HI-LINE SERVICES (LICHFIELD) LIMITED
BOLEY PARK INDUSTRIAL ESTATE

Hellopages » Staffordshire » Lichfield » WS14 9UY

Company number 01792593
Status Active
Incorporation Date 17 February 1984
Company Type Private Limited Company
Address UNIT 56, BRITANNIA WAY, BOLEY PARK INDUSTRIAL ESTATE, LICHFIELD STAFFS, WS14 9UY
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Termination of appointment of Michael John Conway as a director on 1 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HI-LINE SERVICES (LICHFIELD) LIMITED are www.hilineserviceslichfield.co.uk, and www.hi-line-services-lichfield.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-one years and eight months. The distance to to Lichfield City Rail Station is 1 miles; to Blake Street Rail Station is 5.8 miles; to Butlers Lane Rail Station is 6.6 miles; to Four Oaks Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hi Line Services Lichfield Limited is a Private Limited Company. The company registration number is 01792593. Hi Line Services Lichfield Limited has been working since 17 February 1984. The present status of the company is Active. The registered address of Hi Line Services Lichfield Limited is Unit 56 Britannia Way Boley Park Industrial Estate Lichfield Staffs Ws14 9uy. The company`s financial liabilities are £338.67k. It is £1.41k against last year. The cash in hand is £200.51k. It is £194.11k against last year. And the total assets are £951.65k, which is £-430.23k against last year. CONWAY, Steven Ashley is a Secretary of the company. CONWAY, Steven Ashley is a Director of the company. LANGLEY, Garry Troughton is a Director of the company. SHELLEY, Anthony Paul is a Director of the company. Secretary CONWAY, Sheila Victoria has been resigned. Director CONWAY, Michael John has been resigned. Director CONWAY, Sheila Victoria has been resigned. Director HICKMAN, Roy William has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


hi-line services (lichfield) Key Finiance

LIABILITIES £338.67k
+0%
CASH £200.51k
+3030%
TOTAL ASSETS £951.65k
-32%
All Financial Figures

Current Directors

Secretary
CONWAY, Steven Ashley
Appointed Date: 24 April 2010

Director
CONWAY, Steven Ashley
Appointed Date: 24 April 2010
49 years old

Director
LANGLEY, Garry Troughton
Appointed Date: 24 April 2010
56 years old

Director

Resigned Directors

Secretary
CONWAY, Sheila Victoria
Resigned: 24 April 2010

Director
CONWAY, Michael John
Resigned: 01 November 2016
82 years old

Director
CONWAY, Sheila Victoria
Resigned: 24 April 2010
78 years old

Director
HICKMAN, Roy William
Resigned: 24 April 2010
81 years old

Persons With Significant Control

Mrs Sheila Victoria Conway
Notified on: 27 January 2017
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HI-LINE SERVICES (LICHFIELD) LIMITED Events

06 Feb 2017
Confirmation statement made on 27 January 2017 with updates
01 Nov 2016
Termination of appointment of Michael John Conway as a director on 1 November 2016
03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 700

14 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 91 more events
18 Feb 1988
Return made up to 29/01/88; full list of members

28 Nov 1986
Director's particulars changed

08 Oct 1986
Full accounts made up to 31 March 1986

08 Oct 1986
Return made up to 27/08/86; full list of members

17 Feb 1984
Certificate of incorporation

HI-LINE SERVICES (LICHFIELD) LIMITED Charges

8 February 2012
All assets debenture
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 September 2004
Fixed and floating charge
Delivered: 1 October 2004
Status: Satisfied on 20 April 2012
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 2002
Debenture
Delivered: 13 March 2002
Status: Satisfied on 5 November 2004
Persons entitled: Rdm Factors Limited
Description: By way of fixed charge the fixed assets all specified book…
22 June 2000
Legal charge
Delivered: 30 June 2000
Status: Satisfied on 29 November 2006
Persons entitled: Roy William Hickman Michael John Conway Anthony Paul Shelley
Description: Units 54 & 56 block b britannia way lichfield staffordshire.
2 August 1985
Mortgage debenture
Delivered: 7 August 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on the company's f/h and l/h…