LITMAN REALISATIONS LIMITED
NOTTINGHAM ALAN LITMAN LIMITED

Hellopages » Derbyshire » Erewash » NG10 5BP

Company number 00532495
Status Active
Incorporation Date 26 April 1954
Company Type Private Limited Company
Address UNIT 7 ORCHARD PARK INDUSTRIAL ESTATE, SANDIACRE, NOTTINGHAM, NG10 5BP
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 50.002 . The most likely internet sites of LITMAN REALISATIONS LIMITED are www.litmanrealisations.co.uk, and www.litman-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and five months. The distance to to East Midlands Parkway Rail Station is 4.5 miles; to Bulwell Rail Station is 6.3 miles; to Langley Mill Rail Station is 6.6 miles; to Hucknall Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Litman Realisations Limited is a Private Limited Company. The company registration number is 00532495. Litman Realisations Limited has been working since 26 April 1954. The present status of the company is Active. The registered address of Litman Realisations Limited is Unit 7 Orchard Park Industrial Estate Sandiacre Nottingham Ng10 5bp. And the total assets are £0.05k, which is £0k against last year. PRIME, Jill is a Secretary of the company. PRIME, Jill is a Director of the company. PRIME, Stuart James is a Director of the company. SHERWIN, Craig is a Director of the company. Secretary LITMAN, Martin Anthony has been resigned. Secretary PRIME, Stuart James has been resigned. Director LITMAN, Adrian Stuart has been resigned. Director LITMAN, Alan has been resigned. Director LITMAN, David Simon has been resigned. Director LITMAN, Ellen has been resigned. Director LITMAN, Martin Anthony has been resigned. The company operates in "Wholesale of textiles".


litman realisations Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £0.05k
All Financial Figures

Current Directors

Secretary
PRIME, Jill
Appointed Date: 30 October 2008

Director
PRIME, Jill
Appointed Date: 01 November 2010
64 years old

Director
PRIME, Stuart James
Appointed Date: 01 November 2007
63 years old

Director
SHERWIN, Craig
Appointed Date: 01 November 2007
63 years old

Resigned Directors

Secretary
LITMAN, Martin Anthony
Resigned: 01 November 2007

Secretary
PRIME, Stuart James
Resigned: 30 October 2008
Appointed Date: 01 November 2007

Director
LITMAN, Adrian Stuart
Resigned: 01 November 2007
67 years old

Director
LITMAN, Alan
Resigned: 29 March 2001
105 years old

Director
LITMAN, David Simon
Resigned: 31 July 2003
74 years old

Director
LITMAN, Ellen
Resigned: 21 November 2003
99 years old

Director
LITMAN, Martin Anthony
Resigned: 01 November 2007
72 years old

Persons With Significant Control

Alan Litman Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LITMAN REALISATIONS LIMITED Events

29 Nov 2016
Confirmation statement made on 5 November 2016 with updates
24 Jun 2016
Total exemption full accounts made up to 31 March 2016
06 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 50.002

30 May 2015
Total exemption small company accounts made up to 31 March 2015
19 Dec 2014
Registered office address changed from 490 Radford Road Nottingham NG7 7EE to Unit 7 Orchard Park Industrial Estate Sandiacre Nottingham NG10 5BP on 19 December 2014
...
... and 119 more events
06 Aug 1987
Return made up to 10/07/87; full list of members

02 Oct 1986
Accounts for a small company made up to 31 December 1985

02 Oct 1986
Return made up to 16/06/86; full list of members
12 Mar 1983
Annual return made up to 05/07/82
26 Apr 1954
Incorporation

LITMAN REALISATIONS LIMITED Charges

12 May 2011
Debenture
Delivered: 14 May 2011
Status: Satisfied on 19 March 2014
Persons entitled: Mw Trustees Limited, Stuart James Prime, Jill Prime & Craig Sherwin
Description: The stock of raw materials fabric and textiles and finished…
30 November 2007
Fixed and floating charge
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…