PHOTRONIX LIMITED
LITTLEHAMPTON OPULENT UK LIMITED PHOTRONIX LIMITED

Hellopages » West Sussex » Arun » BN16 3HQ

Company number 03423874
Status Active
Incorporation Date 22 August 1997
Company Type Private Limited Company
Address UNIT D4, DOMINION WAY, RUSTINGTON, LITTLEHAMPTON, WEST SUSSEX, ENGLAND, BN16 3HQ
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registered office address changed from Unit 7 Thesiger Close Worthing West Sussex BN11 2RN to Unit D4, Dominion Way Rustington Littlehampton West Sussex BN16 3HQ on 21 March 2016. The most likely internet sites of PHOTRONIX LIMITED are www.photronix.co.uk, and www.photronix.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and two months. The distance to to Durrington-on-Sea Rail Station is 4.3 miles; to Barnham Rail Station is 5.8 miles; to Worthing Rail Station is 5.8 miles; to Pulborough Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Photronix Limited is a Private Limited Company. The company registration number is 03423874. Photronix Limited has been working since 22 August 1997. The present status of the company is Active. The registered address of Photronix Limited is Unit D4 Dominion Way Rustington Littlehampton West Sussex England Bn16 3hq. The company`s financial liabilities are £2.36k. It is £-42.49k against last year. The cash in hand is £192.2k. It is £176.42k against last year. And the total assets are £793.3k, which is £276.06k against last year. GREENFIELD, Emma Gladys is a Director of the company. MILLARD, Alan Kieth is a Director of the company. Secretary COLEMAN, William Michael has been resigned. Director COLEMAN, William Michael has been resigned. Director MCLOONE, John Gerard has been resigned. The company operates in "Manufacture of electronic components".


photronix Key Finiance

LIABILITIES £2.36k
-95%
CASH £192.2k
+1117%
TOTAL ASSETS £793.3k
+53%
All Financial Figures

Current Directors

Director
GREENFIELD, Emma Gladys
Appointed Date: 06 April 2007
55 years old

Director
MILLARD, Alan Kieth
Appointed Date: 22 August 1997
64 years old

Resigned Directors

Secretary
COLEMAN, William Michael
Resigned: 05 April 2015
Appointed Date: 22 August 1997

Director
COLEMAN, William Michael
Resigned: 05 April 2015
Appointed Date: 22 August 1997
60 years old

Director
MCLOONE, John Gerard
Resigned: 31 January 2004
Appointed Date: 02 September 2002
61 years old

Persons With Significant Control

Mr Alan Kieth Millard
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHOTRONIX LIMITED Events

26 Aug 2016
Confirmation statement made on 22 August 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Mar 2016
Registered office address changed from Unit 7 Thesiger Close Worthing West Sussex BN11 2RN to Unit D4, Dominion Way Rustington Littlehampton West Sussex BN16 3HQ on 21 March 2016
24 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

21 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 55 more events
21 May 1999
Full accounts made up to 31 August 1998
21 May 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 May 1999
Resolutions
  • ELRES ‐ Elective resolution

28 Aug 1998
Return made up to 22/08/98; full list of members
22 Aug 1997
Incorporation

PHOTRONIX LIMITED Charges

1 December 2006
Legal charge
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 6 thesiger close worthing west…
20 December 2002
Legal mortgage
Delivered: 8 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property at unit 7 thesiger close worthing. With…
8 November 2000
Debenture
Delivered: 10 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2000
Debenture
Delivered: 30 March 2000
Status: Satisfied on 25 November 2011
Persons entitled: Capital Bank Cashflow Finance Limited
Description: Fixed and floating charges over the undertaking and all…