Company number 04307132
Status Active
Incorporation Date 18 October 2001
Company Type Private Limited Company
Address REDLAND HOUSE, 157 REDLAND ROAD, REDLAND, BRISTOL, BS6 6YE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
GBP 100
. The most likely internet sites of LIMBER LIMITED are www.limber.co.uk, and www.limber.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Limber Limited is a Private Limited Company.
The company registration number is 04307132. Limber Limited has been working since 18 October 2001.
The present status of the company is Active. The registered address of Limber Limited is Redland House 157 Redland Road Redland Bristol Bs6 6ye. The company`s financial liabilities are £698.2k. It is £-43.5k against last year. And the total assets are £33.36k, which is £6.8k against last year. HARNDEN, Susan Jane is a Secretary of the company. STOATE, Anthony Edwin is a Director of the company. Secretary HARDEN, Susan has been resigned. Secretary STOATE, Roland Oliver has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
limber Key Finiance
LIABILITIES
£698.2k
-6%
CASH
n/a
TOTAL ASSETS
£33.36k
+25%
All Financial Figures
Current Directors
Resigned Directors
Secretary
HARDEN, Susan
Resigned: 28 February 2010
Appointed Date: 28 February 2010
Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 18 October 2001
Appointed Date: 18 October 2001
Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 18 October 2001
Appointed Date: 18 October 2001
Persons With Significant Control
Anthony Edwin Stoate
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more
LIMBER LIMITED Events
23 Nov 2016
Confirmation statement made on 18 October 2016 with updates
14 May 2016
Total exemption small company accounts made up to 31 March 2016
19 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
16 Jul 2015
Total exemption small company accounts made up to 31 March 2015
14 Nov 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
...
... and 42 more events
20 Nov 2001
New director appointed
20 Nov 2001
Director resigned
20 Nov 2001
Secretary resigned
15 Nov 2001
Registered office changed on 15/11/01 from: pembroke house 7 brunswick square bristol BS2 8PE
18 Oct 2001
Incorporation
30 September 2003
Legal charge
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 33/35 church street great malevrn…
5 December 2001
Legal mortgage
Delivered: 8 December 2001
Status: Satisfied
on 18 July 2003
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 10 nolton st,bridgend; wa 394726…
3 December 2001
Debenture
Delivered: 13 December 2001
Status: Satisfied
on 27 September 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…