BIRLIM LITHO (2007) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG6 8RD

Company number 06278456
Status Active
Incorporation Date 13 June 2007
Company Type Private Limited Company
Address UNIT 2 OCCUPATION ROAD, BULWELL, NOTTINGHAM, ENGLAND, NG6 8RD
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-08-12 GBP 3 ; Registered office address changed from 230 Cinderhill Road Nottingham Nottinghamshire NG6 8SB to Unit 2 Occupation Road Bulwell Nottingham NG6 8rd on 12 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BIRLIM LITHO (2007) LIMITED are www.birlimlitho2007.co.uk, and www.birlim-litho-2007.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Birlim Litho 2007 Limited is a Private Limited Company. The company registration number is 06278456. Birlim Litho 2007 Limited has been working since 13 June 2007. The present status of the company is Active. The registered address of Birlim Litho 2007 Limited is Unit 2 Occupation Road Bulwell Nottingham England Ng6 8rd. The company`s financial liabilities are £32.68k. It is £4.22k against last year. . LIMER, Sarah Jane is a Secretary of the company. LIMER, Jean is a Director of the company. LIMER, Peter Keith is a Director of the company. LIMER, Sarah Jane is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director LIMER, Matthew James has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


birlim litho (2007) Key Finiance

LIABILITIES £32.68k
+14%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LIMER, Sarah Jane
Appointed Date: 13 June 2007

Director
LIMER, Jean
Appointed Date: 16 November 2007
83 years old

Director
LIMER, Peter Keith
Appointed Date: 24 October 2008
83 years old

Director
LIMER, Sarah Jane
Appointed Date: 13 June 2007
53 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 June 2007
Appointed Date: 13 June 2007

Director
LIMER, Matthew James
Resigned: 24 October 2008
Appointed Date: 13 June 2007
49 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 June 2007
Appointed Date: 13 June 2007

BIRLIM LITHO (2007) LIMITED Events

12 Aug 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 3

12 Aug 2016
Registered office address changed from 230 Cinderhill Road Nottingham Nottinghamshire NG6 8SB to Unit 2 Occupation Road Bulwell Nottingham NG6 8rd on 12 August 2016
19 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 27 more events
11 Jul 2007
Director resigned
11 Jul 2007
New director appointed
11 Jul 2007
New secretary appointed;new director appointed
11 Jul 2007
Registered office changed on 11/07/07 from: 12 york place leeds west yorkshire LS1 2DS
13 Jun 2007
Incorporation

BIRLIM LITHO (2007) LIMITED Charges

28 September 2010
Debenture
Delivered: 1 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…