LIGHT SPEED MANUFACTURING LIMITED
HOLMFIRTH

Hellopages » West Yorkshire » Kirklees » HD9 3JA
Company number 05836073
Status Active
Incorporation Date 2 June 2006
Company Type Private Limited Company
Address SUITES 3 AND 5 VICTORIA COURT, 91 HUDDERSFIELD ROAD, HOLMFIRTH, WEST YORKSHIRE, HD9 3JA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1,000 ; Director's details changed for Michael Kenneth Rimmer on 23 June 2016. The most likely internet sites of LIGHT SPEED MANUFACTURING LIMITED are www.lightspeedmanufacturing.co.uk, and www.light-speed-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Light Speed Manufacturing Limited is a Private Limited Company. The company registration number is 05836073. Light Speed Manufacturing Limited has been working since 02 June 2006. The present status of the company is Active. The registered address of Light Speed Manufacturing Limited is Suites 3 and 5 Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire Hd9 3ja. The company`s financial liabilities are £19.54k. It is £2.33k against last year. And the total assets are £3.14k, which is £1.22k against last year. ARMSTRONG, Nigel Peter is a Secretary of the company. GRAY, Paul Henry is a Director of the company. RIMMER, Michael Kenneth is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


light speed manufacturing Key Finiance

LIABILITIES £19.54k
+13%
CASH n/a
TOTAL ASSETS £3.14k
+63%
All Financial Figures

Current Directors

Secretary
ARMSTRONG, Nigel Peter
Appointed Date: 02 June 2006

Director
GRAY, Paul Henry
Appointed Date: 02 June 2006
65 years old

Director
RIMMER, Michael Kenneth
Appointed Date: 02 June 2006
59 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 02 June 2006
Appointed Date: 02 June 2006

Nominee Director
MC FORMATIONS LIMITED
Resigned: 02 June 2006
Appointed Date: 02 June 2006

LIGHT SPEED MANUFACTURING LIMITED Events

22 Mar 2017
Micro company accounts made up to 30 June 2016
23 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000

23 Jun 2016
Director's details changed for Michael Kenneth Rimmer on 23 June 2016
23 Jun 2016
Secretary's details changed for Mr Nigel Peter Armstrong on 23 June 2016
08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 23 more events
20 Jun 2006
New director appointed
20 Jun 2006
New director appointed
20 Jun 2006
New secretary appointed
20 Jun 2006
Registered office changed on 20/06/06 from: 4 clos gwastir castle view caerphilly CF83 1TD
02 Jun 2006
Incorporation