Lappet Manufacturing Company Limited PRESTON


Lappet Manufacturing Company started in year 1996 as Private Limited Company with registration number 03170474. The Lappet Manufacturing Company company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Preston at Vale Mill Calder Vale. Postal code: PR3 1SP. Since Monday 22nd April 1996 Lappet Manufacturing Company Limited is no longer carrying the name Squarecan.

Currently there are 2 directors in the the company, namely Robert W. and Abdulaziz A.. In addition one secretary - Robert W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the PR3 1SP postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0288760 . It is located at Gleneden Mill, Lorne Crescent, Carlisle with a total of 4 cars. It has two locations in the UK.

Lappet Manufacturing Company Limited Address / Contact

Office Address Vale Mill Calder Vale
Office Address2 Garstang
Town Preston
Post code PR3 1SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03170474
Date of Incorporation Mon, 11th Mar 1996
Industry Weaving of textiles
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Robert W.

Position: Director

Appointed: 01 April 2020

Robert W.

Position: Secretary

Appointed: 01 May 2018

Abdulaziz A.

Position: Director

Appointed: 20 March 1996

David C.

Position: Secretary

Appointed: 31 March 2011

Resigned: 01 May 2018

Roger H.

Position: Secretary

Appointed: 05 February 2001

Resigned: 31 March 2011

William H.

Position: Secretary

Appointed: 01 January 2000

Resigned: 05 February 2001

David O.

Position: Secretary

Appointed: 08 March 1999

Resigned: 31 December 1999

William H.

Position: Secretary

Appointed: 27 March 1996

Resigned: 07 March 1999

Robert Q.

Position: Director

Appointed: 27 March 1996

Resigned: 31 March 2020

Brian P.

Position: Director

Appointed: 27 March 1996

Resigned: 04 October 1999

Abdullah A.

Position: Secretary

Appointed: 20 March 1996

Resigned: 27 March 1996

Abdullah A.

Position: Director

Appointed: 20 March 1996

Resigned: 05 April 2008

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 March 1996

Resigned: 20 March 1996

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 1996

Resigned: 20 March 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Abdulaziz A. The abovementioned PSC and has 75,01-100% shares.

Abdulaziz A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Squarecan April 22, 1996

Transport Operator Data

Gleneden Mill
Address Lorne Crescent
City Carlisle
Post code CA2 5XA
Vehicles 2
Vale Mill
Address Calder Vale , Garstang
City Preston
Post code PR3 1SP
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 1st, September 2023
Free Download (27 pages)

Company search

Advertisements