Company number 04653059
Status Active
Incorporation Date 30 January 2003
Company Type Private Limited Company
Address UNIT 3 COUNTY BUSINESS PARK, DARLINGTON ROAD, NORTHALLERTON, NORTH YORKSHIRE, DL6 2NQ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Appointment of Mrs Helen Ruth Barnard as a secretary on 21 March 2017; Termination of appointment of Joann Lightfoot as a secretary on 21 March 2017; Confirmation statement made on 30 January 2017 with updates. The most likely internet sites of NIGEL LIGHTFOOT ELECTRICAL CONTRACTING LIMITED are www.nigellightfootelectricalcontracting.co.uk, and www.nigel-lightfoot-electrical-contracting.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and one months. Nigel Lightfoot Electrical Contracting Limited is a Private Limited Company.
The company registration number is 04653059. Nigel Lightfoot Electrical Contracting Limited has been working since 30 January 2003.
The present status of the company is Active. The registered address of Nigel Lightfoot Electrical Contracting Limited is Unit 3 County Business Park Darlington Road Northallerton North Yorkshire Dl6 2nq. The company`s financial liabilities are £345.76k. It is £-35.81k against last year. The cash in hand is £332.27k. It is £188.7k against last year. And the total assets are £494.48k, which is £-107.4k against last year. BARNARD, Helen Ruth is a Secretary of the company. BARNARD, Helen Ruth is a Director of the company. LIGHTFOOT, Nigel David is a Director of the company. Secretary LIGHTFOOT, Joann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LIGHTFOOT, Natasha Louise has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".
nigel lightfoot electrical contracting Key Finiance
LIABILITIES
£345.76k
-10%
CASH
£332.27k
+131%
TOTAL ASSETS
£494.48k
-18%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 January 2003
Appointed Date: 30 January 2003
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 January 2003
Appointed Date: 30 January 2003
Persons With Significant Control
NIGEL LIGHTFOOT ELECTRICAL CONTRACTING LIMITED Events
21 Mar 2017
Appointment of Mrs Helen Ruth Barnard as a secretary on 21 March 2017
21 Mar 2017
Termination of appointment of Joann Lightfoot as a secretary on 21 March 2017
30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
...
... and 37 more events
20 Feb 2003
New secretary appointed
20 Feb 2003
New director appointed
20 Feb 2003
Secretary resigned
20 Feb 2003
Director resigned
30 Jan 2003
Incorporation
5 June 2014
Charge code 0465 3059 0003
Delivered: 10 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 79A ainderby road romanby northallerton north yorkshire…
19 September 2012
Legal charge
Delivered: 22 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 104 bullamoor road northallerton north…
30 July 2012
Debenture
Delivered: 7 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…