JIM LITTLEHALES STEADICAM LIMITED
STOURBRIDGE

Hellopages » Worcestershire » Bromsgrove » DY9 9JT

Company number 04152230
Status Active
Incorporation Date 1 February 2001
Company Type Private Limited Company
Address ST MARYS HOUSE HAGLEY HILL FARM, BIRMINGHAM RD, STOURBRIDGE, WEST MIDLANDS, DY9 9JT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 200 . The most likely internet sites of JIM LITTLEHALES STEADICAM LIMITED are www.jimlittlehalessteadicam.co.uk, and www.jim-littlehales-steadicam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Jim Littlehales Steadicam Limited is a Private Limited Company. The company registration number is 04152230. Jim Littlehales Steadicam Limited has been working since 01 February 2001. The present status of the company is Active. The registered address of Jim Littlehales Steadicam Limited is St Marys House Hagley Hill Farm Birmingham Rd Stourbridge West Midlands Dy9 9jt. The company`s financial liabilities are £40.41k. It is £-20.2k against last year. The cash in hand is £40.96k. It is £-16.04k against last year. And the total assets are £66.62k, which is £-9.14k against last year. LITTLEHALES, Victor James is a Director of the company. Secretary FORSTER, Astrid Sandra Clare has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LITTLEHALES, Victor James has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director LITTLEHALES, Laura has been resigned. Director LITTLEHALES, Victor James has been resigned. Director LITTLEHALES, Victor George has been resigned. The company operates in "Other business support service activities n.e.c.".


jim littlehales steadicam Key Finiance

LIABILITIES £40.41k
-34%
CASH £40.96k
-29%
TOTAL ASSETS £66.62k
-13%
All Financial Figures

Current Directors

Director
LITTLEHALES, Victor James
Appointed Date: 01 February 2001
63 years old

Resigned Directors

Secretary
FORSTER, Astrid Sandra Clare
Resigned: 14 November 2011
Appointed Date: 08 January 2008

Nominee Secretary
GRAEME, Dorothy May
Resigned: 01 February 2001
Appointed Date: 01 February 2001

Secretary
LITTLEHALES, Victor James
Resigned: 08 January 2008
Appointed Date: 01 February 2001

Nominee Director
GRAEME, Lesley Joyce
Resigned: 01 February 2001
Appointed Date: 01 February 2001
71 years old

Director
LITTLEHALES, Laura
Resigned: 08 January 2008
Appointed Date: 15 June 2004
103 years old

Director
LITTLEHALES, Victor James
Resigned: 08 January 2008
Appointed Date: 01 February 2001
63 years old

Director
LITTLEHALES, Victor George
Resigned: 01 September 2003
Appointed Date: 01 February 2001
105 years old

Persons With Significant Control

Mr Victor James Littlehales
Notified on: 1 February 2017
63 years old
Nature of control: Ownership of shares – 75% or more

JIM LITTLEHALES STEADICAM LIMITED Events

15 Feb 2017
Confirmation statement made on 1 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200

04 May 2016
Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to St Marys House Hagley Hill Farm Birmingham Rd Stourbridge West Midlands DY9 9JT on 4 May 2016
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
09 Feb 2001
New director appointed
09 Feb 2001
New director appointed
09 Feb 2001
New secretary appointed
09 Feb 2001
Registered office changed on 09/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
01 Feb 2001
Incorporation