TITUSLIGHT LIMITED
BRANSTON

Hellopages » Lincolnshire » North Kesteven » LN4 1LT
Company number 01570034
Status Active
Incorporation Date 25 June 1981
Company Type Private Limited Company
Address CEDAR LODGE, THACKERS LANE, BRANSTON, LINCOLN, LN4 1LT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 100 . The most likely internet sites of TITUSLIGHT LIMITED are www.tituslight.co.uk, and www.tituslight.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Tituslight Limited is a Private Limited Company. The company registration number is 01570034. Tituslight Limited has been working since 25 June 1981. The present status of the company is Active. The registered address of Tituslight Limited is Cedar Lodge Thackers Lane Branston Lincoln Ln4 1lt. The company`s financial liabilities are £26.51k. It is £-20.31k against last year. And the total assets are £7.59k, which is £7.59k against last year. BARRASS, Marion is a Secretary of the company. BARRASS, Marion is a Director of the company. DEAN, Brenda Jean is a Director of the company. DEAN, John Barry is a Director of the company. Director BARRASS, Kenneth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


tituslight Key Finiance

LIABILITIES £26.51k
-44%
CASH n/a
TOTAL ASSETS £7.59k
All Financial Figures

Current Directors

Secretary

Director
BARRASS, Marion
Appointed Date: 15 March 2013
85 years old

Director
DEAN, Brenda Jean
Appointed Date: 15 March 2013
83 years old

Director
DEAN, John Barry

83 years old

Resigned Directors

Director
BARRASS, Kenneth
Resigned: 20 December 2012
89 years old

Persons With Significant Control

Mrs Marion Barrass
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Barry Dean
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Brenda Jean Dean
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TITUSLIGHT LIMITED Events

24 Nov 2016
Confirmation statement made on 19 November 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 August 2015
18 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

23 Apr 2015
Total exemption small company accounts made up to 31 August 2014
20 Nov 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100

...
... and 68 more events
19 Jan 1988
Accounts for a small company made up to 31 August 1987

19 Jan 1988
Return made up to 16/12/87; full list of members

06 Feb 1987
Accounts for a small company made up to 31 August 1986

06 Feb 1987
Return made up to 30/01/87; full list of members

23 Jan 1987
Particulars of mortgage/charge

TITUSLIGHT LIMITED Charges

17 March 1988
Legal charge
Delivered: 29 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 398/400 high street, lincoln, lincolnshire title no LL21688.
16 January 1987
Debenture
Delivered: 23 January 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1985
Legal charge
Delivered: 8 October 1985
Status: Satisfied on 1 November 2013
Persons entitled: Barclays Bank PLC
Description: 69 cecil street, lincoln, lincolnshire title no ll 28366.
21 December 1984
Legal charge
Delivered: 8 January 1985
Status: Satisfied on 1 November 2013
Persons entitled: Barclays Bank PLC
Description: 50, winn street, lincoln, lincolnshire t/n LL29798.
12 December 1984
Legal charge
Delivered: 20 December 1984
Status: Satisfied on 1 November 2013
Persons entitled: Barclays Bank PLC
Description: 63 kirby street lincoln lincolnshire title no LL29048.
12 December 1984
Legal charge
Delivered: 20 December 1984
Status: Satisfied on 1 November 2013
Persons entitled: Barclays Bank PLC
Description: 37 cromwell street lincoln lincolnshire title no ll 29809.