LICHARZ LTD
DAVENTRY R.S.T. PLASTICS LTD SUPATECH PLASTICS LTD FLAGSKILL LIMITED T.K. ENGINEERING PLASTICS LIMITED

Hellopages » Northamptonshire » Daventry » NN11 8PH

Company number 02320354
Status Active
Incorporation Date 22 November 1988
Company Type Private Limited Company
Address 34 LANCHESTER WAY, DAVENTRY, NORTHAMPTONSHIRE, NN11 8PH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 447,931 . The most likely internet sites of LICHARZ LTD are www.licharz.co.uk, and www.licharz.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-six years and eleven months. The distance to to Rugby Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Licharz Ltd is a Private Limited Company. The company registration number is 02320354. Licharz Ltd has been working since 22 November 1988. The present status of the company is Active. The registered address of Licharz Ltd is 34 Lanchester Way Daventry Northamptonshire Nn11 8ph. The company`s financial liabilities are £37.22k. It is £-93.37k against last year. And the total assets are £855.54k, which is £88.34k against last year. CHARLES, Sylvia Ann is a Secretary of the company. WALTER-LICHARZ, Marc is a Director of the company. Secretary CHARLES, Irene has been resigned. Secretary HOWLETT, Keith Michael has been resigned. Director CHARLES, Paul has been resigned. Director CHARLES, Paul has been resigned. Director HOWLETT, Evelyn has been resigned. Director HOWLETT, Peter has been resigned. Director WORTH, Peter Neal has been resigned. The company operates in "Non-specialised wholesale trade".


licharz Key Finiance

LIABILITIES £37.22k
-72%
CASH n/a
TOTAL ASSETS £855.54k
+11%
All Financial Figures

Current Directors

Secretary
CHARLES, Sylvia Ann
Appointed Date: 02 January 2004

Director
WALTER-LICHARZ, Marc
Appointed Date: 02 January 2004
57 years old

Resigned Directors

Secretary
CHARLES, Irene
Resigned: 02 January 2004
Appointed Date: 01 January 1994

Secretary
HOWLETT, Keith Michael
Resigned: 01 January 1994

Director
CHARLES, Paul
Resigned: 02 January 2004
Appointed Date: 01 September 2003
61 years old

Director
CHARLES, Paul
Resigned: 31 July 2003
61 years old

Director
HOWLETT, Evelyn
Resigned: 01 November 1993
70 years old

Director
HOWLETT, Peter
Resigned: 11 August 1992
69 years old

Director
WORTH, Peter Neal
Resigned: 02 January 2004
Appointed Date: 01 October 2000
85 years old

Persons With Significant Control

Licharz Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LICHARZ LTD Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Jun 2016
Total exemption full accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 447,931

21 May 2015
Total exemption small company accounts made up to 31 December 2014
20 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 447,931

...
... and 92 more events
25 Jan 1989
Particulars of mortgage/charge

10 Jan 1989
Registered office changed on 10/01/89 from: 2 baches st london N1 6UB

14 Dec 1988
Memorandum and Articles of Association

14 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Nov 1988
Incorporation

LICHARZ LTD Charges

1 February 1999
Deed of charge over credit balances
Delivered: 10 February 1999
Status: Satisfied on 30 December 2003
Persons entitled: Barclays Bank PLC
Description: Account number 70715336. the charge creates a fixed charge…
17 January 1989
Debenture
Delivered: 25 January 1989
Status: Satisfied on 28 March 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…