FIRSTLIGHT PRODUCTS LIMITED
RADLETT

Hellopages » Hertfordshire » Hertsmere » WD7 7AR
Company number 01513210
Status Active
Incorporation Date 19 August 1980
Company Type Private Limited Company
Address 5 BEAUMONT GATE, SHENLEY HILL, RADLETT, HERTFORDSHIRE, WD7 7AR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of FIRSTLIGHT PRODUCTS LIMITED are www.firstlightproducts.co.uk, and www.firstlight-products.co.uk. The predicted number of employees is 80 to 90. The company’s age is forty-five years and six months. Firstlight Products Limited is a Private Limited Company. The company registration number is 01513210. Firstlight Products Limited has been working since 19 August 1980. The present status of the company is Active. The registered address of Firstlight Products Limited is 5 Beaumont Gate Shenley Hill Radlett Hertfordshire Wd7 7ar. The company`s financial liabilities are £2158k. It is £216.71k against last year. And the total assets are £2523.91k, which is £210.69k against last year. FURST, Spencer Gerald is a Secretary of the company. FURST, Gerald is a Director of the company. FURST, Spencer Gerald is a Director of the company. Secretary BARNETT, Keith has been resigned. Secretary SPENCER, Brian has been resigned. Director BARNETT, Keith has been resigned. The company operates in "Other service activities n.e.c.".


firstlight products Key Finiance

LIABILITIES £2158k
+11%
CASH n/a
TOTAL ASSETS £2523.91k
+9%
All Financial Figures

Current Directors

Secretary
FURST, Spencer Gerald
Appointed Date: 05 January 1995

Director
FURST, Gerald

87 years old

Director
FURST, Spencer Gerald
Appointed Date: 23 April 2008
60 years old

Resigned Directors

Secretary
BARNETT, Keith
Resigned: 05 January 1995
Appointed Date: 01 April 1993

Secretary
SPENCER, Brian
Resigned: 01 January 1993

Director
BARNETT, Keith
Resigned: 05 January 1995
Appointed Date: 01 April 1993
78 years old

Persons With Significant Control

Mr Gerald Furst
Notified on: 14 August 2016
87 years old
Nature of control: Ownership of shares – 75% or more

FIRSTLIGHT PRODUCTS LIMITED Events

02 Sep 2016
Confirmation statement made on 14 August 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Satisfaction of charge 1 in full
25 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 5,000

26 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 81 more events
11 Jun 1987
Accounting reference date shortened from 31/08 to 31/03

04 Jun 1987
Particulars of mortgage/charge

12 May 1987
Return made up to 10/04/87; full list of members

02 Jul 1986
Full accounts made up to 31 August 1985

02 Jul 1986
Return made up to 24/06/86; full list of members

FIRSTLIGHT PRODUCTS LIMITED Charges

7 August 1998
Deed of rent deposit
Delivered: 26 August 1998
Status: Satisfied on 30 May 2009
Persons entitled: The London County Freehold and Leasehold Properties Limited
Description: The tenant shall upon the date hereof pay the deposit sum…
28 May 1987
Mortgage debenture
Delivered: 4 June 1987
Status: Satisfied on 26 February 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…