LUMETER LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Sandwell » B69 3EJ

Company number 01403043
Status Active
Incorporation Date 30 November 1978
Company Type Private Limited Company
Address ROWAY LANE, OLDBURY, WEST MIDLANDS, B69 3EJ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Gary James Harrison as a director on 11 August 2016. The most likely internet sites of LUMETER LIMITED are www.lumeter.co.uk, and www.lumeter.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-six years and eleven months. Lumeter Limited is a Private Limited Company. The company registration number is 01403043. Lumeter Limited has been working since 30 November 1978. The present status of the company is Active. The registered address of Lumeter Limited is Roway Lane Oldbury West Midlands B69 3ej. The company`s financial liabilities are £157.62k. It is £45.88k against last year. The cash in hand is £0.12k. It is £-0.08k against last year. And the total assets are £575.36k, which is £26.13k against last year. GREGORY, Kathleen is a Secretary of the company. FAIRCLOUGH, Thomas Paul is a Director of the company. GREGORY, Kathleen is a Director of the company. GREGORY, Michael Horace is a Director of the company. HARRISON, Gary James is a Director of the company. Secretary BROWNING, Freda Joan has been resigned. Director BROWNING, Freda Joan has been resigned. Director BROWNING, Ivan James Charles has been resigned. Director GREGORY, Samantha has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


lumeter Key Finiance

LIABILITIES £157.62k
+41%
CASH £0.12k
-41%
TOTAL ASSETS £575.36k
+4%
All Financial Figures

Current Directors

Secretary
GREGORY, Kathleen
Appointed Date: 21 July 1993

Director
FAIRCLOUGH, Thomas Paul
Appointed Date: 15 October 1994
72 years old

Director
GREGORY, Kathleen
Appointed Date: 21 July 1993
76 years old

Director
GREGORY, Michael Horace
Appointed Date: 21 July 1993
79 years old

Director
HARRISON, Gary James
Appointed Date: 11 August 2016
51 years old

Resigned Directors

Secretary
BROWNING, Freda Joan
Resigned: 21 July 1993

Director
BROWNING, Freda Joan
Resigned: 21 July 1993
92 years old

Director
BROWNING, Ivan James Charles
Resigned: 21 July 1993
94 years old

Director
GREGORY, Samantha
Resigned: 31 March 2016
Appointed Date: 01 April 2011
47 years old

Persons With Significant Control

Mr Michael Horace Gregory
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mrs Kathleen Gregory
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

LUMETER LIMITED Events

09 Jan 2017
Confirmation statement made on 11 November 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Appointment of Mr Gary James Harrison as a director on 11 August 2016
11 Aug 2016
Termination of appointment of Samantha Gregory as a director on 31 March 2016
24 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 12,000

...
... and 85 more events
11 Jan 1988
Return made up to 11/12/87; full list of members

01 Dec 1987
Accounts for a small company made up to 31 March 1987

22 Jan 1987
Full accounts made up to 31 March 1986

22 Jan 1987
Return made up to 18/12/86; full list of members

28 Jun 1986
Secretary resigned;new secretary appointed

LUMETER LIMITED Charges

8 September 2004
Legal charge
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and premises at roway lane industrial estate roway…
9 February 2001
Mortgage
Delivered: 16 February 2001
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: The f/h property k/a roway lane oldbury west midlands B69…
5 February 2001
Mortgage debenture
Delivered: 20 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 May 1999
Charge by way of debenture
Delivered: 12 May 1999
Status: Satisfied on 9 February 2001
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 April 1984
Mortgage debenture
Delivered: 11 May 1984
Status: Satisfied on 9 February 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

LUMESTA EXPORT LP LUMETA LIMITED LUMETIS LTD LUMEVA LTD LUMEX ELECTRICAL LTD LUMEX UK LTD LUMEXON LTD