Company number 03256961
Status Active
Incorporation Date 30 September 1996
Company Type Private Limited Company
Address WH MATTHEWS & CO, 19,PENRHYN ROAD, KINGSTON UPON THAMES, SURREY, KT1 2BZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 30 September 2016 with updates; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of LIMJE HOLDINGS LIMITED are www.limjeholdings.co.uk, and www.limje-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Limje Holdings Limited is a Private Limited Company.
The company registration number is 03256961. Limje Holdings Limited has been working since 30 September 1996.
The present status of the company is Active. The registered address of Limje Holdings Limited is Wh Matthews Co 19 Penrhyn Road Kingston Upon Thames Surrey Kt1 2bz. . CHRISTOPHER, Maria Gnanamathy is a Secretary of the company. ARUMUGAM, Murugesu is a Director of the company. KUMAR, Emil Mahendra is a Director of the company. SKINNER, Alan Kenneth is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LORETZ, Dietmar, Doctor has been resigned. Director REISCHAL, Andreas, Dr has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 October 1996
Appointed Date: 30 September 1996
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 October 1996
Appointed Date: 30 September 1996
Persons With Significant Control
Mr Emil Mahendra Kumar
Notified on: 30 September 2016
74 years old
Nature of control: Ownership of shares – 75% or more
LIMJE HOLDINGS LIMITED Events
07 Jan 2017
Group of companies' accounts made up to 31 December 2015
14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
09 Jan 2016
Group of companies' accounts made up to 31 December 2014
26 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
05 Dec 2014
Group of companies' accounts made up to 31 December 2013
...
... and 68 more events
17 Mar 1997
New secretary appointed
17 Mar 1997
New director appointed
17 Mar 1997
New director appointed
05 Mar 1997
Company name changed speed 5841 LIMITED\certificate issued on 06/03/97
30 Sep 1996
Incorporation