LANDMARK ELECTRICAL SUPPLIES LIMITED
MARKET HARBOROUGH

Hellopages » Leicestershire » Harborough » LE16 9EW

Company number 04558804
Status Active
Incorporation Date 10 October 2002
Company Type Private Limited Company
Address UNIT 5 COURT YARD WORKSHOPS, BATH STREET, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 9EW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LANDMARK ELECTRICAL SUPPLIES LIMITED are www.landmarkelectricalsupplies.co.uk, and www.landmark-electrical-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Landmark Electrical Supplies Limited is a Private Limited Company. The company registration number is 04558804. Landmark Electrical Supplies Limited has been working since 10 October 2002. The present status of the company is Active. The registered address of Landmark Electrical Supplies Limited is Unit 5 Court Yard Workshops Bath Street Market Harborough Leicestershire Le16 9ew. . DE'ATH, Ricky is a Director of the company. Secretary CHRISTIAN, Andrew Mark has been resigned. Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director CHRISTIAN, Andrew Mark has been resigned. Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
DE'ATH, Ricky
Appointed Date: 10 October 2002
53 years old

Resigned Directors

Secretary
CHRISTIAN, Andrew Mark
Resigned: 30 October 2015
Appointed Date: 10 October 2002

Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 10 October 2002
Appointed Date: 10 October 2002

Director
CHRISTIAN, Andrew Mark
Resigned: 30 October 2015
Appointed Date: 10 October 2002
61 years old

Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 10 October 2002
Appointed Date: 10 October 2002

Persons With Significant Control

Mr Ricky De'Ath
Notified on: 19 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANDMARK ELECTRICAL SUPPLIES LIMITED Events

22 Nov 2016
Confirmation statement made on 10 October 2016 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1

28 Nov 2015
Termination of appointment of Andrew Mark Christian as a secretary on 30 October 2015
...
... and 38 more events
04 Nov 2002
New director appointed
04 Nov 2002
New secretary appointed;new director appointed
16 Oct 2002
Director resigned
16 Oct 2002
Secretary resigned
10 Oct 2002
Incorporation

LANDMARK ELECTRICAL SUPPLIES LIMITED Charges

2 May 2003
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: Skipton Business Finance LTD
Description: By way of a fixed charge all specified debts and other…