LIMEBRIGHT LIMITED
NEWPORT

Hellopages » Newport » Newport » NP19 4PP

Company number 03082985
Status Active
Incorporation Date 24 July 1995
Company Type Private Limited Company
Address EAST BANK ROAD, FELNEX INDUSTRIAL ESTATE, NEWPORT, GWENT, NP19 4PP
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 12 July 2016 with updates; Termination of appointment of Carol Anne Bowman as a director on 5 May 2016. The most likely internet sites of LIMEBRIGHT LIMITED are www.limebright.co.uk, and www.limebright.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Rogerstone Rail Station is 4.4 miles; to Risca & Pontymister Rail Station is 5.7 miles; to Cwmbran Rail Station is 6.4 miles; to Pontypool & New Inn Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Limebright Limited is a Private Limited Company. The company registration number is 03082985. Limebright Limited has been working since 24 July 1995. The present status of the company is Active. The registered address of Limebright Limited is East Bank Road Felnex Industrial Estate Newport Gwent Np19 4pp. . BOWMAN, Stephen Anthony is a Secretary of the company. BOWMAN, Scott Matthew is a Director of the company. BOWMAN, Stephen Anthony is a Director of the company. DAVIES, Colin John is a Director of the company. TAYLOR, Robert Cameron is a Director of the company. Secretary SABIN, Nicholas John has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BOWMAN, Carol Anne has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director SABIN, Nicholas John has been resigned. Director SABIN, Terrance John has been resigned. Director TAYLOR, Robert Cameron has been resigned. Director TROTT, Anthony Robert has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
BOWMAN, Stephen Anthony
Appointed Date: 14 August 1995

Director
BOWMAN, Scott Matthew
Appointed Date: 06 April 2011
35 years old

Director
BOWMAN, Stephen Anthony
Appointed Date: 14 August 1995
61 years old

Director
DAVIES, Colin John
Appointed Date: 11 May 2015
56 years old

Director
TAYLOR, Robert Cameron
Appointed Date: 16 November 2011
59 years old

Resigned Directors

Secretary
SABIN, Nicholas John
Resigned: 31 May 1996
Appointed Date: 14 August 1995

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 14 August 1995
Appointed Date: 24 July 1995

Director
BOWMAN, Carol Anne
Resigned: 05 May 2016
Appointed Date: 31 October 2006
57 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 14 August 1995
Appointed Date: 24 July 1995

Director
SABIN, Nicholas John
Resigned: 31 May 1996
Appointed Date: 14 August 1995
60 years old

Director
SABIN, Terrance John
Resigned: 31 October 2006
Appointed Date: 14 August 1995
84 years old

Director
TAYLOR, Robert Cameron
Resigned: 16 November 2011
Appointed Date: 10 November 2006
59 years old

Director
TROTT, Anthony Robert
Resigned: 13 August 2014
Appointed Date: 02 May 2012
54 years old

Persons With Significant Control

Mr Stephen Bowman
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carol Anne Bowman
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIMEBRIGHT LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 30 April 2016
17 Aug 2016
Confirmation statement made on 12 July 2016 with updates
06 May 2016
Termination of appointment of Carol Anne Bowman as a director on 5 May 2016
10 Feb 2016
Total exemption small company accounts made up to 30 April 2015
23 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 101

...
... and 71 more events
27 Sep 1995
New secretary appointed;director resigned;new director appointed
27 Sep 1995
Secretary resigned;new secretary appointed;new director appointed
27 Sep 1995
Registered office changed on 27/09/95 from: 76 whitchurch road cardiff CF4 3LX
27 Sep 1995
Accounting reference date notified as 14/08
24 Jul 1995
Incorporation

LIMEBRIGHT LIMITED Charges

26 October 2006
Legal mortgage
Delivered: 1 November 2006
Status: Satisfied on 27 March 2009
Persons entitled: Hsbc Bank PLC
Description: F/H 29B marlborough road, newport, south wales t/no…
12 February 2003
Legal mortgage
Delivered: 15 February 2003
Status: Satisfied on 27 March 2009
Persons entitled: Hsbc Bank PLC
Description: 15A marlborough road newport f/h t/no: WA101307. With the…
30 May 1997
Debenture
Delivered: 31 May 1997
Status: Satisfied on 27 March 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…