LOUTH BUILDING SUPPLIES (2002) LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » East Lindsey » LN11 7AD
Company number 04380217
Status Active
Incorporation Date 22 February 2002
Company Type Private Limited Company
Address THAMES STREET, LOUTH, LINCOLNSHIRE, LN11 7AD
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 3 . The most likely internet sites of LOUTH BUILDING SUPPLIES (2002) LIMITED are www.louthbuildingsupplies2002.co.uk, and www.louth-building-supplies-2002.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Great Coates Rail Station is 15.2 miles; to Healing Rail Station is 16.1 miles; to Thorpe Culvert Rail Station is 18.9 miles; to Wainfleet Rail Station is 20.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Louth Building Supplies 2002 Limited is a Private Limited Company. The company registration number is 04380217. Louth Building Supplies 2002 Limited has been working since 22 February 2002. The present status of the company is Active. The registered address of Louth Building Supplies 2002 Limited is Thames Street Louth Lincolnshire Ln11 7ad. . ROSCOE, Ian David is a Secretary of the company. RANDALL, Elizabeth Anne is a Director of the company. RANDALL, James Arthur is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BEETON, Lynne Anne has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
ROSCOE, Ian David
Appointed Date: 22 February 2002

Director
RANDALL, Elizabeth Anne
Appointed Date: 22 February 2002
69 years old

Director
RANDALL, James Arthur
Appointed Date: 01 February 2015
76 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 February 2002
Appointed Date: 22 February 2002

Director
BEETON, Lynne Anne
Resigned: 31 January 2015
Appointed Date: 22 February 2002
78 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 February 2002
Appointed Date: 22 February 2002

Persons With Significant Control

Mr James Arthur Randall
Notified on: 1 February 2017
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOUTH BUILDING SUPPLIES (2002) LIMITED Events

24 Feb 2017
Confirmation statement made on 22 February 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 January 2016
26 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3

25 Jun 2015
Total exemption small company accounts made up to 31 January 2015
08 Jun 2015
Appointment of Mr James Arthur Randall as a director on 1 February 2015
...
... and 33 more events
07 Mar 2002
New secretary appointed
07 Mar 2002
New director appointed
07 Mar 2002
New director appointed
07 Mar 2002
Registered office changed on 07/03/02 from: 12 york place leeds LS1 2DS
22 Feb 2002
Incorporation