NORTH HERTS FITTING CENTRE HOLDINGS LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 3EA

Company number 03143263
Status Active
Incorporation Date 3 January 1996
Company Type Private Limited Company
Address 5 LEYS AVENUE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, ENGLAND, SG6 3EA
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment, 47721 - Retail sale of footwear in specialised stores, 47722 - Retail sale of leather goods in specialised stores
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of NORTH HERTS FITTING CENTRE HOLDINGS LIMITED are www.northhertsfittingcentreholdings.co.uk, and www.north-herts-fitting-centre-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. North Herts Fitting Centre Holdings Limited is a Private Limited Company. The company registration number is 03143263. North Herts Fitting Centre Holdings Limited has been working since 03 January 1996. The present status of the company is Active. The registered address of North Herts Fitting Centre Holdings Limited is 5 Leys Avenue Letchworth Garden City Hertfordshire England Sg6 3ea. . WILLIS, Jean Margaret is a Secretary of the company. WILLIS, Melvin Douglas is a Secretary of the company. WILLIS, Melvin Douglas is a Director of the company. Secretary VICCARS, Violet Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
WILLIS, Jean Margaret
Appointed Date: 31 January 1996

Secretary
WILLIS, Melvin Douglas
Appointed Date: 23 January 1996

Director
WILLIS, Melvin Douglas
Appointed Date: 23 January 1996
75 years old

Resigned Directors

Secretary
VICCARS, Violet Ann
Resigned: 31 January 1996
Appointed Date: 23 January 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 January 1996
Appointed Date: 03 January 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 January 1996
Appointed Date: 03 January 1996

Persons With Significant Control

Mr Melvin Douglas Willis
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTH HERTS FITTING CENTRE HOLDINGS LIMITED Events

20 Mar 2017
Confirmation statement made on 14 March 2017 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 January 2016
23 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

23 Mar 2016
Registered office address changed from 7 Leys Avenue Letchworth Garden City Herts SG6 3EA to 5 Leys Avenue Letchworth Garden City Hertfordshire SG6 3EA on 23 March 2016
01 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 57 more events
11 Feb 1996
Accounting reference date notified as 31/12
31 Jan 1996
Registered office changed on 31/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP
31 Jan 1996
Secretary resigned;new secretary appointed
31 Jan 1996
New secretary appointed;director resigned;new director appointed
03 Jan 1996
Incorporation

NORTH HERTS FITTING CENTRE HOLDINGS LIMITED Charges

19 February 2003
Debenture
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 1997
Fixed and floating charge
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…