LIMITBAR LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 3DX

Company number 01559005
Status Active
Incorporation Date 30 April 1981
Company Type Private Limited Company
Address FAIRFIELD MILLS, MILFORD STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 3DX
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 130 . The most likely internet sites of LIMITBAR LIMITED are www.limitbar.co.uk, and www.limitbar.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Limitbar Limited is a Private Limited Company. The company registration number is 01559005. Limitbar Limited has been working since 30 April 1981. The present status of the company is Active. The registered address of Limitbar Limited is Fairfield Mills Milford Street Huddersfield West Yorkshire Hd1 3dx. . BAILEY, Reginald Moreton is a Secretary of the company. BATES, Nigel Gordon is a Director of the company. BATES, Richard John Fleming is a Director of the company. Secretary BATES, Joan Margaret has been resigned. Director BATES, Gordon Samuel has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BAILEY, Reginald Moreton
Appointed Date: 20 September 2005

Director
BATES, Nigel Gordon
Appointed Date: 26 September 2005
63 years old

Director
BATES, Richard John Fleming
Appointed Date: 29 October 2001
65 years old

Resigned Directors

Secretary
BATES, Joan Margaret
Resigned: 20 September 2005

Director
BATES, Gordon Samuel
Resigned: 01 April 2014
97 years old

Persons With Significant Control

Mr Nigel Gordon Bates
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Richard John Fleming Bates
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LIMITBAR LIMITED Events

02 Mar 2017
Confirmation statement made on 14 January 2017 with updates
05 May 2016
Total exemption small company accounts made up to 30 September 2015
24 Mar 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 130

28 Apr 2015
Total exemption small company accounts made up to 30 September 2014
11 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 130

...
... and 71 more events
16 Jul 1987
Accounts for a small company made up to 30 September 1986

15 Jul 1987
Return made up to 14/01/87; full list of members

02 Feb 1987
Particulars of mortgage/charge
15 Aug 1986
Accounts for a small company made up to 30 September 1985

21 Jul 1986
Return made up to 14/01/86; full list of members

LIMITBAR LIMITED Charges

30 September 2013
Charge code 0155 9005 0004
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0155 9005 0003
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Britannia mills colne road huddersfield west yorkshire…
30 September 2013
Charge code 0155 9005 0002
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Milford buildings milford street huddersfield west…
22 January 1987
Charge
Delivered: 2 February 1987
Status: Satisfied on 11 May 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on undertaking and all property…