You are here: bizstats.co.uk > a-z index > 1 list > 12 list

126c Limited LEICESTER


126C Limited was formally closed on 2018-10-09. 126c was a private limited company that was located at Watergates Building, 109 Coleman Road, Leicester, LE5 4LE. Its net worth was valued to be roughly 2966 pounds, and the fixed assets belonging to the company amounted to 1866 pounds. The company (officially started on 2000-02-18) was run by 1 director and 1 secretary.
Director David M. who was appointed on 18 February 2000.
Moving on to the secretaries, we can name: Rebecca M. appointed on 08 February 2005.

The company was categorised as "other building completion and finishing" (43390). As stated in the Companies House database, there was a name change on 2004-07-27, their previous name was Virtual Engineering Workshop. The most recent confirmation statement was sent on 2018-02-18 and last time the annual accounts were sent was on 28 February 2018. 2016-02-18 was the date of the last annual return.

126c Limited Address / Contact

Office Address Watergates Building
Office Address2 109 Coleman Road
Town Leicester
Post code LE5 4LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03928996
Date of Incorporation Fri, 18th Feb 2000
Date of Dissolution Tue, 9th Oct 2018
Industry Other building completion and finishing
End of financial Year 28th February
Company age 18 years old
Account next due date Sat, 30th Nov 2019
Account last made up date Wed, 28th Feb 2018
Next confirmation statement due date Mon, 4th Mar 2019
Last confirmation statement dated Sun, 18th Feb 2018

Company staff

Rebecca M.

Position: Secretary

Appointed: 08 February 2005

David M.

Position: Director

Appointed: 18 February 2000

L.c.i. Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 2000

Resigned: 18 February 2000

L.c.i. Directors Limited

Position: Corporate Nominee Director

Appointed: 18 February 2000

Resigned: 18 February 2000

Rebecca C.

Position: Secretary

Appointed: 18 February 2000

Resigned: 01 July 2004

People with significant control

Nnenna O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Virtual Engineering Workshop July 27, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-282018-02-28
Net Worth2 9667 388-699-1 916-906140 
Balance Sheet
Cash Bank In Hand28116 7791 5041 5031 2185 
Current Assets3 08319 5811 504 1 2182 693162
Debtors2 8022 802   2 688 
Tangible Fixed Assets1 8661 57677112911 094 
Net Assets Liabilities Including Pension Asset Liability2 9667 388-699    
Reserves/Capital
Called Up Share Capital100100100100100100 
Profit Loss Account Reserve2 8667 288-799-2 016-1 00640 
Shareholder Funds2 9667 388-699-1 916-906140 
Other
Amount Specific Advance Or Credit Directors     2 688309
Amount Specific Advance Or Credit Repaid In Period Directors      2 209
Creditors     3 646854
Creditors Due Within One Year 13 7692 9743 5482 1253 647 
Fixed Assets1 8661 576771  1 094730
Net Current Assets Liabilities1 1005 812-1 470-2 045-907-954-692
Number Shares Allotted  100100100100 
Par Value Share  1111 
Share Capital Allotted Called Up Paid 100100100100100 
Tangible Fixed Assets Additions 515 1915341 459 
Tangible Fixed Assets Cost Or Valuation4 8535 3685 3685 5596 0937 552 
Tangible Fixed Assets Depreciation2 9873 7924 5975 4306 0926 458 
Tangible Fixed Assets Depreciation Charged In Period  805833662366 
Total Assets Less Current Liabilities2 9667 388-699-1 916-90614038
Creditors Due Within One Year Total Current Liabilities1 98313 769     
Tangible Fixed Assets Depreciation Charge For Period 805     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 9th, October 2018
Free Download (1 page)

Company search