LLOREL LIMITED
CROSSGATES EVER STAR ELECTRONICS LIMITED CIRRUS BEIJING ACOUSTICS LIMITED

Hellopages » North Yorkshire » Scarborough » YO12 4LT

Company number 02576210
Status Active
Incorporation Date 23 January 1991
Company Type Private Limited Company
Address DAYTONA, STATION ROAD, CROSSGATES, SCARBOROUGH, YO12 4LT
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LLOREL LIMITED are www.llorel.co.uk, and www.llorel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Scarborough Rail Station is 2.7 miles; to Filey Rail Station is 5.5 miles; to Hunmanby Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Llorel Limited is a Private Limited Company. The company registration number is 02576210. Llorel Limited has been working since 23 January 1991. The present status of the company is Active. The registered address of Llorel Limited is Daytona Station Road Crossgates Scarborough Yo12 4lt. The company`s financial liabilities are £54.53k. It is £-0.4k against last year. The cash in hand is £17.72k. It is £-278.51k against last year. And the total assets are £77.14k, which is £-278.51k against last year. WALLIS, Lynda Mary is a Secretary of the company. WALLIS, Alan Dudley is a Director of the company. WALLIS, Daren Simon is a Director of the company. WALLIS, Lynda Mary is a Director of the company. Secretary WORRALL, Margaret Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Martin has been resigned. Director FRANKISH, Karl Dieter has been resigned. Director FRANKISH, Karl Dieter has been resigned. Director SALOM, Silvio has been resigned. Director TAO, Zhongda, Dr has been resigned. Director WORRALL, Margaret Susan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


llorel Key Finiance

LIABILITIES £54.53k
-1%
CASH £17.72k
-95%
TOTAL ASSETS £77.14k
-79%
All Financial Figures

Current Directors

Secretary
WALLIS, Lynda Mary
Appointed Date: 25 March 2010

Director
WALLIS, Alan Dudley

90 years old

Director
WALLIS, Daren Simon
Appointed Date: 18 December 2006
55 years old

Director
WALLIS, Lynda Mary
Appointed Date: 25 March 2010
79 years old

Resigned Directors

Secretary
WORRALL, Margaret Susan
Resigned: 25 March 2010
Appointed Date: 23 January 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 January 1991
Appointed Date: 23 January 1991

Director
ADAMS, Martin
Resigned: 30 June 1993
Appointed Date: 27 August 1991
63 years old

Director
FRANKISH, Karl Dieter
Resigned: 13 May 2009
Appointed Date: 03 January 2007
82 years old

Director
FRANKISH, Karl Dieter
Resigned: 27 August 1991
Appointed Date: 23 January 1991
82 years old

Director
SALOM, Silvio
Resigned: 30 June 1993
Appointed Date: 27 August 1991
66 years old

Director
TAO, Zhongda, Dr
Resigned: 18 December 2006
Appointed Date: 18 May 1994
88 years old

Director
WORRALL, Margaret Susan
Resigned: 27 August 1991
Appointed Date: 23 January 1991
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 January 1991
Appointed Date: 23 January 1991

Persons With Significant Control

Mr Daren Simon Wallis
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynda Mary Wallis
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LLOREL LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Jan 2017
Confirmation statement made on 23 January 2017 with updates
11 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 20,000

10 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 20,000

...
... and 74 more events
30 Sep 1991
Director resigned;new director appointed

24 Jul 1991
Accounting reference date notified as 30/06

10 Feb 1991
Secretary resigned;new director appointed

10 Feb 1991
New secretary appointed;director resigned;new director appointed

23 Jan 1991
Incorporation