LEGENDES PRODUCTS LTD
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE7 8GX

Company number 05125091
Status Active
Incorporation Date 11 May 2004
Company Type Private Limited Company
Address 14 SWAN COURT, FORDER WAY HAMPTON, PETERBOROUGH, PE7 8GX
Home Country United Kingdom
Nature of Business 20420 - Manufacture of perfumes and toilet preparations
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 2 ; Micro company accounts made up to 31 May 2015; Annual return made up to 11 May 2015 with full list of shareholders Statement of capital on 2015-06-03 GBP 2 . The most likely internet sites of LEGENDES PRODUCTS LTD are www.legendesproducts.co.uk, and www.legendes-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Legendes Products Ltd is a Private Limited Company. The company registration number is 05125091. Legendes Products Ltd has been working since 11 May 2004. The present status of the company is Active. The registered address of Legendes Products Ltd is 14 Swan Court Forder Way Hampton Peterborough Pe7 8gx. The company`s financial liabilities are £14.31k. It is £5.56k against last year. And the total assets are £19.5k, which is £6.71k against last year. ARNOLD, Kevin Eric, Doctor is a Director of the company. Secretary MATHEWS, Rita Elaine has been resigned. Secretary MATHEWS, Rita Elaine has been resigned. Secretary SMITH, Pauline Angela has been resigned. Secretary WESTCO NOMINEES LIMITED has been resigned. Director MATHEWS, Rita Elaine has been resigned. Director WESTCO DIRECTORS LTD has been resigned. The company operates in "Manufacture of perfumes and toilet preparations".


legendes products Key Finiance

LIABILITIES £14.31k
+63%
CASH n/a
TOTAL ASSETS £19.5k
+52%
All Financial Figures

Current Directors

Director
ARNOLD, Kevin Eric, Doctor
Appointed Date: 11 May 2004
68 years old

Resigned Directors

Secretary
MATHEWS, Rita Elaine
Resigned: 28 February 2014
Appointed Date: 01 May 2006

Secretary
MATHEWS, Rita Elaine
Resigned: 30 May 2005
Appointed Date: 11 May 2004

Secretary
SMITH, Pauline Angela
Resigned: 01 May 2006
Appointed Date: 01 February 2006

Secretary
WESTCO NOMINEES LIMITED
Resigned: 11 May 2004
Appointed Date: 11 May 2004

Director
MATHEWS, Rita Elaine
Resigned: 28 February 2014
Appointed Date: 01 May 2006
79 years old

Director
WESTCO DIRECTORS LTD
Resigned: 11 May 2004
Appointed Date: 11 May 2004

LEGENDES PRODUCTS LTD Events

07 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2

22 Feb 2016
Micro company accounts made up to 31 May 2015
03 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2

03 Feb 2015
Micro company accounts made up to 31 May 2014
28 May 2014
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2

...
... and 41 more events
01 Jun 2004
Director resigned
01 Jun 2004
Secretary resigned
01 Jun 2004
New director appointed
01 Jun 2004
New secretary appointed
11 May 2004
Incorporation