LIMELIGHT SIGNS LIMITED
LANCASHIRE

Hellopages » Lancashire » Rossendale » OL13 0DT

Company number 02468261
Status Active
Incorporation Date 8 February 1990
Company Type Private Limited Company
Address RIVERSIDE, NEWCHURCH ROAD, BACUP, LANCASHIRE, OL13 0DT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Current accounting period extended from 31 October 2016 to 31 December 2016; Accounts for a small company made up to 31 October 2015. The most likely internet sites of LIMELIGHT SIGNS LIMITED are www.limelightsigns.co.uk, and www.limelight-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Littleborough Rail Station is 6.1 miles; to Burnley Central Rail Station is 6.4 miles; to Burnley Barracks Rail Station is 6.5 miles; to Milnrow Rail Station (closed) is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Limelight Signs Limited is a Private Limited Company. The company registration number is 02468261. Limelight Signs Limited has been working since 08 February 1990. The present status of the company is Active. The registered address of Limelight Signs Limited is Riverside Newchurch Road Bacup Lancashire Ol13 0dt. . CHALMERS, Mark James is a Secretary of the company. CHALMERS, Mark James is a Director of the company. TERRY, Brian is a Director of the company. Secretary TERRY, Brian has been resigned. Director LONGFIELD, Thomas has been resigned. Director LOW, Gordon Dewhurst has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CHALMERS, Mark James
Appointed Date: 15 December 1999

Director
CHALMERS, Mark James
Appointed Date: 29 November 2004
51 years old

Director
TERRY, Brian

69 years old

Resigned Directors

Secretary
TERRY, Brian
Resigned: 15 December 1999

Director
LONGFIELD, Thomas
Resigned: 22 September 2003
83 years old

Director
LOW, Gordon Dewhurst
Resigned: 06 July 2001
76 years old

Persons With Significant Control

Esa Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIMELIGHT SIGNS LIMITED Events

22 Feb 2017
Confirmation statement made on 8 February 2017 with updates
24 Oct 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
22 Jul 2016
Accounts for a small company made up to 31 October 2015
15 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

20 Jul 2015
Accounts for a small company made up to 31 October 2014
...
... and 67 more events
07 Nov 1990
New director appointed

20 Feb 1990
New director appointed

20 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Feb 1990
Registered office changed on 20/02/90 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

08 Feb 1990
Incorporation