LITTLEHURST LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR6 8AF

Company number 02749477
Status Active
Incorporation Date 22 September 1992
Company Type Private Limited Company
Address LYNWOOD HOUSE, CROFTON ROAD, ORPINGTON, KENT, BR6 8AF
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 1,000 . The most likely internet sites of LITTLEHURST LIMITED are www.littlehurst.co.uk, and www.littlehurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Littlehurst Limited is a Private Limited Company. The company registration number is 02749477. Littlehurst Limited has been working since 22 September 1992. The present status of the company is Active. The registered address of Littlehurst Limited is Lynwood House Crofton Road Orpington Kent Br6 8af. . WOODS, Amanda Marilyn is a Secretary of the company. WOODS, Anthony John is a Director of the company. Secretary BAXTER NOMINEES LIMITED has been resigned. Secretary BLISS, Judith Ann has been resigned. Secretary WOODS, Ann has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
WOODS, Amanda Marilyn
Appointed Date: 19 August 2010

Director
WOODS, Anthony John
Appointed Date: 02 November 1992
81 years old

Resigned Directors

Secretary
BAXTER NOMINEES LIMITED
Resigned: 22 September 1995
Appointed Date: 02 November 1992

Secretary
BLISS, Judith Ann
Resigned: 19 August 2010
Appointed Date: 20 September 2007

Secretary
WOODS, Ann
Resigned: 20 September 2007
Appointed Date: 20 July 1995

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 30 October 1992
Appointed Date: 22 September 1992

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 30 October 1992
Appointed Date: 22 September 1992

Persons With Significant Control

Mrs Amanda Marilyn Woods
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Anthony John Woods
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LITTLEHURST LIMITED Events

26 Sep 2016
Confirmation statement made on 22 September 2016 with updates
08 Sep 2016
Total exemption full accounts made up to 30 November 2015
02 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
26 Sep 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000

...
... and 63 more events
08 Nov 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Nov 1992
Director resigned

08 Nov 1992
Secretary resigned

08 Nov 1992
Registered office changed on 08/11/92 from: crown house 2 crown dale london SE19 3NQ

22 Sep 1992
Incorporation