LITHO SUPPLIES (UK) LIMITED
ILKESTON DM1 (HERTS) LIMITED

Hellopages » Derbyshire » Erewash » DE7 8EF
Company number 07088832
Status Active
Incorporation Date 27 November 2009
Company Type Private Limited Company
Address UNIT 1 & 2 ASHBOURNE COURT, MANNERS AVENUE MANNERS INDUSTRIAL ESTATE, ILKESTON, DERBYSHIRE, DE7 8EF
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 138.88 . The most likely internet sites of LITHO SUPPLIES (UK) LIMITED are www.lithosuppliesuk.co.uk, and www.litho-supplies-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Litho Supplies Uk Limited is a Private Limited Company. The company registration number is 07088832. Litho Supplies Uk Limited has been working since 27 November 2009. The present status of the company is Active. The registered address of Litho Supplies Uk Limited is Unit 1 2 Ashbourne Court Manners Avenue Manners Industrial Estate Ilkeston Derbyshire De7 8ef. . WILLIAMS, Edward Gordon is a Secretary of the company. DEHING, Frederick Jac is a Director of the company. HOLLISTER, Carine Virginia is a Director of the company. JOHNSTON, Jeremy Charles is a Director of the company. NEWLAND, John Roy is a Director of the company. WILLIAMS, Edward Gordon is a Director of the company. Secretary GUNN, Lindsay Howard has been resigned. Director COWAN, Graham Michael has been resigned. Director MCGOWAN, Paul Patrick has been resigned. Director SPENCER, David John has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
WILLIAMS, Edward Gordon
Appointed Date: 30 December 2009

Director
DEHING, Frederick Jac
Appointed Date: 18 February 2011
53 years old

Director
HOLLISTER, Carine Virginia
Appointed Date: 30 December 2009
56 years old

Director
JOHNSTON, Jeremy Charles
Appointed Date: 18 February 2011
68 years old

Director
NEWLAND, John Roy
Appointed Date: 21 February 2011
67 years old

Director
WILLIAMS, Edward Gordon
Appointed Date: 30 December 2009
62 years old

Resigned Directors

Secretary
GUNN, Lindsay Howard
Resigned: 30 December 2009
Appointed Date: 23 December 2009

Director
COWAN, Graham Michael
Resigned: 07 December 2009
Appointed Date: 27 November 2009
82 years old

Director
MCGOWAN, Paul Patrick
Resigned: 30 December 2009
Appointed Date: 23 December 2009
64 years old

Director
SPENCER, David John
Resigned: 19 April 2013
Appointed Date: 18 February 2011
71 years old

Persons With Significant Control

Agfa Graphics Nv
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more

LITHO SUPPLIES (UK) LIMITED Events

06 Dec 2016
Confirmation statement made on 27 November 2016 with updates
31 Oct 2016
Full accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 138.88

12 Oct 2015
Full accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 138.88

...
... and 44 more events
24 Dec 2009
Appointment of Mr Lindsay Howard Gunn as a secretary
24 Dec 2009
Appointment of Mr Paul Mcgowan as a director
09 Dec 2009
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 December 2009
08 Dec 2009
Termination of appointment of Graham Cowan as a director
27 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

LITHO SUPPLIES (UK) LIMITED Charges

7 June 2010
Debenture
Delivered: 10 June 2010
Status: Outstanding
Persons entitled: Agfa Graphics N.V.
Description: Fixed and floating charge over the undertaking and all…
12 February 2010
Debenture
Delivered: 25 February 2010
Status: Satisfied on 21 April 2011
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
11 February 2010
Debenture
Delivered: 18 February 2010
Status: Satisfied on 21 June 2012
Persons entitled: Filefigure 30 Limited (The Lender)
Description: Fixed and floating charge over the undertaking and all…
30 December 2009
Guarantee & debenture
Delivered: 15 January 2010
Status: Satisfied on 21 June 2012
Persons entitled: File Figure 30 Limited
Description: Fixed and floating charge over the undertaking and all…