LIGHTING & ILLUMINATION TECHNOLOGY EXPERIENCE LIMITED
BURNLEY LIGHT & ILLUMINATION TECHNOLOGY EXPERIENCE LIMITED

Hellopages » Lancashire » Burnley » BB11 5TY

Company number 04246192
Status Active
Incorporation Date 4 July 2001
Company Type Private Limited Company
Address UNIT 2 FARRINGTON PLACE, ROSSENDALE ROAD INDUSTRIAL ESTATE, BURNLEY, LANCS, BB11 5TY
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100,000 ; Director's details changed for Mr Anthony Paul Taylor on 6 January 2016; Director's details changed for Mr Nicholas Roland Graham on 28 June 2016. The most likely internet sites of LIGHTING & ILLUMINATION TECHNOLOGY EXPERIENCE LIMITED are www.lightingilluminationtechnologyexperience.co.uk, and www.lighting-illumination-technology-experience.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-four years and three months. The distance to to Burnley Barracks Rail Station is 1.1 miles; to Burnley Central Rail Station is 1.5 miles; to Church & Oswaldtwistle Rail Station is 5.2 miles; to Clitheroe Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lighting Illumination Technology Experience Limited is a Private Limited Company. The company registration number is 04246192. Lighting Illumination Technology Experience Limited has been working since 04 July 2001. The present status of the company is Active. The registered address of Lighting Illumination Technology Experience Limited is Unit 2 Farrington Place Rossendale Road Industrial Estate Burnley Lancs Bb11 5ty. The company`s financial liabilities are £441.1k. It is £65.68k against last year. The cash in hand is £137.4k. It is £125.4k against last year. And the total assets are £1539.36k, which is £172.37k against last year. GRAHAM, Nicholas Roland is a Secretary of the company. GRAHAM, Nicholas Roland is a Director of the company. HAINSWORTH, Stephen Paul is a Director of the company. TAYLOR, Anthony Paul is a Director of the company. Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Director CANOVA, Laurence has been resigned. The company operates in "Manufacture of electric lighting equipment".


lighting & illumination technology experience Key Finiance

LIABILITIES £441.1k
+17%
CASH £137.4k
+1044%
TOTAL ASSETS £1539.36k
+12%
All Financial Figures

Current Directors

Secretary
GRAHAM, Nicholas Roland
Appointed Date: 11 July 2001

Director
GRAHAM, Nicholas Roland
Appointed Date: 27 October 2004
56 years old

Director
HAINSWORTH, Stephen Paul
Appointed Date: 01 August 2003
54 years old

Director
TAYLOR, Anthony Paul
Appointed Date: 01 August 2003
61 years old

Resigned Directors

Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 11 July 2001
Appointed Date: 04 July 2001

Director
CANOVA, Laurence
Resigned: 03 May 2006
Appointed Date: 11 July 2001
75 years old

LIGHTING & ILLUMINATION TECHNOLOGY EXPERIENCE LIMITED Events

28 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100,000

28 Jun 2016
Director's details changed for Mr Anthony Paul Taylor on 6 January 2016
28 Jun 2016
Director's details changed for Mr Nicholas Roland Graham on 28 June 2016
28 Jun 2016
Secretary's details changed for Mr Nicholas Roland Graham on 28 June 2016
28 Jun 2016
Director's details changed for Mr Stephen Paul Hainsworth on 28 June 2016
...
... and 73 more events
23 Jul 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

23 Jul 2001
£ nc 1000/50000 11/07/01
23 Jul 2001
New director appointed
11 Jul 2001
Company name changed light & illumination technology experience LIMITED\certificate issued on 11/07/01
04 Jul 2001
Incorporation

LIGHTING & ILLUMINATION TECHNOLOGY EXPERIENCE LIMITED Charges

7 May 2014
Charge code 0424 6192 0009
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
24 April 2014
Charge code 0424 6192 0008
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 June 2013
Charge code 0424 6192 0007
Delivered: 19 June 2013
Status: Satisfied on 6 June 2014
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
8 May 2013
Charge code 0424 6192 0006
Delivered: 10 May 2013
Status: Satisfied on 4 August 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
8 May 2013
Charge code 0424 6192 0005
Delivered: 10 May 2013
Status: Satisfied on 4 August 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
20 March 2013
Debenture
Delivered: 22 March 2013
Status: Satisfied on 6 June 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 October 2008
Charge debenture
Delivered: 14 October 2008
Status: Satisfied on 23 October 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 May 2006
Debenture
Delivered: 11 May 2006
Status: Satisfied on 12 June 2008
Persons entitled: The Several Persons for the Time Being Registered as the Holders of the Loan Notes
Description: Fixed and floating charges over the undertaking and all…
6 March 2006
Debenture
Delivered: 9 March 2006
Status: Satisfied on 23 October 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…