LIMITANE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S2 4DH
Company number 04979570
Status Active
Incorporation Date 28 November 2003
Company Type Private Limited Company
Address SUITE 4, 164-170 QUEENS ROAD, SHEFFIELD, ENGLAND, S2 4DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Micro company accounts made up to 30 November 2015; Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 10 March 2016. The most likely internet sites of LIMITANE LIMITED are www.limitane.co.uk, and www.limitane.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Darnall Rail Station is 2.3 miles; to Dronfield Rail Station is 4.8 miles; to Rotherham Central Rail Station is 6 miles; to Elsecar Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Limitane Limited is a Private Limited Company. The company registration number is 04979570. Limitane Limited has been working since 28 November 2003. The present status of the company is Active. The registered address of Limitane Limited is Suite 4 164 170 Queens Road Sheffield England S2 4dh. . BUSINESS ACTION LIMITED is a Secretary of the company. BULLAS, Michael Neville is a Director of the company. Secretary THOMPSON, Martin David has been resigned. Secretary BUSINESS ACTION LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DIXON, Elizabeth has been resigned. Director THOMPSON, Martin David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BUSINESS ACTION LIMITED
Appointed Date: 13 September 2006

Director
BULLAS, Michael Neville
Appointed Date: 16 May 2014
60 years old

Resigned Directors

Secretary
THOMPSON, Martin David
Resigned: 13 September 2006
Appointed Date: 07 June 2004

Secretary
BUSINESS ACTION LIMITED
Resigned: 07 June 2004
Appointed Date: 17 December 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 December 2003
Appointed Date: 28 November 2003

Director
DIXON, Elizabeth
Resigned: 13 September 2006
Appointed Date: 17 December 2003
58 years old

Director
THOMPSON, Martin David
Resigned: 16 May 2014
Appointed Date: 13 September 2006
53 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 December 2003
Appointed Date: 28 November 2003

Persons With Significant Control

Mr Michael Neville Bullas
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

LIMITANE LIMITED Events

09 Dec 2016
Confirmation statement made on 28 November 2016 with updates
23 Aug 2016
Micro company accounts made up to 30 November 2015
10 Mar 2016
Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 10 March 2016
24 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 43 more events
29 Dec 2003
Registered office changed on 29/12/03 from: c/o hawson jefferies 87 trippet lane sheffield S1 4EL
29 Dec 2003
Secretary resigned
29 Dec 2003
Director resigned
29 Dec 2003
Registered office changed on 29/12/03 from: 6-8 underwood street london N1 7JQ
28 Nov 2003
Incorporation

LIMITANE LIMITED Charges

23 June 2004
Legal charge
Delivered: 10 July 2004
Status: Satisfied on 28 January 2011
Persons entitled: The Co-Operative Bank PLC
Description: Manby health and leisure club and caravan park t/no…
23 June 2004
Debenture
Delivered: 10 July 2004
Status: Satisfied on 28 January 2011
Persons entitled: The Co-Operative Bank PLC
Description: Manby sports and leisure club and caravan park manby with…