LITEX (UK) LIMITED
PINNER

Hellopages » Greater London » Harrow » HA5 3LA

Company number 02690435
Status Active
Incorporation Date 24 February 1992
Company Type Private Limited Company
Address WESTGATE CHAMBERS, 8A ELM PARK ROAD, PINNER, MIDDLESEX, HA5 3LA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 1,000 . The most likely internet sites of LITEX (UK) LIMITED are www.litexuk.co.uk, and www.litex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Litex Uk Limited is a Private Limited Company. The company registration number is 02690435. Litex Uk Limited has been working since 24 February 1992. The present status of the company is Active. The registered address of Litex Uk Limited is Westgate Chambers 8a Elm Park Road Pinner Middlesex Ha5 3la. . O'SHEA, John is a Director of the company. Secretary HOW, Sheila has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOW, Sheila has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
O'SHEA, John
Appointed Date: 24 February 1992
68 years old

Resigned Directors

Secretary
HOW, Sheila
Resigned: 10 September 2010
Appointed Date: 24 February 1992

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 February 1992
Appointed Date: 24 February 1992

Director
HOW, Sheila
Resigned: 10 September 2010
Appointed Date: 24 February 1992
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 February 1992
Appointed Date: 24 February 1992

Persons With Significant Control

Mr John O'Shea
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

LITEX (UK) LIMITED Events

31 Jan 2017
Confirmation statement made on 21 December 2016 with updates
25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
05 Feb 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000

11 Jan 2016
Satisfaction of charge 4 in full
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 72 more events
22 May 1992
Ad 24/02/92--------- £ si 98@1=98 £ ic 2/100

22 May 1992
Accounting reference date notified as 28/02
16 Mar 1992
Secretary resigned;new secretary appointed;new director appointed

16 Mar 1992
Director resigned;new director appointed

24 Feb 1992
Incorporation

LITEX (UK) LIMITED Charges

7 January 2015
Charge code 0269 0435 0006
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Close Brothers Limited (The"Security Trustee")
Description: Contains fixed charge…
9 November 2005
Fixed and floating charge
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
23 August 2005
Debenture
Delivered: 3 September 2005
Status: Satisfied on 11 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2003
All assets debenture deed
Delivered: 1 August 2003
Status: Satisfied on 1 December 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 June 1997
Debenture
Delivered: 4 July 1997
Status: Satisfied on 4 November 2005
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
26 November 1996
Debenture
Delivered: 30 November 1996
Status: Satisfied on 4 November 2005
Persons entitled: The Co-Operative Bank PLC
Description: .. fixed and floating charges over the undertaking and all…