christopher Michael Chidley

  Acting
Appointed
22 November 2013
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire, BD1 4SJ
Country Of Residence
England
Name
CHIDLEY, Christopher Michael

Paul Howard Mcnulty

  Acting
Appointed
25 January 2016
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire, BD1 4SJ
Country Of Residence
England
Name
MCNULTY, Paul Howard

Wayne Pynegar

  Acting
Appointed
02 April 2008
Occupation
Consultant
Role
Director
Age
63
Nationality
British
Address
12 Queens Square, Eastwood, Nottinghamshire, NG16 3BJ
Country Of Residence
England
Name
PYNEGAR, Wayne

DUPORT SECRETARY LIMITED

  Resigned
Appointed
02 April 2008
Resigned
02 April 2008
Role
Secretary
Address
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, Avon, BS9 3BH
Name
DUPORT SECRETARY LIMITED

Deborah Ellen Pynegar

  Resigned
Appointed
02 April 2008
Resigned
29 August 2008
Role
Secretary
Address
12 Queens Square, Eastwood, Nottinghamshire, NG16 3BJ
Name
PYNEGAR, Deborah Ellen

Nicola Sunderland

  Resigned
Appointed
21 October 2011
Resigned
25 January 2016
Role
Secretary
Address
7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire, BD1 4SJ
Name
SUNDERLAND, Nicola

John Derek Andrews

  Resigned
Appointed
22 November 2013
Resigned
25 January 2016
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire, BD1 4SJ
Country Of Residence
United Kingdom
Name
ANDREWS, John Derek

DUPORT DIRECTOR LIMITED

  Resigned
Appointed
02 April 2008
Resigned
02 April 2008
Role
Director
Address
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, Avon, BS9 3BH
Name
DUPORT DIRECTOR LIMITED

REVIEWS


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