FIRST LIGHT INTERNATIONAL LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY5 1XF

Company number 03807126
Status Active
Incorporation Date 14 July 1999
Company Type Private Limited Company
Address 3 HAGLEY COURT NORTH, THE WATERFRONT, DUDLEY, WEST MIDLANDS, DY5 1XF
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 30 July 2015; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 11,111 . The most likely internet sites of FIRST LIGHT INTERNATIONAL LIMITED are www.firstlightinternational.co.uk, and www.first-light-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. First Light International Limited is a Private Limited Company. The company registration number is 03807126. First Light International Limited has been working since 14 July 1999. The present status of the company is Active. The registered address of First Light International Limited is 3 Hagley Court North The Waterfront Dudley West Midlands Dy5 1xf. The company`s financial liabilities are £18.94k. It is £5.84k against last year. The cash in hand is £18.91k. It is £10.26k against last year. And the total assets are £54.08k, which is £6.38k against last year. THURBIN, James is a Secretary of the company. THURBIN, James is a Director of the company. WRIGHT, Neil Christopher is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director OZMEN, Mark has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


first light international Key Finiance

LIABILITIES £18.94k
+44%
CASH £18.91k
+118%
TOTAL ASSETS £54.08k
+13%
All Financial Figures

Current Directors

Secretary
THURBIN, James
Appointed Date: 14 July 1999

Director
THURBIN, James
Appointed Date: 14 July 1999
55 years old

Director
WRIGHT, Neil Christopher
Appointed Date: 14 July 1999
60 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 14 July 1999
Appointed Date: 14 July 1999

Nominee Director
BREWER, Kevin, Dr
Resigned: 14 July 1999
Appointed Date: 14 July 1999
73 years old

Director
OZMEN, Mark
Resigned: 30 September 2000
Appointed Date: 14 July 1999
59 years old

Persons With Significant Control

Mr James Thurbin
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Christopher Wright
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRST LIGHT INTERNATIONAL LIMITED Events

15 Aug 2016
Confirmation statement made on 6 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 30 July 2015
28 Aug 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 11,111

30 Jul 2015
Total exemption small company accounts made up to 30 July 2014
28 Apr 2015
Previous accounting period shortened from 31 July 2014 to 30 July 2014
...
... and 39 more events
22 Jul 1999
Ad 14/07/99--------- £ si 9999@1=9999 £ ic 1/10000
19 Jul 1999
Registered office changed on 19/07/99 from: somerset house temple street birmingham west midlands B2 5DN
19 Jul 1999
Secretary resigned
19 Jul 1999
Director resigned
14 Jul 1999
Incorporation

FIRST LIGHT INTERNATIONAL LIMITED Charges

5 September 2000
Debenture
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…