LIFESTYLE APPLIANCES LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B97 4BS

Company number 04195949
Status Active
Incorporation Date 6 April 2001
Company Type Private Limited Company
Address SHRUBBERY HOUSE, 47 PROSPECT HILL, REDDITCH, WORCESTERSHIRE, B97 4BS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of LIFESTYLE APPLIANCES LIMITED are www.lifestyleappliances.co.uk, and www.lifestyle-appliances.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and seven months. Lifestyle Appliances Limited is a Private Limited Company. The company registration number is 04195949. Lifestyle Appliances Limited has been working since 06 April 2001. The present status of the company is Active. The registered address of Lifestyle Appliances Limited is Shrubbery House 47 Prospect Hill Redditch Worcestershire B97 4bs. The company`s financial liabilities are £562.14k. It is £105.99k against last year. The cash in hand is £120.43k. It is £75.82k against last year. And the total assets are £737.62k, which is £81.39k against last year. COTTON, Jeanette is a Secretary of the company. SPENCER, Francis Charles is a Director of the company. Secretary SPENCER, Amanda Jane has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director MOORE, Jeffrey Alexander has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Non-specialised wholesale trade".


lifestyle appliances Key Finiance

LIABILITIES £562.14k
+23%
CASH £120.43k
+169%
TOTAL ASSETS £737.62k
+12%
All Financial Figures

Current Directors

Secretary
COTTON, Jeanette
Appointed Date: 16 March 2012

Director
SPENCER, Francis Charles
Appointed Date: 06 April 2001
73 years old

Resigned Directors

Secretary
SPENCER, Amanda Jane
Resigned: 21 October 2011
Appointed Date: 06 April 2001

Nominee Secretary
THOMAS, Howard
Resigned: 06 April 2001
Appointed Date: 06 April 2001

Director
MOORE, Jeffrey Alexander
Resigned: 06 January 2009
Appointed Date: 01 September 2008
60 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 06 April 2001
Appointed Date: 06 April 2001
63 years old

LIFESTYLE APPLIANCES LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 August 2016
08 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

02 Oct 2015
Total exemption small company accounts made up to 31 August 2015
10 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100

05 Jan 2015
Director's details changed for Francis Charles Spencer on 5 January 2015
...
... and 36 more events
23 May 2001
Secretary resigned
23 May 2001
Director resigned
23 May 2001
New director appointed
23 May 2001
New secretary appointed
06 Apr 2001
Incorporation

LIFESTYLE APPLIANCES LIMITED Charges

30 May 2002
Debenture
Delivered: 5 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…